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 Matthew

    Related profiles found in government register
  • Taylor, Christopher Matthew
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Stadium Court, Stadium Road, Bromborough, Wirral, CH62 3RP, United Kingdom

      IIF 1 IIF 2
    • 22, Nicholas Street, Chester, CH1 2NX, United Kingdom

      IIF 3
    • 22, Nicholas Street, Chester, Cheshire, CH1 2NX, England

      IIF 4 IIF 5 IIF 6
    • 2a, Brymau Three Trading Estate, River Lane, Chester, Flintshire, CH4 8RQ, Wales

      IIF 7
    • Mere House, Dee Hills Park, Chester, Cheshire, CH3 5AR, United Kingdom

      IIF 8 IIF 9
    • C/o Managing Estates Ltd, Riverside House, River Lane, Saltney, Cheshire, CH4 8RQ, United Kingdom

      IIF 10
    • 69, Ridgewood Drive, Wirral, Merseyside, CH61 8RF, Great Britain

      IIF 11
    • 69, Ridgewood Drive, Wirral, Merseyside, CH61 8RF, United Kingdom

      IIF 12 IIF 13
  • Taylor, Christopher Matthew
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Kings Buildings, King Street, Chester, Cheshire, CH1 2AJ, United Kingdom

      IIF 14
  • Taylor, Christopher Matthew
    British born in March 1987

    Resident in United Kingdom

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

      IIF 15
    • 12, Wilfred Owen Close, Shrewsbury, Shropshire, SY2 5BY, England

      IIF 16
  • Taylor, Christopher Matthew
    British architect born in March 1978

    Resident in United States

    Registered addresses and corresponding companies
    • 3 Crevenagh Drive, Omagh, BT79 0JF

      IIF 17
  • Taylor, Christopher
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Stadium Court, Stadium Road, Bromborough, Wirral, CH62 3RP, United Kingdom

      IIF 18
  • Taylor, Christopher Matthew
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Stadium Court, Plantation Road, Bromborough, Wirral, CH62 3QG, United Kingdom

      IIF 19 IIF 20
    • 22, Nicholas Street, Chester, Cheshire, CH1 2NX, England

      IIF 21 IIF 22
    • 5, Dingle Bank, Chester, CH4 8AD, England

      IIF 23
    • Mere House, Dee Hills Park, Chester, CH3 5AR

      IIF 24
  • Taylor, Christopher Matthew
    British architect born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Mere House, Dee Hills Park, Chester, CH3 5AR, England

      IIF 25 IIF 26
    • Unit 2, Alfred Street, Liverpool, L15 2JJ, England

      IIF 27
  • Taylor, Christopher Matthew
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Mere House, Dee Hills Park, Chester, CH3 5AR, England

      IIF 28
  • Mr Christopher Matthew Taylor
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Nicholas Street, Chester, CH1 2NX, United Kingdom

      IIF 29
    • 22, Nicholas Street, Chester, Cheshire, CH1 2NX, England

      IIF 30
    • Mere House, Dee Hills Park, Chester, Cheshire, CH3 5AR, United Kingdom

      IIF 31
    • 3, Stadium Court, Plantation Road, Wirral, Merseyside, CH62 3QG, England

      IIF 32
  • Mr Christopher Matthew Taylor
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harvest House, Ashford Carbonel, Ludlow, Salop, SY8 4DB

      IIF 33
  • Taylor, Christopher John
    British consultant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 7c Colwick Quays Business Park, Road 2, Colwick, Nottinghamshire, NG4 2JY, England

      IIF 34
  • Taylor, Christopher
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 7c, Colwick Quays Business Park, Road No 2, Colwick, Nottingham, NG4 2JY, England

      IIF 35
  • Taylor, Christopher Matthew
    British

    Registered addresses and corresponding companies
    • Mere House, Dee Hills Park, Chester, CH3 5AR, England

      IIF 36
  • Mr Christopher Matthew Taylor
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Stadium Court, Plantation Road, Bromborough, Wirral, CH62 3QG, United Kingdom

      IIF 37
    • 22, Nicholas Street, Chester, Cheshire, CH1 2NX, England

      IIF 38
    • Mere House, Dee Hills Park, Chester, CH3 5AR, England

      IIF 39 IIF 40
    • 3, Crevenagh Drive, Omagh, County Tyrone, BT79 0JF

      IIF 41
  • Taylor, Christopher Matthew

    Registered addresses and corresponding companies
    • 3 Crevenagh Drive, Omagh, BT79 0JF

      IIF 42
    • Mere House, Dee Hills Park, Chester, CH3 5AR, England

      IIF 43 IIF 44
  • Mr Christopher Matthew Taylor
    British born in March 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 3 Crevenagh Drive, Omagh, BT79 0JF

      IIF 45
  • Mr Christopher John Taylor
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 7c Colwick Quays Business Park, Road No 2, Colwick, Nottinghamshire, NG4 2JY

      IIF 46
    • 7c, Colwick Quays Business Park, Road No 2, Colwick, Nottingham, NG4 2JY, England

      IIF 47
child relation
Offspring entities and appointments
Active 29
  • 1
    Mere House, Dee Hills Park, Chester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2017-04-27 ~ dissolved
    IIF 28 - Director → ME
  • 2
    22 Nicholas Street, Chester, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -751 GBP2023-10-31
    Officer
    2022-10-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-10-27 ~ now
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    BIRCHFIELD FARM DEVELOPMENT LIMITED - 2022-08-24
    22 Nicholas Street, Chester, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-11-28
    Officer
    2021-11-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    7c Colwick Quays Business Park, Road No 2, Colwick, Nottinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2014-11-13 ~ dissolved
    IIF 34 - Director → ME
  • 5
    RADM DEVELOPMENTS LIMITED - 2015-06-12
    CREVENAGH DEVELOPMENTS LIMITED - 2011-04-11
    3 Crevenagh Drive, Omagh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18 GBP2017-09-30
    Officer
    2007-09-18 ~ dissolved
    IIF 17 - Director → ME
    2011-05-11 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Has significant influence or controlOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 6
    TERN SYSTEMS LIMITED - 2020-11-18
    Harvest House, Ashford Carbonel, Ludlow, Salop
    Active Corporate (3 parents)
    Equity (Company account)
    31,306 GBP2024-11-30
    Officer
    2020-11-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-10-27 ~ now
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 7
    Garden Lodge Stretton Old Hall, Stretton, Malpas, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,688 GBP2024-07-31
    Officer
    2015-03-17 ~ now
    IIF 13 - Director → ME
  • 8
    22 Nicholas Street, Chester, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2022-12-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-12-16 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Garden Lodge Stretton Old Hall, Stretton, Malpas, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -146,880 GBP2023-10-31
    Officer
    2015-03-17 ~ now
    IIF 11 - Director → ME
  • 10
    Hillside Farm Wern Wern, Bersham, Wrexham, Wales
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -66,682 GBP2023-05-01 ~ 2024-04-30
    Officer
    2025-10-13 ~ now
    IIF 5 - Director → ME
  • 11
    RISEPLOT LIMITED - 1993-10-18
    7c Colwick Quays Business Park, Road No 2, Colwick, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    641,914 GBP2025-03-31
    Officer
    2017-09-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2017-09-01 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    KNIGHT HILL HOMES LTD - 2023-12-15
    Related registration: 15390037
    Hillside Farm Wern, Bersham, Wrexham, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -52,008 GBP2024-08-31
    Officer
    2025-11-03 ~ now
    IIF 6 - Director → ME
  • 13
    LISTER CARTER LIMITED - 2005-09-23
    Mere House, Dee Hills Park, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    407 GBP2024-01-31
    Officer
    2016-09-10 ~ now
    IIF 9 - Director → ME
  • 14
    Mere House, Dee Hills Park, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-02-29
    Officer
    2021-02-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-02-10 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    6 Kings Buildings, King Street, Chester, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    120 GBP2024-03-31
    Officer
    2023-03-24 ~ now
    IIF 14 - Director → ME
  • 16
    Garden Lodge Stretton Old Hall, Stretton, Malpas, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2024-10-31
    Officer
    2021-10-21 ~ now
    IIF 2 - Director → ME
  • 17
    Garden Lodge Stretton Old Hall, Stretton, Malpas, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -342,105 GBP2024-11-30
    Officer
    2017-11-03 ~ now
    IIF 1 - Director → ME
  • 18
    Garden Lodge Stretton Old Hall, Stretton, Malpas, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2020-02-03 ~ now
    IIF 18 - Director → ME
  • 19
    Sedan House, Stanley Place, Chester, England
    Active Corporate (4 parents)
    Equity (Company account)
    31,149 GBP2024-12-31
    Officer
    2023-05-30 ~ now
    IIF 15 - Director → ME
  • 20
    2a Brymau Three Trading Estate, River Lane, Chester, Flintshire, Wales
    Active Corporate (11 parents)
    Equity (Company account)
    100,344 GBP2024-12-31
    Officer
    2020-05-12 ~ now
    IIF 7 - Director → ME
  • 21
    2 Belgrave Garden Mews, Pulford, Chester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    18,048 GBP2024-09-30
    Officer
    2016-09-26 ~ now
    IIF 23 - Director → ME
  • 22
    Mere House, Dee Hills Park, Chester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    169 GBP2018-05-31
    Officer
    2013-05-30 ~ dissolved
    IIF 26 - Director → ME
    2013-05-30 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2016-05-31 ~ dissolved
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    RADM LTD
    - now
    IMAGEN ARCHITECTS LTD - 2008-12-04
    3 Crevenagh Drive, Omagh, County Tyrone
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    14,025 GBP2021-05-27
    Officer
    2008-05-28 ~ dissolved
    IIF 25 - Director → ME
    2008-05-28 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 24
    Mere House, Dee Hills Park, Chester
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,635 GBP2024-10-31
    Officer
    2015-10-04 ~ now
    IIF 24 - Director → ME
    2015-10-04 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    22 Nicholas Street, Chester, Cheshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-07-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    INHOCO 2860 LIMITED - 2003-06-17
    Garden Lodge Stretton Old Hall, Stretton, Malpas, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -254,675 GBP2024-06-30
    Officer
    2015-03-17 ~ now
    IIF 12 - Director → ME
  • 27
    C/o Managing Estates Ltd Riverside House, River Lane, Saltney, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2022-12-06 ~ now
    IIF 10 - Director → ME
  • 28
    6 Kings Building, King Street, Chester, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    154,001 GBP2024-02-29
    Officer
    2022-02-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-02-25 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 29
    HAPSFORD DEVELOPMENTS LIMITED - 2023-11-03
    22 Nicholas Street, Chester, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    120 GBP2024-01-31
    Officer
    2023-11-06 ~ now
    IIF 19 - Director → ME
Ceased 2
  • 1
    7c Colwick Quays Business Park, Road No 2, Colwick, Nottinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Person with significant control
    2016-11-13 ~ 2017-08-31
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 2
    Unit 2 Alfred Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-18 ~ 2015-11-19
    IIF 27 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.