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
    born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2, Pym Leys, Long Eaton, Nottingham, NG10 3DL, England

      IIF 1
    • Unit 8 Kingfisher Park, Headlands Business Park, Ringwood, Hampshire, BH24 3NX

      IIF 2 IIF 3
  • Taylor, Christopher
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 4
  • Taylor, Christopher
    British property investor born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 27, Horntye Road, St Leonards, TN37 6RT, United Kingdom

      IIF 5
  • Taylor, Chris
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suites 2 & 3 Marine Trade Centre, Lockside, Brighton Marina, Brighton, BN2 5HA, United Kingdom

      IIF 6
  • Taylor, Chris
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1b, Sovereign Close, Hastings, East Sussex, TN34 2UB, United Kingdom

      IIF 7
  • Taylor, Chris
    British property investor born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suites 2 & 3 Marine Trade Centre, Lockside, Brighton Marina Village, Brighton, BN2 5HA, England

      IIF 8
    • 1b Sovereign Close, Sovereign Close, Hastings, TN34 2UB, England

      IIF 9
  • Taylor, Christopher
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 - 27, Horntye Road, St. Leonards-on-sea, East Sussex, TN37 6RT, United Kingdom

      IIF 10
  • Taylor, Christopher
    British sales director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Qs Consult, Business Terrace Maidstone House, King Street, Maidstone, Kent, ME15 6AW, England

      IIF 11
  • Taylor, Chris

    Registered addresses and corresponding companies
    • Suites 2 & 3 Marine Trade Centre, Lockside, Brighton Marina, Brighton, BN2 5HA, United Kingdom

      IIF 12
    • 6, Park Lodge Court, Kenilworth Road, St. Leonards-on-sea, TN38 0JQ, England

      IIF 13
  • Taylor, Christopher
    British company director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Pym Leys, Sawley, Long Eaton, Nottinghamshire, NG10 3DL, United Kingdom

      IIF 14
  • Mr Chris Taylor
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suites 2 & 3 Marine Trade Centre, Lockside, Brighton Marina, Brighton, BN2 5HA, United Kingdom

      IIF 15
    • Suites 2 & 3 Marine Trade Centre, Lockside, Brighton Marina Village, Brighton, BN2 5HA, England

      IIF 16
  • Mr Christopher Taylor
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suites 2 & 3 Marine Trade Centre, Lockside, Brighton Marina Village, Brighton, BN2 5HA, England

      IIF 17
    • Shawe Cottage, Crowlink Lane, Friston, Eastbourne, BN20 0AY, England

      IIF 18
    • 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 19
  • Taylor, Chris
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orbital House, 20 Eastern Road, Romford, RM1 3PJ, England

      IIF 20
  • Chris Taylor
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orbital House, 20 Eastern Road, Romford, RM1 3PJ, England

      IIF 21
  • Mr Christopher Taylor
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Qs Consult, Business Terrace Maidstone House, King Street, Maidstone, Kent, ME15 6AW, England

      IIF 22
    • 3 - 27, Horntye Road, St. Leonards-on-sea, West Sussex, TN37 6RT, United Kingdom

      IIF 23
child relation
Offspring entities and appointments 13
  • 1
    109 MILL STREET MANAGEMENT LTD
    10034692
    Marshall Financial Solutions, Wessex Suite Union House, Union Street, Andover, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-01 ~ dissolved
    IIF 14 - Director → ME
  • 2
    ACTIVE TRADE POINT LIMITED - now
    HRC DEVELOPMENTS LIMITED
    - 2025-02-12 11576505
    303 Goring Road, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-09-19 ~ 2020-08-18
    IIF 10 - Director → ME
    Person with significant control
    2018-09-19 ~ 2020-12-31
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ATW & CT DEVELOPMENTS LTD
    13249668
    25-29 Sandy Way Yeadon, Leeds, England
    Active Corporate (2 parents)
    Officer
    2021-03-08 ~ 2023-08-28
    IIF 4 - Director → ME
    Person with significant control
    2021-03-08 ~ 2023-08-28
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CITY HAUS LTD
    12844426
    Suites 2 & 3 Marine Trade Centre Lockside, Brighton Marina Village, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-28 ~ dissolved
    IIF 8 - Director → ME
    2020-08-28 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    2020-08-28 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    CITY INVESTMENTS & DEVELOPMENTS LTD
    12873147
    Suites 2 & 3 Marine Trade Centre Lockside, Brighton Marina, Brighton, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2020-09-11 ~ dissolved
    IIF 6 - Director → ME
    2020-09-11 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    2020-09-11 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 6
    EASTINGS PROPERTY MANAGEMENT LTD
    10329398
    Suites 2 & 3 Marine Trade Centre Lockside, Brighton Marina Village, Brighton, England
    Active Corporate (3 parents)
    Officer
    2016-08-15 ~ 2025-07-01
    IIF 5 - Director → ME
    Person with significant control
    2018-07-14 ~ 2025-09-16
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    EASTINGS PROPERTY LIMITED
    - now 10385418
    EASTINGS PROPERTY TRADING LTD
    - 2017-07-13 10385418
    Shawe Cottage, Crowlink Lane, Friston, Eastbourne, England
    Active Corporate (4 parents)
    Officer
    2016-09-20 ~ 2025-07-01
    IIF 9 - Director → ME
    Person with significant control
    2018-07-14 ~ 2025-12-08
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    FOUR ACES PROPERTIES LLP
    OC394610
    2 Pym Leys, Long Eaton, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    2014-08-04 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 9
    HR DEVELOPMENTS (HASTINGS) LTD
    13138639
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-01-18 ~ dissolved
    IIF 7 - Director → ME
  • 10
    MAC LEASEHOLD PROPERTIES LLP
    OC398857
    Unit 8 Kingfisher Park, Headlands Business Park, Ringwood, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2015-03-14 ~ 2016-08-22
    IIF 3 - LLP Designated Member → ME
  • 11
    MAC PROPERTY HOLDINGS LLP
    OC398855
    Unit 8 Kingfisher Park, Headlands Business Park, Ringwood, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2015-03-14 ~ 2016-08-22
    IIF 2 - LLP Designated Member → ME
  • 12
    S R SOUTH DEVELOPMENTS LTD
    12134953
    Qs Consult Business Terrace Maidstone House, King Street, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-08-01 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 13
    SIMPLY ROOMS LTD
    11076418
    Orbital House, 20 Eastern Road, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-11-22 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% 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.