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 William

    Related profiles found in government register
  • Taylor, Christopher William
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sedan House, Stanley Place, Chester, CH1 2LU

      IIF 1
    • icon of address Sedan House, Stanley Place, Chester, CH1 2LU, England

      IIF 2 IIF 3
    • icon of address Sedan House, Stanley Place, Chester, CH1 2LU, United Kingdom

      IIF 4 IIF 5
    • icon of address Old Gate House, Sarah Street, Hartlepool, TS25 1PX, United Kingdom

      IIF 6
    • icon of address The Old Gatehouse, Ladysmith Street, Hartlepool, TS25 1PX, England

      IIF 7
    • icon of address Flat 4 North Cottage, Adderstone Crescent, Newcastle Upon Tyne, Tyne & Wear, NE2 2HH

      IIF 8
    • icon of address Flat 4, The North Cottage, 14 Adderstone Crescent, Newcastle Upon Tyne, NE2 2HH, United Kingdom

      IIF 9
    • icon of address Crosbie House, Moredun Road, Paisley, PA2 9LJ, United Kingdom

      IIF 10
  • Taylor, Christopher William
    British company director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, The North Cottage, 14 Adderstone Crescent, Newcastle Upon Tyne, NE2 2HH, United Kingdom

      IIF 11
  • Taylor, Christopher William
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Stonegate, Hunmanby, Filey, YO14 0NS, United Kingdom

      IIF 12
  • Taylor, Christopher William
    British engineer born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Kingswood Avenue, Gosforth, Tyne & Wear, NE2 3NS

      IIF 13
    • icon of address Trinity House, Thurston Road, Northallerton, North Yorkshire, DL6 2NA

      IIF 14
  • Taylor, Christopher William
    British managing director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity House, Thurston Road, Northallerton, North Yorkshire, DL6 2NA, England

      IIF 15
    • icon of address Trinity House, Thurston Road, Northallerton, North Yorkshire, DL6 2NA, United Kingdom

      IIF 16
  • Taylor, Christopher William
    British site manager born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Kingswood Avenue, Gosforth, Tyne & Wear, NE2 3NS

      IIF 17
  • Taylor, Christopher William
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Front Street, Hart, Hartlepool, TS27 3AW, England

      IIF 18
  • Mr Christopher William Taylor
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sedan House, Stanley Place, Chester, CH1 2LU, England

      IIF 19
    • icon of address Nxgen Offshore, Princes Pier, Water Street, Menai Bridge, LL59 5DE, United Kingdom

      IIF 20
    • icon of address Flat 4, The North Cottage, 14 Adderstone Crescent, Newcastle Upon Tyne, NE2 2HH, England

      IIF 21
    • icon of address Crosbie House, Moredun Road, Paisley, PA2 9LJ, United Kingdom

      IIF 22
    • icon of address C/o Brannen & Partners 220, Park View, Whitley Bay, NE26 3QR, England

      IIF 23
    • icon of address C/o Brannen & Partners 220, Park View, Whitley Bay, NE26 3QR, United Kingdom

      IIF 24
  • Taylor, Christopher William
    British

    Registered addresses and corresponding companies
    • icon of address Trinity House, Thurston Road, Northallerton, North Yorkshire, DL6 2NA

      IIF 25
  • Mr Christopher William Taylor
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Front Street, Hart, Hartlepool, TS27 3AW, England

      IIF 26
  • Taylor, Christopher William

    Registered addresses and corresponding companies
    • icon of address 9, Kingswood Avenue, Newcastle Upon Tyne, NE2 3NS, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Flat 4, The North Cottage, 14 Adderstone Crescent, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,866 GBP2024-07-31
    Officer
    icon of calendar 2016-07-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Has significant influence or controlOE
  • 2
    icon of address 46 Oakwood Close, Clavering Estate, Hartlepool, Cleveland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 6 - Director → ME
  • 3
    SHAPECOPE LIMITED - 1988-11-30
    icon of address C/o Brannen & Partners 220, Park View, Whitley Bay, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1999-10-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Sedan House, Stanley Place, Chester, England
    Active Corporate (4 parents)
    Equity (Company account)
    31,149 GBP2024-12-31
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Crosbie House, Moredun Road, Paisley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-12-31
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address Sedan House, Stanley Place, Chester, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    66,585 GBP2024-12-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address Sedan House, Stanley Place, Chester
    Active Corporate (3 parents)
    Equity (Company account)
    -16,237 GBP2024-12-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 1 - Director → ME
  • 8
    NXGEN PROJECTS LIMITED - 2024-01-18
    icon of address Sedan House, Stanley Place, Chester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9,452 GBP2024-12-31
    Officer
    icon of calendar 2023-12-16 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address Sedan House, Stanley Place, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    230,114 GBP2024-12-31
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address 1 Front Street, Hart, Hartlepool, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    91,595 GBP2023-07-31
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Old Gatehouse, Ladysmith Street, Hartlepool, Teesside, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 7 - Director → ME
  • 12
    icon of address Trinity House, Thurston Road, Northallerton, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address Trinity House, Thurston Road, Northallerton, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address 10 Stonegate, Hunmanby, Filey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 12 - Director → ME
Ceased 7
  • 1
    icon of address Pearl Buildings Stephenson Street, Willington Quay, Wallsend, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-12 ~ 2012-09-01
    IIF 17 - Director → ME
  • 2
    WALLSEND OFFSHORE FABRICATION SERVICES LIMITED - 2013-02-19
    icon of address Rowlands House Portobello Road, Birtley, Chester Le Street
    Dissolved Corporate (3 parents)
    Equity (Company account)
    435,817 GBP2018-04-30
    Officer
    icon of calendar 2013-05-01 ~ 2013-06-12
    IIF 11 - Director → ME
  • 3
    SHAPECOPE LIMITED - 1988-11-30
    icon of address C/o Brannen & Partners 220, Park View, Whitley Bay, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2004-09-20 ~ 2014-09-22
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-27
    IIF 23 - Has significant influence or control OE
  • 4
    icon of address 8 High Street, Yarm
    Dissolved Corporate
    Officer
    icon of calendar 2006-07-28 ~ 2011-11-22
    IIF 13 - Director → ME
  • 5
    icon of address Crosbie House, Moredun Road, Paisley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-09-30 ~ 2021-04-19
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Sedan House, Stanley Place, Chester
    Active Corporate (3 parents)
    Equity (Company account)
    -16,237 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-01 ~ 2021-04-19
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 7
    icon of address New Road, Hixon, Stafford, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    561 GBP2019-12-31
    Officer
    icon of calendar 2010-01-14 ~ 2019-07-05
    IIF 14 - Director → ME
    icon of calendar 2010-01-14 ~ 2019-07-05
    IIF 25 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.