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

    Related profiles found in government register
  • Taylor, Christopher
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • 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 5
  • 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 6
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 7
  • 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 8
  • 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 9
  • 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 10 IIF 11
    • Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, M12 6JH, England

      IIF 12 IIF 13
    • Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 14 IIF 15 IIF 16
  • 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 18
  • 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 19
  • 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 23
  • 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 24
    • Mcr House, 341 Great Western Street, Manchester, M14 4HB

      IIF 25
    • Mcr House, 341 Great Western Street, Manchester, M14 4HB, Uk

      IIF 26 IIF 27
    • Mcr House, 341 Great Western Street, Manchester, M14 4HB, United Kingdom

      IIF 28 IIF 29 IIF 30
  • 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 31
  • 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 32
  • 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 33
  • 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 34 IIF 35
  • 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 36
  • 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 37 IIF 38
  • Taylor, Chris
    English born in February 1982

    Resident in England

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

      IIF 39
  • 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 40
  • 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 41
    • 10, Stafford Road, Worsley, Manchester, Lancashire, M28 7HF, United Kingdom

      IIF 42
    • E P G Services, Nelrose, Princess Road, Manchester, Lancashire, M20 2LT, United Kingdom

      IIF 43
  • 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 44
  • 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 45
  • 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 46
  • 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 47
  • 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 48
  • 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 49
  • 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 50
  • 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 51 IIF 52
    • Building 2 Universal Square, Devonshire St North, Manchester, M12 6JH, United Kingdom

      IIF 53
    • Universal Square, Universal Square, Devonshire Street North, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 54
  • 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 55
  • Taylor, Christopher John

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

      IIF 56 IIF 57
  • 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 58
    • Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 59
  • 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 60
  • 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 61
    • 3rd Floor, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 62
  • 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 63
  • 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 64 IIF 65
    • Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 66
    • 10, Stafford Road, Worsley, Manchester, M28 7HF, England

      IIF 67
    • Building Two, 3rd Floor, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 68
    • Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 69 IIF 70 IIF 71
    • Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 73
  • 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 74
  • Taylor, Christopher

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

      IIF 75
    • 114, Fairwater House, 3 Bonnet Street, London, E16 2SZ, United Kingdom

      IIF 76
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 77
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 78
    • Building 2 Universal Square, Devonshire St North, Manchester, M12 6JH, United Kingdom

      IIF 79
    • Trax, Mill Ride, Off Fernbank Road, North Ascot, SL5 8JW, England

      IIF 80
  • 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 81
  • 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 82
  • 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 83
  • 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 84
  • 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 85
  • 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 86
    • 48-52, Penny Lane, Liverpool, L18 1DG, England

      IIF 87
    • 48-52, Penny Lane, Liverpool, L18 1DG, United Kingdom

      IIF 88 IIF 89 IIF 90
    • 48-52, Penny Lane, Mossley Hill, Liverpool, L18 1DG

      IIF 91 IIF 92
  • 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 93
  • 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 94 IIF 95
  • 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 96
    • 29, Ash Grove, Dunmow, CM6 1QY, England

      IIF 97
  • 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 98
    • 1b, Ferries Street, Hull, HU9 1RL, United Kingdom

      IIF 99
  • 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 100
  • 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 101
  • 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 102
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 103
    • 10, Stafford Road, Worsley, Manchester, Lancashire, M28 7HF, United Kingdom

      IIF 104
    • E P G Services, Nelrose, Princess Road, Manchester, M20 2LT, United Kingdom

      IIF 105
  • 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 106
  • 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 107
  • Christopher Taylor
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 111
    • Block D, Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 112
  • 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 113
  • 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 114
  • 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 115
  • 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 116 IIF 117
  • 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 118 IIF 119
  • 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 120
  • 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 121
  • 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 122
    • 48, - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG

      IIF 123 IIF 124
    • 20-22, Wenlock Road, London, N1 7GU, England

      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 18 - Director → ME
  • 2
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-09 ~ dissolved
    IIF 47 - Director → ME
    2021-11-09 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 3
    Other registered number: 14757444
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - 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 31 - Director → ME
    Person with significant control
    2024-03-11 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Other registered number: 13957702
    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 81 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 120 - Has significant influence or controlOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - 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 100 - Director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 119 - Has significant influence or controlOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - 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 9 - Director → ME
    Person with significant control
    2019-04-22 ~ now
    IIF 67 - 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 82 - Director → ME
    2015-09-07 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 9
    Other registered numbers: 07147204, 07147389
    BI1.04 LTD - 2012-03-09
    Mcr House 341 Great Western Street, Rusholme, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-03-01 ~ dissolved
    IIF 21 - Director → ME
  • 10
    Other registered numbers: 07147204, 07147249
    BI1.05 LTD - 2012-03-09
    Mcr House 341 Great Western Street, Rusholme, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-03-01 ~ dissolved
    IIF 22 - Director → ME
  • 11
    Other registered numbers: 07147249, 07147389
    BI1.06 LTD - 2012-03-09
    Mcr House 341 Great Western Street, Rusholme, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-03-01 ~ dissolved
    IIF 20 - Director → ME
  • 12
    The Space 20/21 Market Street, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2017-08-09 ~ dissolved
    IIF 45 - Director → ME
  • 13
    Third Floor Building 2, Universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-06-15 ~ dissolved
    IIF 65 - 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 46 - Director → ME
    2024-07-01 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 15
    4 Kidds Moor Cottages, Wymondham, England
    Dissolved Corporate (4 parents)
    Officer
    2019-09-02 ~ dissolved
    IIF 8 - 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 19 - 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 5 - Director → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 55 - 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 42 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - 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 87 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 48 - 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 4 - 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 32 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - 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 63 - 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 58 - 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 2 - 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 36 - Director → ME
    Person with significant control
    2017-07-17 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 26
    100 Chartwell Avenue, Wingerworth, Chesterfield, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-09-15 ~ dissolved
    IIF 83 - 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 33 - Director → ME
    Person with significant control
    2020-01-28 ~ dissolved
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - 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 84 - Director → ME
    Person with significant control
    2017-05-19 ~ now
    IIF 122 - 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 80 - Secretary → ME
  • 30
    Mcr House, 341 Great Western Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2011-01-07 ~ dissolved
    IIF 26 - Director → ME
  • 31
    Epg Services, Unit 5-6 Nelrose, 729 Princess Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2023-05-22 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 103 - 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 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - 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 23 - 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 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 99 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 99 - Ownership of shares – More than 50% but less than 75%OE
    IIF 99 - 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 29 - 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 28 - 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 3 - 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 24 - 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 49 - Director → ME
    Person with significant control
    2018-12-05 ~ 2021-08-06
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - 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 30 - 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 25 - 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 14 - Director → ME
    Person with significant control
    2020-06-20 ~ 2021-08-06
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 9
    Other registered number: 10259877
    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 86 - Director → ME
    Person with significant control
    2022-03-05 ~ 2024-12-01
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    2023-06-18 ~ 2023-10-27
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50% 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 52 - Director → ME
    2017-03-13 ~ 2021-08-06
    IIF 56 - Secretary → ME
    Person with significant control
    2017-03-13 ~ 2021-08-06
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - 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 88 - Director → ME
    Person with significant control
    2021-08-23 ~ 2022-02-14
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - 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 64 - 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 6 - 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 7 - 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 61 - Director → ME
    Person with significant control
    2019-04-17 ~ 2021-08-06
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - 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 60 - 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 53 - Director → ME
    2017-05-24 ~ 2021-08-06
    IIF 79 - Secretary → ME
    Person with significant control
    2017-05-24 ~ 2021-08-06
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - 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 51 - Director → ME
    2017-03-23 ~ 2021-08-06
    IIF 57 - Secretary → ME
    Person with significant control
    2017-03-23 ~ 2021-08-06
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - 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 12 - 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 43 - Director → ME
    Person with significant control
    2023-03-30 ~ 2023-08-24
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    Other registered number: 16579610
    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 50 - Director → ME
    Person with significant control
    2018-10-18 ~ 2021-08-06
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - 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 35 - Director → ME
    Person with significant control
    2016-12-14 ~ 2016-12-14
    IIF 95 - 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 62 - 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 34 - Director → ME
    Person with significant control
    2016-12-13 ~ 2016-12-14
    IIF 94 - 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 89 - Director → ME
    2019-02-06 ~ 2022-05-26
    IIF 75 - Secretary → ME
    Person with significant control
    2019-02-06 ~ 2022-05-26
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 26
    48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate
    Officer
    2017-04-30 ~ 2019-01-10
    IIF 91 - Director → ME
    2012-05-09 ~ 2017-04-30
    IIF 37 - Director → ME
    Person with significant control
    2017-04-30 ~ 2019-01-10
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - 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 38 - Director → ME
    2017-01-04 ~ 2019-01-10
    IIF 92 - Director → ME
    Person with significant control
    2017-01-04 ~ 2019-01-10
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - 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 90 - Director → ME
    Person with significant control
    2021-01-14 ~ 2022-07-25
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - 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 85 - Director → ME
    Person with significant control
    2016-07-05 ~ 2017-07-17
    IIF 125 - 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 11 - Director → ME
    Person with significant control
    2016-06-15 ~ 2018-08-02
    IIF 66 - 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 16 - Director → ME
    Person with significant control
    2020-06-20 ~ 2021-08-06
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - 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 54 - Director → ME
    Person with significant control
    2018-07-25 ~ 2021-08-06
    IIF 115 - 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 17 - Director → ME
    Person with significant control
    2020-06-20 ~ 2021-08-06
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - 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 15 - Director → ME
    Person with significant control
    2020-06-18 ~ 2021-08-06
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - 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 27 - 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 59 - Director → ME
    Person with significant control
    2017-08-08 ~ 2018-11-12
    IIF 73 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 73 - Has significant influence or control over the trustees of a trust OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 73 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 73 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 73 - 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 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-06
    IIF 68 - 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 13 - 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.