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 architect born in March 1978

    Resident in England

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

      IIF 1 IIF 2
    • icon of address 22, Nicholas Street, Chester, Cheshire, CH1 2NX, England

      IIF 3 IIF 4
    • icon of address Mere House, Dee Hills Park, Chester, CH3 5AR

      IIF 5
    • icon of address Mere House, Dee Hills Park, Chester, CH3 5AR, England

      IIF 6 IIF 7
    • icon of address Unit 2, Alfred Street, Liverpool, L15 2JJ, England

      IIF 8
  • Taylor, Christopher Matthew
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Dingle Bank, Chester, CH4 8AD, England

      IIF 9
    • icon of address Mere House, Dee Hills Park, Chester, CH3 5AR, England

      IIF 10
  • Taylor, Christopher John
    British consultant born in March 1978

    Resident in England

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

      IIF 11
  • Taylor, Christopher
    British structural engineer born in March 1978

    Resident in England

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

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

    Resident in United States

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

      IIF 13
  • Taylor, Christopher Matthew
    British chartered architect born in March 1978

    Resident in United Kingdom

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

      IIF 14
  • Taylor, Christopher Matthew
    British company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mere House, Dee Hills Park, Chester, Cheshire, CH3 5AR, United Kingdom

      IIF 15
    • icon of address Garden Lodge, Stretton Old Hall, Stretton, Malpas, SY14 7JA, United Kingdom

      IIF 16
    • icon of address C/o Managing Estates Ltd, Riverside House, River Lane, Saltney, Cheshire, CH4 8RQ, United Kingdom

      IIF 17
  • Taylor, Christopher Matthew
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Nicholas Street, Chester, Cheshire, CH1 2NX, England

      IIF 18
    • icon of address 2a, Brymau Three Trading Estate, River Lane, Chester, Flintshire, CH4 8RQ, Wales

      IIF 19
    • icon of address 6 Kings Buildings, King Street, Chester, Cheshire, CH1 2AJ, United Kingdom

      IIF 20
    • icon of address Mere House, Dee Hills Park, Chester, Cheshire, CH3 5AR, United Kingdom

      IIF 21
    • icon of address Garden Lodge, Stretton Old Hall, Stretton, Malpas, SY14 7JA, United Kingdom

      IIF 22
    • icon of address 69, Ridgewood Drive, Wirral, Merseyside, CH61 8RF, Great Britain

      IIF 23
    • icon of address 69, Ridgewood Drive, Wirral, Merseyside, CH61 8RF, United Kingdom

      IIF 24 IIF 25
  • Taylor, Christopher Matthew
    British

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

      IIF 26
  • Taylor, Christopher Matthew
    British civil engineer born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Wilfred Owen Close, Shrewsbury, Shropshire, SY2 5BY, England

      IIF 27
  • Taylor, Christopher Matthew
    British director born in March 1987

    Resident in United Kingdom

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

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

    Resident in England

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

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

      IIF 30
    • icon of address Mere House, Dee Hills Park, Chester, CH3 5AR, England

      IIF 31 IIF 32
    • icon of address 3, Crevenagh Drive, Omagh, County Tyrone, BT79 0JF

      IIF 33
  • Mr Christopher John Taylor
    British born in March 1978

    Resident in England

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

      IIF 34
    • icon of address 7c, Colwick Quays Business Park, Road No 2, Colwick, Nottingham, NG4 2JY, England

      IIF 35
  • Taylor, Christopher
    British company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garden Lodge, Stretton Old Hall, Stretton, Malpas, SY14 7JA, United Kingdom

      IIF 36
  • Taylor, Christopher Matthew

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

      IIF 37
    • icon of address Mere House, Dee Hills Park, Chester, CH3 5AR, England

      IIF 38 IIF 39
  • Mr Christopher Matthew Taylor
    British born in March 1978

    Resident in Northern Ireland

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

      IIF 40
  • Mr Christopher Matthew Taylor
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Nicholas Street, Chester, Cheshire, CH1 2NX, England

      IIF 41
    • icon of address 6 Kings Buildings, King Street, Chester, Cheshire, CH1 2AJ, United Kingdom

      IIF 42
    • icon of address Mere House, Dee Hills Park, Chester, Cheshire, CH3 5AR, United Kingdom

      IIF 43
    • icon of address 3, Stadium Court, Plantation Road, Wirral, Merseyside, CH62 3QG, England

      IIF 44
  • Mr Christopher Matthew Taylor
    British born in March 1987

    Resident in United Kingdom

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

      IIF 45
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Mere House, Dee Hills Park, Chester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address 22 Nicholas Street, Chester, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -751 GBP2023-10-31
    Officer
    icon of calendar 2022-10-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    BIRCHFIELD FARM DEVELOPMENT LIMITED - 2022-08-24
    icon of address 22 Nicholas Street, Chester, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-11-28
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 7c Colwick Quays Business Park, Road No 2, Colwick, Nottinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2014-11-13 ~ dissolved
    IIF 11 - Director → ME
  • 5
    RADM DEVELOPMENTS LIMITED - 2015-06-12
    CREVENAGH DEVELOPMENTS LIMITED - 2011-04-11
    icon of address 3 Crevenagh Drive, Omagh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18 GBP2017-09-30
    Officer
    icon of calendar 2007-09-18 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2011-05-11 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Has significant influence or controlOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    TERN SYSTEMS LIMITED - 2020-11-18
    icon of address Harvest House, Ashford Carbonel, Ludlow, Salop
    Active Corporate (3 parents)
    Equity (Company account)
    31,306 GBP2024-11-30
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Garden Lodge Stretton Old Hall, Stretton, Malpas, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,688 GBP2024-07-31
    Officer
    icon of calendar 2015-03-17 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address 22 Nicholas Street, Chester, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Garden Lodge Stretton Old Hall, Stretton, Malpas, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -146,880 GBP2023-10-31
    Officer
    icon of calendar 2015-03-17 ~ now
    IIF 23 - Director → ME
  • 10
    RISEPLOT LIMITED - 1993-10-18
    icon of address 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
    icon of calendar 2017-09-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    LISTER CARTER LIMITED - 2005-09-23
    icon of address Mere House, Dee Hills Park, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    407 GBP2024-01-31
    Officer
    icon of calendar 2016-09-10 ~ now
    IIF 21 - Director → ME
  • 12
    icon of address Mere House, Dee Hills Park, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-02-29
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 6 Kings Buildings, King Street, Chester, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    120 GBP2024-03-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 20 - Director → ME
  • 14
    icon of address 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
    icon of calendar 2021-10-21 ~ now
    IIF 16 - Director → ME
  • 15
    icon of address Garden Lodge Stretton Old Hall, Stretton, Malpas, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -342,105 GBP2024-11-30
    Officer
    icon of calendar 2017-11-03 ~ now
    IIF 22 - Director → ME
  • 16
    icon of address Garden Lodge Stretton Old Hall, Stretton, Malpas, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 36 - Director → ME
  • 17
    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 2023-05-30 ~ now
    IIF 28 - Director → ME
  • 18
    icon of address 2a Brymau Three Trading Estate, River Lane, Chester, Flintshire, Wales
    Active Corporate (11 parents)
    Equity (Company account)
    100,344 GBP2024-12-31
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 19 - Director → ME
  • 19
    icon of address 2 Belgrave Garden Mews, Pulford, Chester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    18,048 GBP2024-09-30
    Officer
    icon of calendar 2016-09-26 ~ now
    IIF 9 - Director → ME
  • 20
    icon of address Mere House, Dee Hills Park, Chester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    169 GBP2018-05-31
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2013-05-30 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    RADM LTD
    - now
    IMAGEN ARCHITECTS LTD - 2008-12-04
    icon of address 3 Crevenagh Drive, Omagh, County Tyrone
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    14,025 GBP2021-05-27
    Officer
    icon of calendar 2008-05-28 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2008-05-28 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Mere House, Dee Hills Park, Chester
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,635 GBP2024-10-31
    Officer
    icon of calendar 2015-10-04 ~ now
    IIF 5 - Director → ME
    icon of calendar 2015-10-04 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 22 Nicholas Street, Chester, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 24
    INHOCO 2860 LIMITED - 2003-06-17
    icon of address Garden Lodge Stretton Old Hall, Stretton, Malpas, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -254,675 GBP2024-06-30
    Officer
    icon of calendar 2015-03-17 ~ now
    IIF 24 - Director → ME
  • 25
    icon of address 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
    icon of calendar 2022-12-06 ~ now
    IIF 17 - Director → ME
  • 26
    icon of address 6 Kings Building, King Street, Chester, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    154,001 GBP2024-02-29
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 27
    HAPSFORD DEVELOPMENTS LIMITED - 2023-11-03
    icon of address 22 Nicholas Street, Chester, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    120 GBP2024-01-31
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 1 - Director → ME
Ceased 2
  • 1
    icon of address 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
    icon of calendar 2016-11-13 ~ 2017-08-31
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 2 Alfred Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-18 ~ 2015-11-19
    IIF 8 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.