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

Mr Christopher John Mallory Taylor

    Related profiles found in government register
  • Mr Christopher John Mallory Taylor
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher John Mallory Taylor
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 57, South Tees Business Centre, Enterprise Court, Middlesbrough, TS6 6TL, United Kingdom

      IIF 18
    • icon of address Office 57, South Tees Business Centre, Middlesbrough, TS6 6TL, England

      IIF 19
    • icon of address Office 57, South Tees Business Park, Middlesbrough, Cleveland, TS6 6TL, England

      IIF 20 IIF 21
  • Mr Christopher Taylor
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Bretton Hall Office, Chester Road, Bretton, Chester, CH4 0DF, England

      IIF 22
  • Taylor, Christopher John Mallory
    British business advisor born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Marske Road, Saltburn-by-the-sea, Cleveland, TS12 1PN, England

      IIF 23
  • Taylor, Christopher John Mallory
    British business consultant born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 57, South Tees Business Centre, Enterprise Court, Middlesbrough, TS6 6TL, United Kingdom

      IIF 24
    • icon of address Boho Six Offices, 5, Linthorpe Road, Middlesbrough, TS1 1RE, England

      IIF 25
    • icon of address Office 57, South Tees Business Centre, Enterprise Court, Middlesbrough, Cleveland, TS6 6TL

      IIF 26
    • icon of address Office 57, South Tees Business Centre, Enterprise Court, Middlesbrough, Cleveland, TS6 6TL, United Kingdom

      IIF 27
    • icon of address Springboard Business Centre, Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, North Yorkshire, TS9 5JZ, United Kingdom

      IIF 28
    • icon of address Unit 57, South Tees Business Centre, Enterprise Court, Middlesbrough, TS66TL, England

      IIF 29
  • Taylor, Christopher John Mallory
    British company director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 57, South Tees Business Park, Middlesbrough, TS6 6TL, United Kingdom

      IIF 30
  • Taylor, Christopher John Mallory
    British consultant born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 57, Enterprise Court, South Tees Business Centre, Middlesbrough, Cleveland, TS6 6TL, England

      IIF 31
  • Taylor, Christopher John Mallory
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher John Taylor
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, High Street, Wall Heath, Kingswinford, DY6 0HA, England

      IIF 46
  • Mr Christopher Taylor
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Heywood Avenue, Austerlands, Oldham, OL4 4AZ, England

      IIF 47
  • Taylor, Christopher John Mallory
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 57, South Tees Business Centre, Enterprise Court, Middlesbrough, TS6 6TL, United Kingdom

      IIF 48
    • icon of address Office 57, South Tees Business Centre, Middlesbrough, TS6 6TL, England

      IIF 49
  • Mr Christopher Taylor
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 18, Mornington Court, High Street, Coleshill, Birmingham, B46 3AG

      IIF 50
  • Taylor, Christopher
    British ganger born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Bretton Hall Office, Chester Road, Bretton, Chester, CH4 0DF, England

      IIF 51
  • Taylor, Christopher
    British driver born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 18, Mornington Court, High Street, Coleshill, Birmingham, B46 3AG, United Kingdom

      IIF 52
  • Taylor, Christopher
    British fuel tanker driver born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 18, Mornington Court, High Street, Coleshill, Birmingham, B46 3AG, United Kingdom

      IIF 53
  • Taylor, Christopher
    English director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Competitive Accountancy, The Saturn Centre, Spring Road, Ettingshall, Wolverhampton, WV4 6JX, United Kingdom

      IIF 54
  • Taylor, Christopher John
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, High Street, Wall Heath, Kingswinford, DY6 0HA, England

      IIF 55
  • Taylor, Christopher
    British business consultant born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Marske Road, Saltburn-by-the-sea, TS121PN, United Kingdom

      IIF 56
  • Taylor, Christopher
    British technical director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hinde House 26, Elswick East Terrace, Newcastle Upon Tyne, Tyne And Wear, NE4 7LJ, England

      IIF 57
  • Taylor, Christopher

    Registered addresses and corresponding companies
    • icon of address 55, Heywood Avenue, Austerlands, Oldham, OL4 4AZ, England

      IIF 58
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Office 57 South Tees Business Centre, Enterprise Court, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Office 57, South Tees Business Centre, Enterprise Court, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 Bretton Hall Office, Chester Road, Bretton, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-23 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 57 South Tees Business Centre, Middlesbrough
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2013-04-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 5
    CJMT MTO LTD - 2010-08-31
    icon of address Office 57 South Tees Business Centre, Enterprise Court, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-05 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address Springboard Business Centre Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, North Yorkshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2015-01-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-24 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 57, South Tees Business Centre, Enterprise Court, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Plenary Bv House, Queen's Square, Middlesbrough, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -55 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Office 57, South Tees Business Centre, Enterprise Court, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office 57 South Tees Business Centre, Enterprise Court, Middlesbrough
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,625 GBP2017-03-31
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Flat 18 Mornington Court, High Street, Coleshill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 53 - Director → ME
  • 12
    icon of address Acklam Hall, Hall Gardens, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,445 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    IMAGINE YOU CAN TV LIMITED - 2009-09-30
    icon of address 12 Braithwaite Close, Skelton, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address Office 57 South Tees Business Centre, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Office 57 Enterprise Court, South Tees Business Centre, Middlesbrough, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 16
    SIMPLE COMPANY MANAGEMENT LTD - 2022-02-09
    icon of address Office 57, South Tees Business Centre, Enterprise Court, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,696 GBP2024-03-31
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Office 57, South Tees Business Centre, Enterprise Court, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Office 57, South Tees Business Centre, Enterprise Court, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Hinde House, 26 Elswick East Terrace, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,417,366 GBP2024-12-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 57 - Director → ME
  • 20
    icon of address Office 57, South Tees Business Centre, Enterprise Court, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 55 Heywood Avenue, Austerlands, Oldham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ 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
  • 22
    icon of address 6 High Street, Wall Heath, Kingswinford, England
    Active Corporate (2 parents)
    Equity (Company account)
    353 GBP2025-01-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Flat 18, Mornington Court High Street, Coleshill, Birmingham
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    1,323 GBP2018-10-01 ~ 2019-09-30
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 50 - Has significant influence or control as a member of a firmOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Unit 57 South Tees Business Centre, Enterprise Court, Middlesbrough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-13 ~ dissolved
    IIF 29 - Director → ME
  • 25
    A STAR SPORTS COACHING LIMITED - 2010-08-31
    icon of address Office 57 South Tees Business Centre, Enterprise Court, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-03 ~ dissolved
    IIF 26 - Director → ME
  • 26
    icon of address Office 57 South Tees Business Centre, Enterprise Court, Middlesbrough
    Active Corporate (1 parent)
    Equity (Company account)
    -14,203 GBP2024-03-31
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Boho Six Offices, 5 Linthorpe Road, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Boho Six Offices, 5, Linthorpe Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    263,396 GBP2024-03-31
    Officer
    icon of calendar 2010-08-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Boho Six Offices, 5 Linthorpe Road, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,800 GBP2024-03-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Boho Six Offices, 5 Linthorpe Road, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    44,559 GBP2024-03-31
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Plenary Bv House, Queen's Square, Middlesbrough, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -55 GBP2021-03-31
    Officer
    icon of calendar 2017-03-20 ~ 2020-03-15
    IIF 44 - Director → ME
  • 2
    icon of address Acklam Hall, Hall Gardens, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,445 GBP2019-03-31
    Officer
    icon of calendar 2017-01-23 ~ 2018-10-31
    IIF 35 - Director → ME
  • 3
    icon of address Plenary Bv House, Queens Square, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2019-07-15 ~ 2019-07-26
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ 2019-07-26
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 19 Whitebridge Estate, Whitebridge Lane, Stone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-03-31 ~ 2020-01-13
    IIF 54 - Director → ME
  • 5
    icon of address Unit 57 South Tees Business Centre, Enterprise Court, Middlesbrough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-22 ~ 2012-05-16
    IIF 56 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.