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 Joseph Crabtree

    Related profiles found in government register
  • Taylor, Christopher Joseph Crabtree
    British company director born in February 1955

    Resident in England

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

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

      IIF 2
    • icon of address 54, Queen Street, Henley-on-thames, RG9 1AP, United Kingdom

      IIF 3
    • icon of address C/o Henley Accounting, 54 Queen Street, Henley-on-thames, RG9 1AP, England

      IIF 4
    • icon of address Unit B3, 2a Askew Crescent, London, W12 9DP, United Kingdom

      IIF 5
    • icon of address Longmead Spade Oak Reach, Cookham, Maidenhead, Berkshire, SL6 9RQ

      IIF 6
    • icon of address Longmead, Spade Oak Reach, Cookham, Maidenhead, Berkshire, SL6 9RQ, England

      IIF 7
    • icon of address Longmead, Spade Oak Reach, Cookham, Maidenhead, SL6 9RQ, England

      IIF 8
  • 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
    • icon of address 29 Sydney Street, London, SW3 6PU

      IIF 17
  • Taylor, Chris Joseph Crabtree
    British company director born in February 1955

    Resident in England

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

      IIF 18 IIF 19
  • Taylor, Christopher Joseph Crabtree
    British company director born in February 1955

    Resident in Monaco

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

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

    Resident in England

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

      IIF 21
  • Taylor, Christopher Joseph Crabtree
    British company secretary

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

      IIF 22
  • Mr Christopher Joseph Crabtree Taylor
    British born in February 1955

    Resident in England

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

      IIF 23 IIF 24
  • Mr Chris Joseph Crabtree Taylor
    British born in February 1955

    Resident in England

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

      IIF 25
  • Mr Christopher Joseph Crabtree Taylor
    British born in February 1955

    Resident in Monaco

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

      IIF 26
  • Christopher Joseph Crabtree Taylor
    British born in February 1955

    Resident in Monaco

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Chris
    British company director born in February 1955

    Resident in Monaco

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

      IIF 32
  • Mr Chris Taylor
    British born in February 1955

    Resident in Monaco

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

      IIF 33
  • Taylor, Chris
    British designer born in February 1955

    Resident in United Kingdom

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

      IIF 34
  • Mr Chris Taylor
    British born in February 1955

    Resident in United Kingdom

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

      IIF 35
    • icon of address Longmead, Spade Oak Reach, Cookham, Maidenhead, SL6 9RQ, England

      IIF 36 IIF 37
  • Mr Chris Taylor
    British born in May 1955

    Resident in United Kingdom

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

      IIF 38
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 54 Queen Street, Henley-on-thames, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-30 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 54 Queen Street, Henley-on-thames, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    18,830 GBP2016-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more as a member of a firmOE
  • 3
    icon of address C/o Henley Accounting, 54 Queen Street, Henley-on-thames, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -909,205 GBP2024-12-31
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address Henley Accounting Services Ltd, 54 Queen Street, Henley-on-thames, Oxfordshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -168,052 GBP2015-12-31
    Officer
    icon of calendar 1998-02-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    HAMBLEDEN SALES & CHARTER LTD - 2011-06-14
    HENLEY SALES & CHARTER LTD - 2009-08-08
    icon of address Henley Accounting Services, 54 Queen Street, Henley-on-thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-09 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address 54 Queen Street, Henley-on-thames, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-01-15 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o Henley Accounting, 54 Queen Street, Henley-on-thames, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,996 GBP2021-09-30
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address 54 Queen Street, Henley-on-thames, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Henley Accounting Services Ltd, 54 Queen Street, Henley-on-thames, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address 54 Queen Street, Henley-on-thames, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
Ceased 22
  • 1
    icon of address 54 Queen Street, Henley-on-thames, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-30 ~ 2023-03-03
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ 2024-02-01
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 2
    icon of address 54 Queen Street, Henley-on-thames, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-05-01 ~ 2021-10-01
    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
  • 3
    icon of address 54 Queen Street, Henley-on-thames, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    18,830 GBP2016-07-31
    Officer
    icon of calendar 2016-02-02 ~ 2022-11-21
    IIF 2 - Director → ME
  • 4
    icon of address Unit B3, Askew Crescent, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,072,752 GBP2024-12-31
    Officer
    icon of calendar 2010-01-04 ~ 2013-06-05
    IIF 5 - Director → ME
  • 5
    icon of address Herries School, Dean Lane, Cookham Dean, Berkshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2019-09-25
    IIF 1 - Director → ME
  • 6
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    5,469,744 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2005-03-22 ~ 2010-04-06
    IIF 21 - LLP Member → ME
  • 7
    icon of address Longridge, Quarry Wood Road, Marlow, Buckinghamshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-08-09 ~ 2010-03-08
    IIF 6 - Director → ME
  • 8
    icon of address 54 Queen Street, Henley-on-thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-01-20 ~ 2023-11-10
    IIF 19 - Director → ME
  • 9
    icon of address The Powerhouse, 70 Chiswick High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-17 ~ 2011-11-04
    IIF 10 - Director → ME
  • 10
    METROPOLIS STUDIOS LIMITED - 2001-12-27
    CIVIS LIMITED - 1986-07-17
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-15 ~ 2011-11-04
    IIF 12 - Director → ME
  • 11
    Q-TAG SYSTEMS LTD. - 1993-01-28
    icon of address The Powerhouse, 70 Chiswick High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-02-15 ~ 2011-11-04
    IIF 17 - Director → ME
  • 12
    icon of address The Powerhouse, 70 Chiswick High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-17 ~ 2011-11-04
    IIF 9 - Director → ME
  • 13
    icon of address 3rd Floor The Porter Building, 1 Brunel Way, Slough, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2007-05-23
    IIF 15 - Director → ME
  • 14
    icon of address 54 Queen Street, Henley-on-thames, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-15 ~ 2023-11-10
    IIF 18 - Director → ME
  • 15
    icon of address Henley Accounting Services, 54 Queen Street, Henley-on-thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-09 ~ 2014-08-28
    IIF 11 - Director → ME
    icon of calendar 1994-12-09 ~ 2004-04-01
    IIF 22 - Secretary → ME
  • 16
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-12 ~ 2023-11-10
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ 2023-11-27
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    ZENOTOP LIMITED - 2020-10-29
    icon of address 54 Queen Street, Henley-on-thames, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-05-01 ~ 2021-10-01
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    VIRUZEN LIMITED - 2020-11-26
    icon of address 54 Queen Street, Henley-on-thames, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-05-01 ~ 2021-10-01
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    HC 1201 LIMITED - 2013-08-28
    icon of address C1 Endeavour Place, Coxbridge Business Park, Farnham, Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -992,355 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    ORIGIN PRODUCTS IP LICENSING LIMITED - 2006-10-17
    icon of address Unit B3, 2a Askew Crescent, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,855 GBP2016-06-30
    Officer
    icon of calendar 2006-09-26 ~ 2011-02-01
    IIF 14 - Director → ME
  • 21
    icon of address 54 Queen Street, Henley-on-thames, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-05-01 ~ 2021-10-01
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    ONCOSUMER LIMITED - 2020-10-04
    icon of address 54 Queen Street, Henley-on-thames, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-05-01 ~ 2021-10-01
    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

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.