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 Martin

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
  • 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 5 IIF 6
    • Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, M12 6JH, England

      IIF 7 IIF 8
    • Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 9 IIF 10 IIF 11
  • 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 13
  • 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 14
  • 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 18
  • 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 19
    • Mcr House, 341 Great Western Street, Manchester, M14 4HB

      IIF 20
    • Mcr House, 341 Great Western Street, Manchester, M14 4HB, Uk

      IIF 21 IIF 22
    • Mcr House, 341 Great Western Street, Manchester, M14 4HB, United Kingdom

      IIF 23 IIF 24 IIF 25
  • 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 30
  • 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 31
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 32
  • 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 33
  • 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 34
  • 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 35
    • 29, Ash Grove, Dunmow, CM6 1QY, England

      IIF 36
  • 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 37
  • 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 38
  • 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 39
  • 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 40 IIF 41
  • 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 42
  • 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 43 IIF 44
    • Building 2 Universal Square, Devonshire St North, Manchester, M12 6JH, United Kingdom

      IIF 45
    • Universal Square, Universal Square, Devonshire Street North, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 46
  • 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 47 IIF 48
    • Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 49
    • 10, Stafford Road, Worsley, Manchester, M28 7HF, England

      IIF 50
    • Building Two, 3rd Floor, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 51
    • Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 52 IIF 53 IIF 54
    • Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

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

      IIF 58
  • 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 59
  • 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 60 IIF 61
  • Taylor, Chris
    English born in February 1982

    Resident in England

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

      IIF 62
  • 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 63
  • 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 64
    • 10, Stafford Road, Worsley, Manchester, Lancashire, M28 7HF, United Kingdom

      IIF 65
    • E P G Services, Nelrose, Princess Road, Manchester, Lancashire, M20 2LT, United Kingdom

      IIF 66
  • 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 67
  • 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 68
    • 1b, Ferries Street, Hull, HU9 1RL, United Kingdom

      IIF 69
  • 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 70
  • 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 71
  • 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 72
  • 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 73
  • 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 74
    • 48-52, Penny Lane, Liverpool, L18 1DG, England

      IIF 75
    • 48-52, Penny Lane, Liverpool, L18 1DG, United Kingdom

      IIF 76 IIF 77 IIF 78
    • 48-52, Penny Lane, Mossley Hill, Liverpool, L18 1DG

      IIF 79 IIF 80
  • 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 81
  • 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 82
  • 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 83 IIF 84
  • 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 85
  • 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 86
  • 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 87
  • 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 88
  • 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 89
  • 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 90
  • 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 91
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 92
    • 10, Stafford Road, Worsley, Manchester, Lancashire, M28 7HF, United Kingdom

      IIF 93
    • E P G Services, Nelrose, Princess Road, Manchester, M20 2LT, United Kingdom

      IIF 94
  • Taylor, Christopher John

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

      IIF 95 IIF 96
  • 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 97
  • 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 98
  • 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 99
    • 3rd Floor, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 100
  • Christopher Taylor
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Christopher

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

      IIF 104
    • 114, Fairwater House, 3 Bonnet Street, London, E16 2SZ, United Kingdom

      IIF 105
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 106
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 107
    • Building 2 Universal Square, Devonshire St North, Manchester, M12 6JH, United Kingdom

      IIF 108
    • Trax, Mill Ride, Off Fernbank Road, North Ascot, SL5 8JW, England

      IIF 109
  • 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 110
  • 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 111
  • 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 112
    • Block D, Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

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

      IIF 122 IIF 123
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 124
  • 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 125 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 24 - 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 23 - 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 28 - 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 19 - 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 13 - 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 88 - Director → ME
    Person with significant control
    2018-12-05 ~ 2021-08-06
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - 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 25 - 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 20 - Director → ME
  • 9
    BESPOKE EXPRESS LTD
    13732541
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-09 ~ dissolved
    IIF 86 - Director → ME
    2021-11-09 ~ dissolved
    IIF 106 - Secretary → ME
    Person with significant control
    2021-11-09 ~ dissolved
    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
  • 10
    BLACKROCK MANAGEMENT LTD
    15621726 14757444
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - 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 1 - Director → ME
    Person with significant control
    2024-03-11 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - 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 9 - Director → ME
    Person with significant control
    2020-06-20 ~ 2021-08-06
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - 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 74 - Director → ME
    Person with significant control
    2022-03-05 ~ 2024-12-01
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    2023-06-18 ~ 2023-10-27
    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
  • 14
    Bickland House, Bickland Water Road, Falmouth, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-01 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - 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 44 - Director → ME
    2017-03-13 ~ 2021-08-06
    IIF 95 - Secretary → ME
    Person with significant control
    2017-03-13 ~ 2021-08-06
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - 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 115 - Director → ME
    2021-08-23 ~ 2022-02-14
    IIF 76 - Director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 126 - Has significant influence or control OE
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
    2021-08-23 ~ 2022-02-14
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - 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 4 - Director → ME
    Person with significant control
    2019-04-22 ~ now
    IIF 50 - 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 70 - Director → ME
    2015-09-07 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - 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 16 - 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 17 - 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 15 - 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 82 - 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 5 - Director → ME
    Person with significant control
    2016-06-15 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    2016-06-15 ~ 2017-07-26
    IIF 47 - 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 31 - 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 85 - Director → ME
    2024-07-01 ~ now
    IIF 107 - Secretary → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - 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 32 - 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 99 - Director → ME
    Person with significant control
    2019-04-17 ~ 2021-08-06
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - 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 33 - Director → ME
    Person with significant control
    2019-09-02 ~ 2019-09-02
    IIF 42 - 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 45 - Director → ME
    2017-05-24 ~ 2021-08-06
    IIF 108 - Secretary → ME
    Person with significant control
    2017-05-24 ~ 2021-08-06
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - 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 14 - 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 43 - Director → ME
    2017-03-23 ~ 2021-08-06
    IIF 96 - Secretary → ME
    Person with significant control
    2017-03-23 ~ 2021-08-06
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - 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 7 - Director → ME
  • 33
    34 Denham Close, Maidenhead, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-29 ~ dissolved
    IIF 81 - 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 30 - Director → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 39 - 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 65 - Director → ME
    Person with significant control
    2024-04-12 ~ dissolved
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - 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 66 - Director → ME
    Person with significant control
    2023-03-30 ~ 2023-08-24
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - 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 89 - Director → ME
    Person with significant control
    2018-10-18 ~ 2021-08-06
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - 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 41 - Director → ME
    Person with significant control
    2016-12-14 ~ 2016-12-14
    IIF 84 - 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 100 - 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 40 - Director → ME
    Person with significant control
    2016-12-13 ~ 2016-12-14
    IIF 83 - 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 77 - Director → ME
    2019-02-06 ~ 2022-05-26
    IIF 104 - Secretary → ME
    Person with significant control
    2019-02-06 ~ 2022-05-26
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - 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 75 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 37 - 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 60 - Director → ME
    2017-04-30 ~ 2019-01-10
    IIF 79 - Director → ME
    Person with significant control
    2017-04-30 ~ 2019-01-10
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - 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 61 - Director → ME
    2017-01-04 ~ 2019-01-10
    IIF 80 - Director → ME
    Person with significant control
    2017-01-04 ~ 2019-01-10
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - 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 78 - Director → ME
    Person with significant control
    2021-01-14 ~ 2022-07-25
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - 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 29 - 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 2 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - 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 90 - 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 57 - 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 27 - 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 59 - Director → ME
    2016-07-05 ~ 2017-05-01
    IIF 73 - Director → ME
    Person with significant control
    2016-07-05 ~ 2017-07-17
    IIF 124 - Ownership of shares – 75% or more OE
    2017-07-17 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - 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 71 - Director → ME
  • 53
    ROCK MARKETING LIMITED
    12430390
    29 Ash Grove, Dunmow, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-01-28 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - 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 6 - Director → ME
    Person with significant control
    2016-06-15 ~ 2018-08-02
    IIF 49 - 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 11 - Director → ME
    Person with significant control
    2020-06-20 ~ 2021-08-06
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - 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 72 - Director → ME
    Person with significant control
    2017-05-19 ~ now
    IIF 121 - 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 109 - 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 21 - 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 46 - Director → ME
    Person with significant control
    2018-07-25 ~ 2021-08-06
    IIF 114 - 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 12 - Director → ME
    Person with significant control
    2020-06-20 ~ 2021-08-06
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - 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 10 - Director → ME
    Person with significant control
    2020-06-18 ~ 2021-08-06
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - 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 64 - Director → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 92 - 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 62 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - 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 22 - 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 58 - Director → ME
    Person with significant control
    2017-08-08 ~ 2018-11-12
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 56 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 56 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 56 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 56 - Has significant influence or control over the trustees of a trust OE
    IIF 56 - 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 18 - 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 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-06
    IIF 51 - 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 8 - 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 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - 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.