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

    Related profiles found in government register
  • Taylor, Christopher
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Christopher
    British finance director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Christopher
    British user experience consultant born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, 19 Crescent Road, London, N8 8AL, England

      IIF 34
  • Taylor, Christopher
    British director born in October 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 1, Edison Place, Dryburgh Industrial Estate, Dundee, DD2 3QU, Scotland

      IIF 35
  • Taylor, Christopher
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Redfield Croft, Leigh, Lancashire, WN7 1EN, United Kingdom

      IIF 36
  • Mr Christopher Taylor
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Sorrel Crescent, Didcot, Oxfordshire, OX11 6HQ

      IIF 37
    • icon of address C/o Gateley Legal, Park View House, 58 The Ropewalk, Nottingham, NG1 5DW, England

      IIF 38
  • Taylor, Christopher
    British director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Blythe Rise, Walney, Barrow-in-furness, Cumbria, LA14 3XD, United Kingdom

      IIF 39
  • Taylor, Christopher
    British managing director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rivendell, Barrichbeyan, Craobh Haven, Lochgilphead, Argyll, PA31 8UU, United Kingdom

      IIF 40
  • Christopher Taylor
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, 19 Crescent Road, London, N8 8AL, England

      IIF 41
  • Mr Christopher Taylor
    British born in October 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 1, Edison Place, Dryburgh Industrial Estate, Dundee, DD2 3QU, Scotland

      IIF 42
  • Taylor, Christopher James
    English hgv driver and trainer born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Laurel House, 1 Station Rd, Worle, Weston-super-mare, North Somerset, BS22 6AR, England

      IIF 43
  • Mr Christopher Taylor
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Redfield Croft, Leigh, WN7 1EN, United Kingdom

      IIF 44
  • Mr Christopher Taylor
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Blythe Rise, Walney, Barrow-in-furness, Cumbria, LA14 3XD, United Kingdom

      IIF 45
    • icon of address Rivendell, Barrichbeyan, Craobh Haven, Lochgilphead, Argyll, PA31 8UU, United Kingdom

      IIF 46
  • Mr Christopher James Taylor
    English born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Laurel House, 1 Station Rd, Worle, Weston-super-mare, North Somerset, BS22 6AR, England

      IIF 47
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 9 Linden Place, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    15,000 GBP2023-12-31
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address C/o Johnston Carmichael Office G08 Ground Floor Birchin Court, 20 Birchin Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    118,595 GBP2021-10-31
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 3
    BARNES OF BARROWFORD LIMITED - 2008-11-05
    icon of address Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    104 GBP2023-12-31
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 26 - Director → ME
  • 4
    icon of address Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,100 GBP2023-12-31
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address 1 Blythe Rise, Walney, Barrow-in-furness, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 7
    icon of address 2 Laurel House 1 Station Rd, Worle, Weston-super-mare, North Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2017-09-28 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 30 Redfield Croft, Leigh, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,625 GBP2024-04-30
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -127,819 GBP2023-12-31
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 28 - Director → ME
  • 10
    icon of address Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,592 GBP2023-12-31
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    500 GBP2023-12-29
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 31 - Director → ME
  • 12
    icon of address Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-29
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 30 - Director → ME
  • 13
    icon of address 69 Drumsaragh Road, Kilrea, Coleraine
    Active Corporate (4 parents)
    Equity (Company account)
    1,565,426 GBP2022-12-31
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 7 - Director → ME
  • 14
    icon of address Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-29
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 20 - Director → ME
  • 15
    EDGER 325 LIMITED - 2003-10-13
    icon of address Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    187,971 GBP2023-12-29
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 17 - Director → ME
  • 16
    icon of address Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,134,577 GBP2022-03-30
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 13 - Director → ME
  • 17
    icon of address Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,118,350 GBP2020-10-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 22 - Director → ME
  • 18
    icon of address Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 33 - Director → ME
  • 19
    TROY GROUP HOLDINGS LIMITED - 2025-02-13
    PROJECT TOKYO NEWCO LIMITED - 2023-07-13
    icon of address Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    32,307,299 GBP2023-12-31
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 18 - Director → ME
  • 20
    icon of address Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -67,793 GBP2023-12-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 29 - Director → ME
  • 21
    icon of address Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 27 - Director → ME
  • 22
    KELVIN POWERTOOL REPAIRS LIMITED - 1988-04-14
    icon of address Paxton House, 11 Woodside Crescent, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 32 - Director → ME
  • 23
    icon of address Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 16 - Director → ME
  • 24
    icon of address 6 Lisgorgan Lane, Upperlands, Maghera
    Active Corporate (5 parents)
    Equity (Company account)
    4,390,121 GBP2021-06-30
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 25 - Director → ME
  • 25
    icon of address Unit 1 Edison Place, Dryburgh Industrial Estate, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
  • 26
    icon of address Rivendell Barrichbeyan, Craobh Haven, Lochgilphead, Argyll, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 27
    icon of address Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,549,757 GBP2021-12-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 6 - Director → ME
  • 28
    icon of address Unit 3 & 4 Block 13, Muirhead, Mitchelston Industrial Estate, Kirkcaldy, Fife, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    154,223 GBP2023-12-31
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 14 - Director → ME
  • 29
    icon of address 2 Caledon Green, Grangemouth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -13,487 GBP2023-12-31
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 15 - Director → ME
  • 30
    FASCO (ENGINEERS SUPPLY) LIMITED - 2011-06-02
    FASCO DISTRIBUTION LIMITED - 1998-07-30
    M M & S (2220) LIMITED - 1994-09-30
    icon of address Caledon Green, Earlsgate Business Park, Grangemouth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,660,442 GBP2023-12-31
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 19 - Director → ME
  • 31
    icon of address Caledon Green, Earlsgate Business Park, Grangemouth, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 11 - Director → ME
  • 32
    icon of address 9 Sorrel Crescent, Didcot, Oxfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-05-31
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ dissolved
    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
    IIF 37 - Right to appoint or remove directorsOE
  • 33
    icon of address Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    123,595 GBP2019-12-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 4 - Director → ME
  • 34
    icon of address Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 8 - Director → ME
  • 35
    QUORUM (DEVON) LIMITED - 2017-02-24
    icon of address Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England
    Active Corporate (5 parents, 22 offsprings)
    Equity (Company account)
    14,047,784 GBP2023-12-31
    Officer
    icon of calendar 2019-03-02 ~ now
    IIF 24 - Director → ME
  • 36
    TROY INDEPENDENT INVESTMENTS LIMITED - 2025-02-07
    icon of address Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 9 - Director → ME
Ceased 4
  • 1
    icon of address Skypark 1 Tiger Moth Road, Clyst Honiton, Exeter, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    765,056 GBP2021-12-31
    Officer
    icon of calendar 2022-09-30 ~ 2025-01-30
    IIF 3 - Director → ME
  • 2
    APPLEGATE DIRECTORY LTD - 2013-07-11
    icon of address Skypark 1 Tiger Moth Road, Clyst Honiton, Exeter, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -257,290 GBP2021-12-31
    Officer
    icon of calendar 2022-09-30 ~ 2025-01-30
    IIF 2 - Director → ME
  • 3
    TROY GROUP HOLDINGS LIMITED - 2025-02-13
    PROJECT TOKYO NEWCO LIMITED - 2023-07-13
    icon of address Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    32,307,299 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-11-10 ~ 2023-06-07
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 4
    TROY (UK) HOLDINGS LIMITED - 2012-01-23
    ENSCO 804 LIMITED - 2010-11-09
    icon of address Suite 3 Regency House 91 Western Road, Brighton
    In Administration Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    115,126 GBP2023-12-31
    Officer
    icon of calendar 2021-05-07 ~ 2024-12-04
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.