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 business executive born in July 1959

    Resident in England

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

      IIF 1
  • Taitt, Michael Stephen
    British ceo born in July 1959

    Resident in England

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

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

    Resident in England

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

      IIF 3
  • Taitt, Michael Stephen
    born in July 1959

    Resident in United Kingdom

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

      IIF 4
  • Taitt, Michael Stephen
    British chief executive born in July 1959

    Resident in United Kingdom

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

      IIF 5
    • Kingsley House, Kingsley House, Eaton Street, Crewe, Cheshire, CW2 7EG, United Kingdom

      IIF 6
  • 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
    • Onestream House, 4400 Parkway, Whiteley, Fareham, PO15 7FJ, England

      IIF 17
    • Yew Tree Farm, Broad Lane, Grappenhall, Warrington, Cheshire, WA4 3HT, England

      IIF 18 IIF 19
    • Yew Tree Farm, Broad Lane Grappenhall, Warrington, WA4 3HT

      IIF 20
  • Mr Michael Stephen Taitt
    British born in July 1959

    Resident in England

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

      IIF 21
    • Kingsley House, Eaton Street, Crewe, Cheshire, CW2 7EG

      IIF 22 IIF 23 IIF 24
    • Kingsley House, Eaton Street, Crewe, Cheshire, CW2 7EG, England

      IIF 25
    • Kingsley House, Eaton Street, Crewe, Cheshire, CW2 7EG, United Kingdom

      IIF 26
    • 417 Chadwick House, Warrington Road, Birchwood, Warrington, Cheshire, WA3 6AE, England

      IIF 27
    • Yew Tree Farm, Broad Lane, Grappenhall, Warrington, Cheshire, WA4 3HT

      IIF 28
  • Tait, Michael Stephen
    British company director born in July 1959

    Resident in United Kingdom

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

      IIF 29
  • Tait, Michael Stephen
    British director born in July 1959

    Resident in United Kingdom

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

      IIF 30
  • Mr Michael Stephen Taitt
    British born in July 1959

    Resident in United Kingdom

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

      IIF 31
child relation
Offspring entities and appointments
Active 8
  • 1
    Tannery Court, Tanners Lane, Warrington, Cheshire, England
    Dissolved corporate (4 parents)
    Officer
    2010-12-23 ~ dissolved
    IIF 8 - director → ME
  • 2
    Kingsley House, Eaton Street, Crewe, Cheshire
    Corporate (3 parents)
    Equity (Company account)
    -23,815 GBP2024-09-30
    Officer
    2002-10-01 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    MONEY SAVING TELECOM LIMITED - 2019-09-13
    Kingsley House, Eaton Street, Crewe, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    2010-05-04 ~ dissolved
    IIF 16 - director → ME
  • 4
    Kingsley House, Eaton Street, Crewe, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,023 GBP2019-05-31
    Officer
    2010-05-12 ~ dissolved
    IIF 11 - director → ME
  • 5
    The Innovation Centre Sci-tech Daresbury, Keckwick Lane, Daresbury, Warrington, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2023-10-02 ~ now
    IIF 1 - director → ME
  • 6
    417 Chadwick House Warrington Road, Birchwood, Warrington, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -31,437 GBP2018-07-31
    Officer
    2018-02-16 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2018-02-21 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Yew Tree Farm Broad Lane, Grappenhall, Warrington, Cheshire
    Corporate (2 parents)
    Current Assets (Company account)
    1,830 GBP2024-03-31
    Officer
    2016-01-14 ~ now
    IIF 4 - llp-designated-member → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 28 - Has significant influence or controlOE
  • 8
    Kingsley House, Eaton Street, Crewe
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2010-08-16 ~ dissolved
    IIF 12 - director → ME
Ceased 14
  • 1
    EZE TALK BUSINESS COMMS LTD - 2019-09-10
    MET PLUS TELECOM LIMITED - 2017-08-02
    Dane Mill Business Centre, Broadhurst Lane, Congleton, England
    Dissolved corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-05-31
    Officer
    2015-12-14 ~ 2019-08-01
    IIF 5 - director → ME
  • 2
    The Bromley Centre, Bromley Road, Congleton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    240 GBP2018-09-30
    Officer
    2016-01-06 ~ 2019-06-24
    IIF 19 - director → ME
  • 3
    The Bromley Centre, Bromley Road, Congleton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    24 GBP2019-05-31
    Officer
    2016-10-06 ~ 2019-06-24
    IIF 2 - director → ME
  • 4
    EZE CONVERGED COMMUNICATIONS GROUP PUBLIC LIMITED COMPANY - 2013-04-11
    The Bromley Centre, Bromley Road, Congleton, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    36,880 GBP2019-05-31
    Officer
    2010-05-14 ~ 2019-06-24
    IIF 7 - director → ME
    Person with significant control
    2017-05-01 ~ 2019-06-24
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    EZE ALLIANCE LIMITED - 2016-03-09
    The Bromley Centre, Bromley Road, Congleton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    2016-01-14 ~ 2019-06-24
    IIF 13 - director → ME
    Person with significant control
    2017-01-01 ~ 2019-06-24
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    NO BILL LIMITED - 2005-06-08
    CSG TELECOM LIMITED - 2002-02-21
    ECLIPSE COMMUNICATIONS SYSTEMS LIMITED - 2001-09-26
    Dane Mill Business Centre, Broadhurst Lane, Congleton, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    205,760 GBP2023-05-31
    Officer
    2002-02-26 ~ 2019-08-01
    IIF 20 - director → ME
  • 7
    SO TELECOM LIMITED - 2024-02-28
    CORGI TELECOM LIMITED - 2019-09-26
    Global House, 60b Queen Street, Horsham, England
    Corporate (3 parents)
    Equity (Company account)
    -16,826 GBP2023-05-31
    Officer
    2010-04-30 ~ 2011-09-20
    IIF 9 - director → ME
  • 8
    The Bromley Centre, Bromley Road, Congleton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    860 GBP2019-05-31
    Officer
    2016-01-06 ~ 2019-06-24
    IIF 18 - director → ME
    Person with significant control
    2017-06-01 ~ 2019-06-24
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Dane Mill Business Centre, Broadhurst Lane, Congleton, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-06 ~ 2019-06-24
    IIF 14 - director → ME
    Person with significant control
    2017-02-01 ~ 2019-06-24
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    G TELECOM LIMITED - 2021-08-09
    Dane Mill Business Centre, Broadhurst Lane, Congleton, England
    Corporate (4 parents)
    Equity (Company account)
    1,081 GBP2023-05-31
    Officer
    2015-12-09 ~ 2019-06-24
    IIF 6 - director → ME
  • 11
    Onestream House 4400 Parkway, Whiteley, Fareham, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,110,979 GBP2021-12-31
    Officer
    2019-06-18 ~ 2019-09-13
    IIF 17 - director → ME
    Person with significant control
    2019-06-18 ~ 2019-09-13
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 12
    Onestream House 4400 Parkway, Whiteley, Fareham, England
    Dissolved corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,993 GBP2021-12-31
    Officer
    2010-05-04 ~ 2019-09-13
    IIF 10 - director → ME
    Person with significant control
    2017-05-01 ~ 2019-07-22
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    The Bromley Centre, Bromley Road, Congleton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,697 GBP2019-05-31
    Officer
    2010-07-27 ~ 2019-08-01
    IIF 15 - director → ME
  • 14
    Kingsley House, Eaton Street, Crewe, Cheshire
    Dissolved corporate (2 parents)
    Officer
    1998-06-24 ~ 2011-03-24
    IIF 29 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.