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

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
    • 10, Stafford Road, Worsley, Manchester, Lancashire, M28 7HF, United Kingdom

      IIF 5
    • E P G Services, Nelrose, Princess Road, Manchester, Lancashire, M20 2LT, United Kingdom

      IIF 6
  • 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 7
  • 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 8
  • 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 9
  • 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 10
  • 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 11 IIF 12
    • Building 2 Universal Square, Devonshire St North, Manchester, M12 6JH, United Kingdom

      IIF 13
    • Universal Square, Universal Square, Devonshire Street North, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 14
  • 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 15
  • 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 16
  • 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 17
    • 48-52, Penny Lane, Liverpool, L18 1DG, England

      IIF 18
    • 48-52, Penny Lane, Liverpool, L18 1DG, United Kingdom

      IIF 19 IIF 20 IIF 21
    • 48-52, Penny Lane, Mossley Hill, Liverpool, L18 1DG

      IIF 22 IIF 23
  • 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 24
  • 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 25
  • 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 26
    • Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 27
  • 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 28
    • 3rd Floor, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 29
  • 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 30
  • 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 31
  • 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 32
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 33
  • Taylor, Christopher
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • 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 38
  • 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 39
  • Christopher Taylor
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 43
  • 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 44
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
    • 10, Stafford Road, Worsley, Manchester, Lancashire, M28 7HF, United Kingdom

      IIF 46
    • E P G Services, Nelrose, Princess Road, Manchester, M20 2LT, United Kingdom

      IIF 47
  • 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 48
  • 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 49
  • 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 50
  • 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 51
  • 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 52
  • 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 53 IIF 54
    • Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, M12 6JH, England

      IIF 55 IIF 56
    • Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 57 IIF 58 IIF 59
  • 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 61
  • 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 62
  • 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 66
  • 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 67
    • Mcr House, 341 Great Western Street, Manchester, M14 4HB

      IIF 68
    • Mcr House, 341 Great Western Street, Manchester, M14 4HB, Uk

      IIF 69 IIF 70
    • Mcr House, 341 Great Western Street, Manchester, M14 4HB, United Kingdom

      IIF 71 IIF 72 IIF 73
  • 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 74
    • Block D, Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 75
  • 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 76
  • 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 77
  • 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 78
  • 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 79
  • 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 80
  • 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 81
    • 48, - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG

      IIF 82 IIF 83
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 84
  • 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 85 IIF 86
  • 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 87
  • 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 88 IIF 89
  • 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 90 IIF 91
  • 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 92
  • 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 93 IIF 94
  • Taylor, James Christopher
    English managing director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 34, Denham Close, Maidenhead, Berkshire, SL64RN, United Kingdom

      IIF 95
  • Taylor, Chris
    English born in February 1982

    Resident in England

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

      IIF 96
  • 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 97
  • Taylor, Christopher John

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

      IIF 98 IIF 99
  • 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 100
  • 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 101
  • Taylor, Christopher

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

      IIF 102
    • 114, Fairwater House, 3 Bonnet Street, London, E16 2SZ, United Kingdom

      IIF 103
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 104
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 105
    • Building 2 Universal Square, Devonshire St North, Manchester, M12 6JH, United Kingdom

      IIF 106
    • Trax, Mill Ride, Off Fernbank Road, North Ascot, SL5 8JW, England

      IIF 107
  • 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 108
  • 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 109
  • 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 110 IIF 111
    • Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 112
    • 10, Stafford Road, Worsley, Manchester, M28 7HF, England

      IIF 113
    • Building Two, 3rd Floor, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 114
    • Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 115 IIF 116 IIF 117
    • Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 119
  • 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 120
  • Mr Chris John Taylor
    English born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • 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 123
    • 29, Ash Grove, Dunmow, CM6 1QY, England

      IIF 124
  • 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 125
    • 1b, Ferries Street, Hull, HU9 1RL, United Kingdom

      IIF 126
child relation
Offspring entities and appointments 69
  • 1
    12 VICTORIA AVENUE MANAGEMENT LIMITED
    07374566
    425 Parrs Wood Road, Didsbury, Manchester
    Active Corporate (8 parents)
    Officer
    2010-09-14 ~ 2012-08-09
    IIF 72 - Director → ME
  • 2
    128 BARLOW MANAGEMENT LTD
    07507459 07226067
    W T Gunson, Suite 2, 3rd Floor 1 King Street, Manchester, England
    Active Corporate (15 parents)
    Officer
    2011-01-27 ~ 2013-09-02
    IIF 71 - Director → ME
  • 3
    13-15 OLD LANSDOWNE ROAD MANAGEMENT LTD
    09482813
    Building Two, 3rd Floor, Universal Square Building Two, 3rd Floor, Universal Square, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-11 ~ 2018-11-15
    IIF 36 - Director → ME
  • 4
    130 BARLOW MANAGEMENT LTD
    07226067 07507459
    Flat 1 130 Barlow Moor Road, West Didsbury, Manchester, England
    Active Corporate (11 parents)
    Officer
    2011-01-07 ~ 2012-08-02
    IIF 67 - Director → ME
  • 5
    26 CLYDE ROAD MANAGEMENT LIMITED
    09544140
    Third Floor, Building Two,universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-15 ~ dissolved
    IIF 61 - Director → ME
  • 6
    32 MASON STREET MANAGEMENT COMPANY LTD
    11713555
    Gateway House, 10 Coopers Way, Southend-on-sea, Essex, England
    Active Corporate (5 parents)
    Officer
    2018-12-05 ~ 2021-08-06
    IIF 9 - Director → ME
    Person with significant control
    2018-12-05 ~ 2021-08-06
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 7
    38 PALATINE RD MANAGEMENT LTD
    07189835
    50 Manchester Road, Burnley, Lancashire
    Dissolved Corporate (11 parents)
    Officer
    2011-01-07 ~ 2013-07-17
    IIF 73 - Director → ME
  • 8
    9 MILL LANE MANAGEMENT LIMITED
    06460002
    19 Kingsfield Drive, Manchester, England
    Active Corporate (9 parents)
    Officer
    2011-01-07 ~ 2013-01-31
    IIF 68 - Director → ME
  • 9
    BESPOKE EXPRESS LTD
    13732541
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-09 ~ dissolved
    IIF 7 - Director → ME
    2021-11-09 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 10
    BLACKROCK MANAGEMENT LTD
    15621726 14757444
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 11
    BOCA MARKETING LTD
    15553000
    5 Ducketts Wharf, South Street, Bishop's Stortford, Herts, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-11 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2024-03-11 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 120 - Right to appoint or remove directors OE
  • 12
    BOULEVARD VIEW MANAGEMENT LIMITED
    12686212
    Universal Square Building 2, 3rd Floor, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-06-20 ~ 2021-08-06
    IIF 57 - Director → ME
    Person with significant control
    2020-06-20 ~ 2021-08-06
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 13
    C J TAYLOR LIMITED
    - now 13957702 10259877... (more)
    CJ TAYLOR ASSOCIATES LTD
    - 2024-05-26 13957702
    48-52 Penny Lane, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-05 ~ 2024-12-01
    IIF 17 - Director → ME
    Person with significant control
    2022-03-05 ~ 2024-12-01
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    2023-06-18 ~ 2023-10-27
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    Bickland House, Bickland Water Road, Falmouth, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Has significant influence or control OE
  • 15
    CAUSEWAY MANAGEMENT LIMITED
    10666912
    Gateway House, 10 Coopers Way, Southend-on-sea, Essex, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2017-03-13 ~ 2021-08-06
    IIF 12 - Director → ME
    2017-03-13 ~ 2021-08-06
    IIF 98 - Secretary → ME
    Person with significant control
    2017-03-13 ~ 2021-08-06
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 16
    CJ & MM TAYLOR LIMITED
    13578243
    48-52 Penny Lane, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-23 ~ dissolved
    IIF 38 - Director → ME
    2021-08-23 ~ 2022-02-14
    IIF 19 - Director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 89 - Has significant influence or control OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
    2021-08-23 ~ 2022-02-14
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    CRASH PROPERTIES LIMITED
    08368944
    10 Stafford Road, Worsley, Manchester, England
    Active Corporate (2 parents)
    Officer
    2019-04-22 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2019-04-22 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    CT CITY CONSULTING LIMITED
    09765080
    114 Fairwater House, 3 Bonnet Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-07 ~ dissolved
    IIF 24 - Director → ME
    2015-09-07 ~ dissolved
    IIF 103 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 19
    DIDSBURY POINT A MANAGEMENT LIMITED
    - now 07147249 07147204... (more)
    BI1.04 LTD
    - 2012-03-09 07147249 07147389... (more)
    Mcr House 341 Great Western Street, Rusholme, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 64 - Director → ME
  • 20
    DIDSBURY POINT B MANAGEMENT LIMITED
    - now 07147389 07147249... (more)
    BI1.05 LTD
    - 2012-03-09 07147389 07147234... (more)
    Mcr House 341 Great Western Street, Rusholme, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 65 - Director → ME
  • 21
    DIDSBURY POINT C MANAGEMENT LIMITED
    - now 07147204 07147249... (more)
    BI1.06 LTD
    - 2012-03-09 07147204 07147234... (more)
    Mcr House 341 Great Western Street, Rusholme, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 63 - Director → ME
  • 22
    ECLECTIC COLLECTIVE COMMUNITY INTEREST COMPANY
    10906486
    The Space 20/21 Market Street, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2017-08-09 ~ dissolved
    IIF 1 - Director → ME
  • 23
    ELECTRA HOUSE MANAGEMENT LIMITED
    10233322
    Third Floor Building 2, Universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-15 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-06-15 ~ dissolved
    IIF 111 - Ownership of shares – 75% or more OE
    2016-06-15 ~ 2017-07-26
    IIF 110 - Ownership of shares – 75% or more OE
  • 24
    EVERLEDGER LIMITED
    09536102
    71-75 Shelton Street, Covent Garden, London
    Liquidation Corporate (7 parents)
    Officer
    2018-02-21 ~ 2018-03-30
    IIF 32 - Director → ME
  • 25
    FINTECH GROWTH SERVICES LTD
    15810571
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-01 ~ now
    IIF 2 - Director → ME
    2024-07-01 ~ now
    IIF 105 - Secretary → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 26
    FOREVERHOLD LIMITED
    10382916
    Suite 3 Regency House 91 Western Road, Brighton
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2018-02-21 ~ 2018-03-30
    IIF 33 - Director → ME
  • 27
    FOUR CORNERS PROPERTY MANAGEMENT LIMITED
    11951735
    Building 2, 3rd Floor Universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2019-04-17 ~ 2021-08-06
    IIF 28 - Director → ME
    Person with significant control
    2019-04-17 ~ 2021-08-06
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 28
    GAMES INTEL LIMITED
    12183118
    4 Kidds Moor Cottages, Wymondham, England
    Dissolved Corporate (4 parents)
    Officer
    2019-09-02 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2019-09-02 ~ 2019-09-02
    IIF 108 - Has significant influence or control OE
  • 29
    GROSVENOR HOUSE MANAGEMENT LTD
    10786124
    Building 2 Universal Square, Devonshire St North, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-05-24 ~ 2021-08-06
    IIF 13 - Director → ME
    2017-05-24 ~ 2021-08-06
    IIF 106 - Secretary → ME
    Person with significant control
    2017-05-24 ~ 2021-08-06
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 30
    GUILD HOUSE MANAGEMENT LIMITED
    - now 09603167
    CTP PROPERTY CONSULTANCY LTD
    - 2015-09-24 09603167
    3rd Floor, Building 2 Universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-21 ~ dissolved
    IIF 62 - Director → ME
  • 31
    HARTER STREET MANAGEMENT LIMITED
    10688118
    Gateway House, 10 Coopers Way, Southend-on-sea, Essex, England
    Active Corporate (5 parents)
    Officer
    2017-03-23 ~ 2021-08-06
    IIF 11 - Director → ME
    2017-03-23 ~ 2021-08-06
    IIF 99 - Secretary → ME
    Person with significant control
    2017-03-23 ~ 2021-08-06
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 32
    INTRO DEVELOPMENTS LIMITED
    - now 09527278
    MACA DEVELOPMENTS LIMITED - 2015-04-14
    Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, England
    Active Corporate (10 parents)
    Officer
    2015-07-01 ~ 2021-08-06
    IIF 55 - Director → ME
  • 33
    34 Denham Close, Maidenhead, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-29 ~ dissolved
    IIF 95 - Director → ME
  • 34
    JOBSERVE SPORTS AND SOCIAL CLUB
    06448783
    Aspire House Tower Business Park, Kelvedon Road, Tiptree, Colchester, England
    Active Corporate (10 parents)
    Officer
    2007-12-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    KINETIC REAL ESTATE LIMITED
    15638837
    10 Stafford Road, Worsley, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2024-04-12 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 36
    LUNA INVESTMENTS (NW) LTD
    14770240
    Unit 5-6 Nelrose Princess Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    2023-03-30 ~ 2023-08-24
    IIF 6 - Director → ME
    Person with significant control
    2023-03-30 ~ 2023-08-24
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    MCR LIVING (EUROPE) LIMITED - now
    REGENCY LIVING (EUROPE) LTD
    - 2023-03-03 11629055
    Block D Universal Square, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2018-10-18 ~ 2021-08-06
    IIF 10 - Director → ME
    Person with significant control
    2018-10-18 ~ 2021-08-06
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 38
    MCR LIVING (INTERNATIONAL) LIMITED - now
    REGENCY RESIDENTIAL (INTERNATIONAL) LIMITED
    - 2023-03-06 10524365
    Block D, Universal Square, Devonshire Street North, Manchester, England
    Active Corporate (6 parents)
    Officer
    2016-12-14 ~ 2020-10-09
    IIF 91 - Director → ME
    Person with significant control
    2016-12-14 ~ 2016-12-14
    IIF 122 - Has significant influence or control OE
  • 39
    MCR LIVING LIMITED
    - now 11838814
    REGENCY LIVING (PM) LTD
    - 2021-03-01 11838814
    3rd Floor Devonshire Street North, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-02-20 ~ 2021-08-06
    IIF 29 - Director → ME
  • 40
    MCR NATIONAL HOMES LIMITED - now
    REGENCY RESIDENTIAL (EUROPE) LIMITED
    - 2021-02-15 10523497
    Block D, Universal Square, Devonshire Street North, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2016-12-13 ~ 2020-10-09
    IIF 90 - Director → ME
    Person with significant control
    2016-12-13 ~ 2016-12-14
    IIF 121 - Has significant influence or control OE
  • 41
    MOBI GROUP LTD
    - now 11809095
    CJ TAYLOR GROUP LIMITED
    - 2019-09-05 11809095
    48-52 Penny Lane, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-06 ~ 2022-05-26
    IIF 20 - Director → ME
    2019-02-06 ~ 2022-05-26
    IIF 102 - Secretary → ME
    Person with significant control
    2019-02-06 ~ 2022-05-26
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 42
    MOBILE DISTRIBUTION LTD
    10768386
    C/o Begbies Traynor, 1 Old Hall Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    2017-05-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 97 - Has significant influence or control OE
  • 43
    MOBILE DISTRIBUTION SOLUTIONS (UK) LIMITED
    08061620 06894154
    48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2012-05-09 ~ 2017-04-30
    IIF 93 - Director → ME
    2017-04-30 ~ 2019-01-10
    IIF 22 - Director → ME
    Person with significant control
    2017-04-30 ~ 2019-01-10
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 44
    MOBILE DISTRIBUTION SOLUTIONS LIMITED
    06894154 08061620
    48 - 52, Penny Lane Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2009-06-15 ~ 2017-04-30
    IIF 94 - Director → ME
    2017-01-04 ~ 2019-01-10
    IIF 23 - Director → ME
    Person with significant control
    2017-01-04 ~ 2019-01-10
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 45
    MOBILE GROUP LTD
    - now 13135095
    GLOBAL CELLULAR LIMITED
    - 2022-02-17 13135095
    48-52 Penny Lane, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-14 ~ 2022-07-25
    IIF 21 - Director → ME
    Person with significant control
    2021-01-14 ~ 2022-07-25
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 46
    OLD BROADWAY MANAGMENT LIMITED
    08932325
    Building Two, 3rd Floor, Universal Square, Devonshire Street North, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-11 ~ dissolved
    IIF 37 - Director → ME
  • 47
    PUTI LOVE LIMITED
    07449776
    5 Ducketts Wharf, South Street, Bishop Stortford, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-11-24 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
  • 48
    REGENCY LIVING (PRS) LTD
    11839010
    D, Devonshire Street North, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-21 ~ dissolved
    IIF 30 - Director → ME
  • 49
    REGENCY RESIDENTIAL (UNIVERSAL) LIMITED
    11185203
    Universal Square Building 2, Floor 3, Universal Square, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-02 ~ dissolved
    IIF 26 - Director → ME
  • 50
    RENAISSANCE HOUSE MANAGEMENT LTD
    - now 08932311
    31-33 GLOUCESTER ROAD MANAGEMENT LIMITED
    - 2014-12-05 08932311
    Building Two, 3rd Floor, Universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-11 ~ dissolved
    IIF 35 - Director → ME
  • 51
    RETAIL MOBILE PHONES LTD
    - now 10262997
    MDS LOGISTICS LTD
    - 2018-04-20 10262997
    48-52 Penny Lane Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2017-05-01 ~ dissolved
    IIF 92 - Director → ME
    2016-07-05 ~ 2017-05-01
    IIF 16 - Director → ME
    Person with significant control
    2016-07-05 ~ 2017-07-17
    IIF 84 - Ownership of shares – 75% or more OE
    2017-07-17 ~ dissolved
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 52
    RJCFM LTD
    12880468
    100 Chartwell Avenue, Wingerworth, Chesterfield, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-09-15 ~ dissolved
    IIF 25 - Director → ME
  • 53
    ROCK MARKETING LIMITED
    12430390
    29 Ash Grove, Dunmow, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-28 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2020-01-28 ~ dissolved
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 54
    SIX ACRE HOUSE MANAGEMENT LIMITED
    10233339
    C/o Advance Block Management St Paul's House, 23 Park Square South, Leeds, England
    Active Corporate (6 parents)
    Officer
    2016-06-15 ~ 2018-08-02
    IIF 54 - Director → ME
    Person with significant control
    2016-06-15 ~ 2018-08-02
    IIF 112 - Ownership of shares – 75% or more OE
  • 55
    STOCKWOOD GARDENS MANAGEMENT LIMITED
    12686238
    Universal Square Building 2, 3rd Floor, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-06-20 ~ 2021-08-06
    IIF 59 - Director → ME
    Person with significant control
    2020-06-20 ~ 2021-08-06
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 56
    TAYLOR PROPERTY DEVELOPMENT GROUP LTD
    10780527
    48 - 52 Penny Lane, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2017-05-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-05-19 ~ now
    IIF 81 - Has significant influence or control OE
  • 57
    THE ARK TRUST LIMITED
    04504955
    Trax Mill Ride, Off Fernbank Road, North Ascot, England
    Converted / Closed Corporate (42 parents)
    Officer
    2016-01-01 ~ now
    IIF 107 - Secretary → ME
  • 58
    THE GABLES MANAGEMENT (MANCHESTER) LIMITED
    06944683
    Mcr House, 341 Great Western Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2011-01-07 ~ dissolved
    IIF 69 - Director → ME
  • 59
    THE LOCK PROPERTY MANAGEMENT COMPANY LTD
    11481716
    Universal Square Universal Square, Devonshire Street North, Universal Square, Devonshire Street North, Manchester, England
    Active Corporate (4 parents)
    Officer
    2018-07-25 ~ 2021-08-06
    IIF 14 - Director → ME
    Person with significant control
    2018-07-25 ~ 2021-08-06
    IIF 80 - Ownership of shares – 75% or more OE
  • 60
    THE OLD WORKS MANAGEMENT LIMITED
    12686290
    Universal Square Building 2, 3rd Floor, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-06-20 ~ 2021-08-06
    IIF 60 - Director → ME
    Person with significant control
    2020-06-20 ~ 2021-08-06
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 61
    THE RESIDENCE MANAGEMENT LIMITED
    12680788
    Universal Square Building 2, 3rd Floor, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-06-18 ~ 2021-08-06
    IIF 58 - Director → ME
    Person with significant control
    2020-06-18 ~ 2021-08-06
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 62
    TIC (LD) LTD
    14885777
    Epg Services, Unit 5-6 Nelrose, 729 Princess Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2023-05-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 45 - Has significant influence or control OE
  • 63
    TOTAL TRADES SERVICES LTD
    08979191
    1b Ferries Street, Hull, England
    Active Corporate (2 parents)
    Officer
    2014-04-04 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 64
    TOWERS MANAGEMENT (LEICESTER) LIMITED
    06722424
    44 Pine Road, Glenfield, Leicester, England
    Active Corporate (15 parents)
    Officer
    2011-01-07 ~ 2015-05-01
    IIF 70 - Director → ME
  • 65
    TRELAWNEY HOUSE BRISTOL MANAGEMENT COMPANY LIMITED
    10904216
    2nd Floor North Point, Faverdale North, Darlington, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2018-11-12
    IIF 27 - Director → ME
    Person with significant control
    2017-08-08 ~ 2018-11-12
    IIF 119 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 119 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 119 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 119 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 119 - Has significant influence or control over the trustees of a trust OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 66
    UNION FORGE MANAGEMENT LIMITED
    - now 07147213
    BI1.03 LTD
    - 2012-04-04 07147213 07147389... (more)
    Mcr House 341 Great Western Street, Rusholme, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2012-04-02 ~ dissolved
    IIF 66 - Director → ME
  • 67
    VERDIN HOUSE MANAGEMENT LIMITED
    09339210
    Gateway House, 10 Coopers Way, Southend-on-sea, Essex, England
    Active Corporate (5 parents)
    Officer
    2014-12-03 ~ 2021-08-06
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-06
    IIF 114 - Has significant influence or control OE
  • 68
    WOLVERHAMPTON AIRPORT LIMITED
    05068031 05280421... (more)
    14 Victoria Square, Droitwich Spa, Worcestershire, England
    Active Corporate (20 parents)
    Officer
    2015-11-24 ~ 2021-08-09
    IIF 56 - Director → ME
  • 69
    YOUR STYLE KITCHENS & BEDROOMS LTD
    - now 09922104
    KINGSTON KITCHENS AND BEDROOMS LTD
    - 2016-01-06 09922104
    1b Ferries Street, Hull, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-12-18 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 126 - Ownership of shares – More than 50% but less than 75% OE
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75% 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 5 April 2026 and licensed under the Open Government Licence v3.0.