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 Taylor

    Related profiles found in government register
  • Mr Christopher Taylor
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Qs Consult, Business Terrace Maidstone House, King Street, Maidstone, Kent, ME15 6AW, England

      IIF 1
    • 3 - 27, Horntye Road, St. Leonards-on-sea, West Sussex, TN37 6RT, United Kingdom

      IIF 2
  • Chris Taylor
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orbital House, 20 Eastern Road, Romford, RM1 3PJ, England

      IIF 3
  • Mr Chris Taylor
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a Walm Lane, London, NW2 5SJ, United Kingdom

      IIF 4
  • Mr Chris Taylor
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Sheridan Avenue, Ewloe, Deeside, CH5 3UN, United Kingdom

      IIF 5
  • Mr Christopher Taylor
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suites 2 & 3 Marine Trade Centre, Lockside, Brighton Marina Village, Brighton, BN2 5HA, England

      IIF 6
    • Shawe Cottage, Crowlink Lane, Friston, Eastbourne, BN20 0AY, England

      IIF 7
    • 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 8
  • Taylor, Christopher
    British property investor born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 - 27, Horntye Road, St. Leonards-on-sea, East Sussex, TN37 6RT, United Kingdom

      IIF 9
  • Taylor, Christopher
    British sales director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Qs Consult, Business Terrace Maidstone House, King Street, Maidstone, Kent, ME15 6AW, England

      IIF 10
  • Mr Christopher Taylor
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 11
    • Unit 5, Albert Edward House, The Pavilions, Ashton-on-ribble, Preston, Lancashire, PR2 2YB, England

      IIF 12
    • Mynshull House, 78 Churchgate, Stockport, SK1 1YJ, England

      IIF 13
  • Taylor, Christopher
    British company director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Pym Leys, Sawley, Long Eaton, Nottinghamshire, NG10 3DL, United Kingdom

      IIF 14
  • Mr Chris Taylor
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suites 2 & 3 Marine Trade Centre, Lockside, Brighton Marina, Brighton, BN2 5HA, United Kingdom

      IIF 15
    • Suites 2 & 3 Marine Trade Centre, Lockside, Brighton Marina Village, Brighton, BN2 5HA, England

      IIF 16
  • Taylor, Christopher
    British company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rygor Ltd, 23, Broadway North, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4JX, England

      IIF 17
  • Taylor, Christopher
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Broadway, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4HU

      IIF 18
  • Taylor, Christopher
    British group service director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Sheridan Avenue, Ewloe, Deeside, CH5 3UN, United Kingdom

      IIF 19
  • Taylor, Christopher
    British i t director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104 Park Road, Westhoughton, Bolton, Lancashire, BL5 3DD

      IIF 20
  • Taylor, Chris
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orbital House, 20 Eastern Road, Romford, RM1 3PJ, England

      IIF 21
  • Mr Chris Taylor
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 32, Sirius 2, The Boardwalk, Brighton, East Sussex, BN2 5ZE, England

      IIF 22
  • Taylor, Chris
    British company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a Walm Lane, London, NW2 5SJ, United Kingdom

      IIF 23
  • Taylor, Chris
    British operations director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Alchemy Way, Alchemy Business Park, Knowsley, L33 7AQ, England

      IIF 24
  • Taylor, Christopher
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 25
  • Taylor, Christopher
    British property investor born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 27, Horntye Road, St Leonards, TN37 6RT, United Kingdom

      IIF 26
  • Taylor, Christopher
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Azinq Ltd, Vanguard House, Keckwick Lane, Daresbury, WA4 4AB, United Kingdom

      IIF 27
    • Mynshull House, 78 Churchgate, Stockport, SK1 1YJ, England

      IIF 28
  • Taylor, Christopher
    British it consultant born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Harbour Farm, Cottage, Harbour Lane Wheelton, Chorley, Lancashire, PR6 8JR, England

      IIF 29
  • Taylor, Chris
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1b, Sovereign Close, Hastings, East Sussex, TN34 2UB, United Kingdom

      IIF 30
  • Taylor, Chris
    British property investor born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suites 2 & 3 Marine Trade Centre, Lockside, Brighton Marina, Brighton, BN2 5HA, United Kingdom

      IIF 31
    • Suites 2 & 3 Marine Trade Centre, Lockside, Brighton Marina Village, Brighton, BN2 5HA, England

      IIF 32
    • 1b Sovereign Close, Sovereign Close, Hastings, TN34 2UB, England

      IIF 33
  • Taylor, Christopher
    born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2, Pym Leys, Long Eaton, Nottingham, NG10 3DL, England

      IIF 34
    • Unit 8 Kingfisher Park, Headlands Business Park, Ringwood, Hampshire, BH24 3NX

      IIF 35 IIF 36
  • Taylor, Chris
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9 Lady Bee Enterprise Centre, Albion Street, Southwick, Brighton, BN42 4BW, England

      IIF 37
  • Taylor, Chris

    Registered addresses and corresponding companies
    • Suites 2 & 3 Marine Trade Centre, Lockside, Brighton Marina, Brighton, BN2 5HA, United Kingdom

      IIF 38
    • Unit 9 Lady Bee Enterprise Centre, Albion Street, Southwick, Brighton, BN42 4BW, England

      IIF 39
    • 6, Park Lodge Court, Kenilworth Road, St. Leonards-on-sea, TN38 0JQ, England

      IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    Marshall Financial Solutions, Wessex Suite Union House, Union Street, Andover, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-01 ~ dissolved
    IIF 14 - Director → ME
  • 2
    Harbour Farm Cottage, Harbour Lane Wheelton, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2012-11-23 ~ dissolved
    IIF 29 - Director → ME
  • 3
    Azinq Ltd Vanguard House, Keckwick Lane, Daresbury, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    369,454 GBP2024-02-29
    Officer
    2016-11-07 ~ now
    IIF 27 - Director → ME
  • 4
    Suites 2 & 3 Marine Trade Centre Lockside, Brighton Marina Village, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,302 GBP2023-08-31
    Officer
    2020-08-28 ~ now
    IIF 32 - Director → ME
    2020-08-28 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2020-08-28 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    Suites 2 & 3 Marine Trade Centre Lockside, Brighton Marina, Brighton, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2020-09-11 ~ now
    IIF 31 - Director → ME
    2020-09-11 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2020-09-11 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    Suites 2 & 3 Marine Trade Centre Lockside, Brighton Marina Village, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,692 GBP2023-08-31
    Officer
    2016-08-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-07-14 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    EASTINGS PROPERTY TRADING LTD - 2017-07-13
    Shawe Cottage, Crowlink Lane, Friston, Eastbourne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,168 GBP2023-09-30
    Officer
    2016-09-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2018-07-14 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Unit 9 Lady Bee Enterprise Centre Albion Street, Southwick, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    56,831 GBP2021-03-31
    Officer
    2020-05-01 ~ dissolved
    IIF 37 - Director → ME
    2020-05-01 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    15a Walm Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    2 Pym Leys, Long Eaton, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    2014-08-04 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-01-18 ~ dissolved
    IIF 30 - Director → ME
  • 12
    BLISS PROPERTY SERVICES LTD - 2025-03-19
    Mynshull House, 78 Churchgate, Stockport, England
    Active Corporate (2 parents)
    Officer
    2025-03-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Qs Consult Business Terrace Maidstone House, King Street, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-08-01 ~ dissolved
    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
    IIF 1 - Right to appoint or remove directorsOE
  • 14
    Orbital House, 20 Eastern Road, Romford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2017-11-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-11-22 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    2 Sheridan Avenue, Ewloe, Deeside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -47,064 GBP2023-02-28
    Officer
    2022-02-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-02-08 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    HRC DEVELOPMENTS LIMITED - 2025-02-12
    303 Goring Road, Worthing, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2023-09-30
    Officer
    2018-09-19 ~ 2020-08-18
    IIF 9 - Director → ME
    Person with significant control
    2018-09-19 ~ 2020-12-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 2
    RYGOR TRUCKS LTD - 2023-02-17
    Rygor Group Ltd 23, Broadway North, West Wilts Trading Estate, Westbury, Wiltshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2020-02-21 ~ 2021-04-01
    IIF 17 - Director → ME
  • 3
    25-29 Sandy Way Yeadon, Leeds, England
    Active Corporate (1 parent)
    Officer
    2021-03-08 ~ 2023-08-28
    IIF 25 - Director → ME
    Person with significant control
    2021-03-08 ~ 2023-08-28
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 4
    Azinq Ltd Vanguard House, Keckwick Lane, Daresbury, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    369,454 GBP2024-02-29
    Person with significant control
    2017-11-08 ~ 2017-11-08
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Has significant influence or control as a member of a firm OE
    2016-11-07 ~ 2017-09-14
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ENSCO 1377 LIMITED - 2020-08-27
    Unit 3 Alchemy Way, Alchemy Business Park, Knowsley, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    442,971 GBP2022-01-01 ~ 2022-12-31
    Officer
    2021-04-28 ~ 2022-03-16
    IIF 24 - Director → ME
  • 6
    Unit 8 Kingfisher Park, Headlands Business Park, Ringwood, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2015-03-14 ~ 2016-08-22
    IIF 36 - LLP Designated Member → ME
  • 7
    Unit 8 Kingfisher Park, Headlands Business Park, Ringwood, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2015-03-14 ~ 2016-08-22
    IIF 35 - LLP Designated Member → ME
  • 8
    NESARU CONSULTING LIMITED - 2020-08-18
    CACTUS INTERNATIONAL LIMITED - 2007-05-02
    7 White Horse Grove, Westhoughton, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,507 GBP2023-07-31
    Officer
    2001-09-03 ~ 2003-04-22
    IIF 20 - Director → ME
  • 9
    RYGOR COMMERCIAL REPAIRS LIMITED - 1986-02-26
    ICESHEER LIMITED - 1985-03-08
    The Broadway, West Wilts Trading Estate, Westbury, Wiltshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    2018-10-05 ~ 2020-12-31
    IIF 18 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.