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

Mr Chris Taylor

    Related profiles found in government register
  • Mr Chris Taylor
    British born in February 1955

    Resident in Monaco

    Registered addresses and corresponding companies
    • Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 1
  • Mr Chris Taylor
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C1, Endeavour Place, Coxbridge Business Park, Farnham, Surrey, GU10 5EH

      IIF 2
    • Longmead, Spade Oak Reach, Cookham, Maidenhead, SL6 9RQ, England

      IIF 3 IIF 4
  • Mr Chris Taylor
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Queen Street, Henley-on-thames, RG9 1AP, United Kingdom

      IIF 5
  • Taylor, Chris
    British company director born in February 1955

    Resident in Monaco

    Registered addresses and corresponding companies
    • 54, Queen Street, Henley-on-thames, RG9 1AP, England

      IIF 6
  • Mr Chris Joseph Crabtree Taylor
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • 54, Queen Street, Henley-on-thames, RG9 1AP, England

      IIF 7
  • Mr Christopher Joseph Crabtree Taylor
    British born in February 1955

    Resident in Monaco

    Registered addresses and corresponding companies
    • 9, Troutbeck Close, Twyford, Reading, RG10 9DA, England

      IIF 8
  • Christopher Joseph Crabtree Taylor
    British born in February 1955

    Resident in Monaco

    Registered addresses and corresponding companies
    • 9, Troutbeck Close, Twyford, Reading, RG10 9DA, England

      IIF 9
  • Taylor, Chris
    British designer born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Queen Street, Henley-on-thames, RG9 1AP, United Kingdom

      IIF 10
  • Mr Christopher Joseph Crabtree Taylor
    British born in February 1955

    Resident in France

    Registered addresses and corresponding companies
    • 9, Troutbeck Close, Twyford, Reading, RG10 9DA, England

      IIF 11
  • Taylor, Chris Joseph Crabtree
    British company director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • 54, Queen Street, Henley-on-thames, RG9 1AP, England

      IIF 12 IIF 13
  • Taylor, Christopher Joseph Crabtree
    British born in February 1955

    Resident in Monaco

    Registered addresses and corresponding companies
    • 9, Troutbeck Close, Twyford, Reading, RG10 9DA, England

      IIF 14
  • Mr Christopher Joseph Crabtree Taylor
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • 54, Queen Street, Henley-on-thames, RG9 1AP, United Kingdom

      IIF 15 IIF 16
  • Taylor, Christopher Joseph Crabtree
    British born in February 1955

    Resident in France

    Registered addresses and corresponding companies
    • 9, Troutbeck Close, Twyford, Reading, RG10 9DA, England

      IIF 17
  • Taylor, Christopher Joseph Crabtree
    British company secretary

    Registered addresses and corresponding companies
    • 29 Sydney Street, London, SW3 6PU

      IIF 18
  • Taylor, Christopher Joseph Crabtree
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • 29 Sydney Street, London, SW3 6PU

      IIF 19
    • C/o L&c Llp, City Bridge House, 57 Southwark Street, London, SE1 1RU, United Kingdom

      IIF 20
  • Taylor, Christopher Joseph Crabtree
    British company director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • Herries School, Dean Lane, Cookham Dean, Berkshire, SL6 9BD

      IIF 21
    • 54, Queen Street, Henley-on-thames, Oxfordshire, RG9 1AP, United Kingdom

      IIF 22
    • 54, Queen Street, Henley-on-thames, RG9 1AP, United Kingdom

      IIF 23
    • Unit B3, 2a Askew Crescent, London, W12 9DP, United Kingdom

      IIF 24
    • Longmead Spade Oak Reach, Cookham, Maidenhead, Berkshire, SL6 9RQ

      IIF 25
    • Longmead, Spade Oak Reach, Cookham, Maidenhead, Berkshire, SL6 9RQ, England

      IIF 26
    • Longmead, Spade Oak Reach, Cookham, Maidenhead, SL6 9RQ, England

      IIF 27
  • Taylor, Christopher Joseph Crabtree
    British director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Christopher Joseph Crabtree
    British inventor born in February 1955

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Christopher Joseph Crabtree
    British toy designer born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • 29 Sydney Street, London, SW3 6PU

      IIF 35
  • Mr Christopher Joseph Crabtree Taylor
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Christopher Joseph Crabtree
    born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • 29 Sydney Street, London, SW3 6PU

      IIF 40
child relation
Offspring entities and appointments 30
  • 1
    3E MUSIC LTD
    11089809
    9 Troutbeck Close, Twyford, Reading, England
    Active Corporate (4 parents)
    Officer
    2017-11-30 ~ 2023-03-03
    IIF 10 - Director → ME
    Person with significant control
    2017-11-30 ~ 2024-02-01
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    2017-11-30 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    DNAZING LIMITED
    12551917
    9 Troutbeck Close, Twyford, Reading, England
    Active Corporate (4 parents)
    Person with significant control
    2020-05-01 ~ 2021-10-01
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    EJ MUSIC LTD
    09982115
    54 Queen Street, Henley-on-thames, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-02 ~ 2022-11-21
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    FUSE LONDON LIMITED
    07115578
    Unit B3, Askew Crescent, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2010-01-04 ~ 2013-06-05
    IIF 24 - Director → ME
  • 5
    HERRIES EDUCATIONAL TRUST LIMITED
    01210471
    Herries School, Dean Lane, Cookham Dean, Berkshire
    Active Corporate (75 parents)
    Officer
    2019-01-07 ~ 2019-09-25
    IIF 21 - Director → ME
  • 6
    HIDDEN MAN MUSIC LIMITED
    12012814
    C/o L&c Llp City Bridge House, 57 Southwark Street, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2019-09-06 ~ now
    IIF 20 - Director → ME
  • 7
    IMPRESSIVE IDEAS LIMITED
    03507321
    2a Wharfe Lane, Henley-on-thames, England
    Active Corporate (5 parents)
    Officer
    1998-02-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    INGENIOUS FILM PARTNERS LLP
    - now OC308659 OC318988... (more)
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    Myo Piccadilly, 1 Sherwood Street, London, United Kingdom
    Active Corporate (699 parents)
    Officer
    2005-03-22 ~ 2010-04-06
    IIF 40 - LLP Member → ME
  • 9
    LONGRIDGE ON THE THAMES
    06338726
    Longridge, Quarry Wood Road, Marlow, Buckinghamshire
    Active Corporate (29 parents)
    Officer
    2007-08-09 ~ 2010-03-08
    IIF 25 - Director → ME
  • 10
    L’ESCALET LIMITED
    12412183
    54 Queen Street, Henley-on-thames, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-20 ~ 2023-11-10
    IIF 13 - Director → ME
  • 11
    METROPOLIS DVD LIMITED
    04335174
    The Powerhouse, 70 Chiswick High Road, London
    Dissolved Corporate (8 parents)
    Officer
    2008-07-17 ~ 2011-11-04
    IIF 29 - Director → ME
  • 12
    METROPOLIS GROUP LIMITED
    - now 01870796
    METROPOLIS STUDIOS LIMITED
    - 2001-12-27 01870796 04569758
    CIVIS LIMITED - 1986-07-17
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (32 parents)
    Officer
    1999-02-15 ~ 2011-11-04
    IIF 31 - Director → ME
  • 13
    METROPOLIS MASTERING LIMITED
    - now 02729968
    Q-TAG SYSTEMS LTD. - 1993-01-28
    The Powerhouse, 70 Chiswick High Road, London
    Dissolved Corporate (16 parents)
    Officer
    1999-02-15 ~ 2011-11-04
    IIF 35 - Director → ME
  • 14
    METROPOLIS STUDIOS LIMITED
    04569758 01870796
    The Powerhouse, 70 Chiswick High Road, London
    Dissolved Corporate (8 parents)
    Officer
    2008-07-17 ~ 2011-11-04
    IIF 28 - Director → ME
  • 15
    NEW VENTURE CHARTER LTD
    - now 06936815
    HAMBLEDEN SALES & CHARTER LTD
    - 2011-06-14 06936815 04594266
    HENLEY SALES & CHARTER LTD - 2009-08-08
    Henley Accounting Services, 54 Queen Street, Henley-on-thames, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    2011-06-09 ~ dissolved
    IIF 26 - Director → ME
  • 16
    ORIGIN PRODUCTS LIMITED
    01519311
    3rd Floor The Porter Building, 1 Brunel Way, Slough, Berkshire, England
    Active Corporate (22 parents)
    Officer
    ~ 2007-05-23
    IIF 33 - Director → ME
  • 17
    OSERA LIMITED
    12404614
    54 Queen Street, Henley-on-thames, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-01-15 ~ 2023-11-10
    IIF 12 - Director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    PRODUCT KNOWHOW LIMITED
    03000177
    Henley Accounting Services, 54 Queen Street, Henley-on-thames, Oxfordshire
    Dissolved Corporate (8 parents)
    Officer
    1994-12-09 ~ 2014-08-28
    IIF 30 - Director → ME
    1994-12-09 ~ 2004-04-01
    IIF 18 - Secretary → ME
  • 19
    SAVARIC WHITING LTD
    10339640
    C/o Henley Accounting, 54 Queen Street, Henley-on-thames, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-19 ~ dissolved
    IIF 27 - Director → ME
  • 20
    SESSI LONDON LTD
    14865451
    Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-05-12 ~ 2023-11-10
    IIF 6 - Director → ME
    Person with significant control
    2023-05-12 ~ 2023-11-27
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    ST ANDREWS PHARMACEUTICAL TECHNOLOGY LTD
    - now 12551706
    ZENOTOP LIMITED
    - 2020-10-29 12551706
    9 Troutbeck Close, Twyford, Reading, England
    Active Corporate (5 parents)
    Person with significant control
    2020-05-01 ~ 2021-10-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    ST ANDREWS THERAPEUTICS LIMITED
    - now 12551909 13009536
    VIRUZEN LIMITED
    - 2020-11-26 12551909
    9 Troutbeck Close, Twyford, Reading, England
    Active Corporate (4 parents)
    Person with significant control
    2020-05-01 ~ 2021-10-01
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    TEAM MONACO LTD
    17029949
    9 Troutbeck Close, Twyford, Reading, England
    Active Corporate (1 parent)
    Officer
    2026-02-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2026-02-12 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 24
    TEAMSPORT HOLDINGS LIMITED
    - now 08334291
    HC 1201 LIMITED - 2013-08-28
    C1 Endeavour Place, Coxbridge Business Park, Farnham, Surrey
    Active Corporate (18 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-11-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    TEKNOLERGE LIMITED
    11449255
    54 Queen Street, Henley-on-thames, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-07-05 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    TEKNOLERGY LIMITED
    07557040
    Henley Accounting Services Ltd, 54 Queen Street, Henley-on-thames, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-09 ~ dissolved
    IIF 34 - Director → ME
  • 27
    THE ILLUMINATED PARADE LTD
    13851576
    9 Troutbeck Close, Twyford, Reading, England
    Active Corporate (4 parents)
    Officer
    2022-01-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-01-17 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 28
    WAT NOW LIMITED
    - now 05947465
    ORIGIN PRODUCTS IP LICENSING LIMITED
    - 2006-10-17 05947465
    Unit B3, 2a Askew Crescent, London
    Dissolved Corporate (5 parents)
    Officer
    2006-09-26 ~ 2011-02-01
    IIF 32 - Director → ME
  • 29
    ZENICELL LIMITED
    12551916
    9 Troutbeck Close, Twyford, Reading, England
    Active Corporate (4 parents)
    Person with significant control
    2020-05-01 ~ 2021-10-01
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    ZENOZYME LIMITED
    - now 12551915
    ONCOSUMER LIMITED
    - 2020-10-04 12551915
    9 Troutbeck Close, Twyford, Reading, England
    Active Corporate (4 parents)
    Person with significant control
    2020-05-01 ~ 2021-10-01
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - 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.