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

Taitt, Michael Stephen

    Related profiles found in government register
  • Taitt, Michael Stephen
    British chief executive born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsley House, Eaton Street, Crewe, Cheshire, CW2 7EG, United Kingdom

      IIF 1
    • icon of address Kingsley House, Kingsley House, Eaton Street, Crewe, Cheshire, CW2 7EG, United Kingdom

      IIF 2
  • Taitt, Michael Stephen
    British company director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taitt, Michael Stephen
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Onestream House, 4400 Parkway, Whiteley, Fareham, PO15 7FJ, England

      IIF 13
    • icon of address Yew Tree Farm, Broad Lane, Grappenhall, Warrington, Cheshire, WA4 3HT, England

      IIF 14 IIF 15
    • icon of address Yew Tree Farm, Broad Lane Grappenhall, Warrington, WA4 3HT

      IIF 16
  • Tait, Michael Stephen
    British company director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Tree Farm, Broad Lane Grappenhall, Warrington, WA4 3HT

      IIF 17
  • Tait, Michael Stephen
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Tree Farm, Broad Lane Grappenhall, Warrington, WA4 3HT

      IIF 18
  • Taitt, Michael Stephen
    born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Tree Farm, Broad Lane, Grappenhall, Warrington, Cheshire, WA4 3HT, U.k

      IIF 19
  • Taitt, Michael Stephen
    British business executive born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Tree Farm, Broad Lane, Grappenhall, Warrington, WA4 3HT, England

      IIF 20
  • Taitt, Michael Stephen
    British ceo born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsley House, Eaton Street, Crewe, Cheshire, CW2 7EG, United Kingdom

      IIF 21
  • Taitt, Michael Stephen
    British managing director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 417 Chadwick House, Warrington Road, Birchwood, Warrington, WA3 6AE, England

      IIF 22
  • Mr Michael Stephen Taitt
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsley House, Eaton Street, Crewe, Cheshire, CW2 7EG, United Kingdom

      IIF 23
  • Mr Michael Stephen Taitt
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsley House, Eaton Street, Crewe, CW2 7EG

      IIF 24
    • icon of address Kingsley House, Eaton Street, Crewe, Cheshire, CW2 7EG

      IIF 25 IIF 26 IIF 27
    • icon of address Kingsley House, Eaton Street, Crewe, Cheshire, CW2 7EG, England

      IIF 28
    • icon of address Kingsley House, Eaton Street, Crewe, Cheshire, CW2 7EG, United Kingdom

      IIF 29
    • icon of address 417 Chadwick House, Warrington Road, Birchwood, Warrington, Cheshire, WA3 6AE, England

      IIF 30
    • icon of address Yew Tree Farm, Broad Lane, Grappenhall, Warrington, Cheshire, WA4 3HT

      IIF 31
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Tannery Court, Tanners Lane, Warrington, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address Kingsley House, Eaton Street, Crewe, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    -23,815 GBP2024-09-30
    Officer
    icon of calendar 2002-10-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    MONEY SAVING TELECOM LIMITED - 2019-09-13
    icon of address Kingsley House, Eaton Street, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2010-05-04 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address Kingsley House, Eaton Street, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,023 GBP2019-05-31
    Officer
    icon of calendar 2010-05-12 ~ dissolved
    IIF 7 - Director → ME
  • 5
    MEDCO HOLDINGS LTD - 2025-06-05
    icon of address The Innovation Centre Sci-tech Daresbury, Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,144 GBP2024-05-31
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address 417 Chadwick House Warrington Road, Birchwood, Warrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,437 GBP2018-07-31
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ 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
  • 7
    icon of address Yew Tree Farm Broad Lane, Grappenhall, Warrington, Cheshire
    Active Corporate (2 parents)
    Current Assets (Company account)
    1,830 GBP2024-03-31
    Officer
    icon of calendar 2016-01-14 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 31 - Has significant influence or controlOE
  • 8
    icon of address Kingsley House, Eaton Street, Crewe
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2010-08-16 ~ dissolved
    IIF 8 - Director → ME
Ceased 14
  • 1
    EZE TALK BUSINESS COMMS LTD - 2019-09-10
    MET PLUS TELECOM LIMITED - 2017-08-02
    icon of address Dane Mill Business Centre, Broadhurst Lane, Congleton, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2015-12-14 ~ 2019-08-01
    IIF 1 - Director → ME
  • 2
    icon of address The Bromley Centre, Bromley Road, Congleton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    240 GBP2018-09-30
    Officer
    icon of calendar 2016-01-06 ~ 2019-06-24
    IIF 15 - Director → ME
  • 3
    icon of address The Bromley Centre, Bromley Road, Congleton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24 GBP2019-05-31
    Officer
    icon of calendar 2016-10-06 ~ 2019-06-24
    IIF 21 - Director → ME
  • 4
    EZE CONVERGED COMMUNICATIONS GROUP PUBLIC LIMITED COMPANY - 2013-04-11
    icon of address The Bromley Centre, Bromley Road, Congleton, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    36,880 GBP2019-05-31
    Officer
    icon of calendar 2010-05-14 ~ 2019-06-24
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2019-06-24
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    EZE ALLIANCE LIMITED - 2016-03-09
    icon of address The Bromley Centre, Bromley Road, Congleton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2016-01-14 ~ 2019-06-24
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-06-24
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CSG TELECOM LIMITED - 2002-02-21
    NO BILL LIMITED - 2005-06-08
    ECLIPSE COMMUNICATIONS SYSTEMS LIMITED - 2001-09-26
    icon of address Dane Mill Business Centre, Broadhurst Lane, Congleton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    194,013 GBP2024-05-31
    Officer
    icon of calendar 2002-02-26 ~ 2019-08-01
    IIF 16 - Director → ME
  • 7
    SO TELECOM LIMITED - 2024-02-28
    CORGI TELECOM LIMITED - 2019-09-26
    icon of address Global House, 60b Queen Street, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-05-30
    Officer
    icon of calendar 2010-04-30 ~ 2011-09-20
    IIF 5 - Director → ME
  • 8
    icon of address The Bromley Centre, Bromley Road, Congleton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    860 GBP2019-05-31
    Officer
    icon of calendar 2016-01-06 ~ 2019-06-24
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2019-06-24
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Dane Mill Business Centre, Broadhurst Lane, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-06 ~ 2019-06-24
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2019-06-24
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    G TELECOM LIMITED - 2021-08-09
    icon of address Dane Mill Business Centre, Broadhurst Lane, Congleton, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,745 GBP2024-05-31
    Officer
    icon of calendar 2015-12-09 ~ 2019-06-24
    IIF 2 - Director → ME
  • 11
    icon of address Onestream House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,110,979 GBP2021-12-31
    Officer
    icon of calendar 2019-06-18 ~ 2019-09-13
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ 2019-09-13
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 12
    icon of address Onestream House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,993 GBP2021-12-31
    Officer
    icon of calendar 2010-05-04 ~ 2019-09-13
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2019-07-22
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    icon of address The Bromley Centre, Bromley Road, Congleton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,697 GBP2019-05-31
    Officer
    icon of calendar 2010-07-27 ~ 2019-08-01
    IIF 11 - Director → ME
  • 14
    icon of address Kingsley House, Eaton Street, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-24 ~ 2011-03-24
    IIF 17 - 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.