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 Matthew Steven Taylor

    Related profiles found in government register
  • Mr Matthew Steven Taylor
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cmb Partners Uk Ltd, 49, Tabernacle Street, London, EC2A 4AA

      IIF 1
  • Mr Matthew Taylor
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG, England

      IIF 2
  • Mr Matthew Taylor
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Chantry Lane, Grimsby, N E Lincolnshire, DN31 2LP, United Kingdom

      IIF 3
  • Taylor, Matthew Steven
    British brewery born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cmb Partners Uk Ltd, 49, Tabernacle Street, London, EC2A 4AA

      IIF 4
  • Taylor, Matthew Steven
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hazel Grove, Sutton-in-craven, Keighley, West Yorkshire, BD20 7QR, England

      IIF 5
  • Taylor, Matthew
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG, England

      IIF 6
  • Taylor, Matthew James
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Matthew James
    British programme director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Town Street, Chapel Allerton, Leeds, LS7 4NB

      IIF 15
  • Taylor, Matthew
    British joiner born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Chantry Lane, Grimsby, N E Lincolnshire, DN31 2LP, United Kingdom

      IIF 16
  • Taylor, Matthew
    British licensee born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Full Moon, Liverpool Road, Newcastle Under Lyme, Staffordshire, ST5 2AU, United Kingdom

      IIF 17
  • Taylor, Matthew
    British brewer born in February 1984

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 30, Sunny Bank Road, Glusburn, West Yorkshire, BD20 8PS

      IIF 18
    • icon of address 30, Sunnybank Road, Glusburn, West Yorkshire, BD20 8PS

      IIF 19
  • Taylor, Matthew
    British project mgr born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 80 Harrogate Road, Leeds, West Yorks, LS7 4LZ

      IIF 20
  • Taylor, Matthew
    British licensee born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Full Moon, 5 Liverpool Road, Newcastle-under-lyme, Staffordshire, ST5 7SE, United Kingdom

      IIF 21
  • Taylor, Matthew
    English licensee born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Unicorn Inn, 40 Piccadilly, Hanley, Hanley, Stoke On Trent, Staffordshire, ST1 1EG, England

      IIF 22
    • icon of address The Unicorn Inn, 40 Piccadilly, Hanley, Stoke On Trent, Staffordshire, ST1 1EG, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address The Unicorn Inn 40 Piccadilly, Hanley, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address Suite 4a Statham House Talbot Road, Stretford, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,719,480 GBP2021-06-30
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address The Full Moon, Liverpool Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2009-10-14 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address Suite 4a Statham House Talbot Road, Stretford, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    491,700 GBP2021-06-30
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address Cmb Partners Uk Ltd, 49, Tabernacle Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -201,188 GBP2022-12-31
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    icon of address First Floor, Ipsley Barn Berrington Close, Ipsley, Redditch, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address 34 Ely Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-14 ~ dissolved
    IIF 18 - Director → ME
  • 8
    CHAPEL ALLERTON CONSERVATIVE CLUB.LIMITED(THE) - 2000-04-18
    icon of address 19 Town Street, Chapel Allerton, Leeds
    Active Corporate (13 parents)
    Officer
    icon of calendar 2018-03-20 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address The Unicorn Inn 40 Piccadilly, Hanley, Hanley, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address Suite 4a Statham House Talbot Road, Stretford, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 9 - Director → ME
  • 11
    ENSCO 1280 LIMITED - 2018-05-17
    D A LANGUAGES HOLDINGS LIMITED - 2022-11-29
    icon of address Suite 4a Statham House Talbot Road, Stretford, Manchester, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,262,204 GBP2021-06-30
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address Suite 4a Statham House Talbot Road, Stretford, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 8 - Director → ME
  • 13
    icon of address Suite 4a Statham House Talbot Road, Stretford, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 12 - Director → ME
  • 14
    icon of address Suite 4a Statham House Talbot Road, Stretford, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 7 - Director → ME
  • 15
    icon of address 23 Chantry Lane, Grimsby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Ivy Mill Crown Street, Failsworth, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,277 GBP2024-12-31
    Officer
    icon of calendar 2020-06-26 ~ 2024-12-13
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2022-09-21
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of address 34 Ely Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2009-09-01
    IIF 19 - Director → ME
  • 3
    CHAPEL ALLERTON CONSERVATIVE CLUB.LIMITED(THE) - 2000-04-18
    icon of address 19 Town Street, Chapel Allerton, Leeds
    Active Corporate (13 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2012-03-20
    IIF 20 - Director → ME
  • 4
    icon of address Strathmore Accountants Ltd Crown Street, Failsworth, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-02 ~ 2017-02-23
    IIF 5 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.