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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 29
  • 1
    Gwyn, Hwfa Anthony Richard
    Born in March 1980
    Individual (4 offsprings)
    Officer
    2017-09-18 ~ now
    OF - Director → CIF 0
  • 2
    Fitch, Derek Henry
    Company Director born in December 1944
    Individual (8 offsprings)
    Officer
    1999-06-09 ~ 2004-12-14
    OF - Director → CIF 0
  • 3
    Ingram, Christopher John
    Chairman And Chief Executive born in June 1943
    Individual (38 offsprings)
    Officer
    1994-06-24 ~ 1996-01-24
    OF - Director → CIF 0
  • 4
    Eakin, Kevin Robert
    Director born in May 1955
    Individual (19 offsprings)
    Officer
    ~ 1998-09-29
    OF - Director → CIF 0
  • 5
    Harding, Paul Ian
    Born in January 1959
    Individual (10 offsprings)
    Officer
    2011-07-01 ~ now
    OF - Director → CIF 0
  • 6
    Zenker, Robert Michael
    Finance Director born in March 1953
    Individual (24 offsprings)
    Officer
    1994-11-15 ~ 2010-03-22
    OF - Director → CIF 0
    Zenker, Robert Michael
    Finance Director
    Individual (24 offsprings)
    Officer
    1994-11-15 ~ 2010-03-22
    OF - Secretary → CIF 0
  • 7
    Benson, Laurie
    Director born in May 1960
    Individual (4 offsprings)
    Officer
    2017-11-12 ~ 2020-11-11
    OF - Director → CIF 0
  • 8
    Prickett, Daniel Ronald
    Born in September 1976
    Individual (36 offsprings)
    Officer
    2010-03-22 ~ now
    OF - Director → CIF 0
    Prickett, Daniel Ronald
    Individual (36 offsprings)
    Officer
    2010-03-22 ~ 2019-03-12
    OF - Secretary → CIF 0
  • 9
    Bury, Lindsay Claude Neils
    Non Executive Director born in February 1939
    Individual (21 offsprings)
    Officer
    ~ 1994-08-10
    OF - Director → CIF 0
    OF - Director → CIF 0
  • 10
    Lane Of Horsell, Peter Stewart, Lord
    Peer Of The Realm born in January 1925
    Individual (8 offsprings)
    Officer
    1994-06-24 ~ 2009-01-19
    OF - Director → CIF 0
  • 11
    Callis, Michael
    Director born in June 1947
    Individual (6 offsprings)
    Officer
    ~ 1996-01-24
    OF - Director → CIF 0
  • 12
    Wilson, Charles William Munro
    Non Executive Director born in April 1917
    Individual (3 offsprings)
    Officer
    ~ 2000-06-08
    OF - Director → CIF 0
  • 13
    Muir, Victoria Anne
    Director born in June 1971
    Individual (17 offsprings)
    Officer
    2018-05-14 ~ 2021-06-16
    OF - Director → CIF 0
  • 14
    Day, Christopher John
    Company Director born in June 1957
    Individual (14 offsprings)
    Officer
    1996-07-01 ~ 2021-06-16
    OF - Director → CIF 0
  • 15
    Wheatley, Geoffrey George
    Director born in May 1940
    Individual (1 offspring)
    Officer
    ~ 1993-08-18
    OF - Director → CIF 0
  • 16
    Muir, Andrew Hugh John
    Company Director born in August 1943
    Individual (4 offsprings)
    Officer
    1999-06-09 ~ 2005-06-27
    OF - Director → CIF 0
  • 17
    Chambers, Antony Craven
    Company Director born in December 1943
    Individual (24 offsprings)
    Officer
    2004-02-24 ~ 2018-06-14
    OF - Director → CIF 0
  • 18
    Street, Amanda Mary
    Company Director born in May 1958
    Individual (1 offspring)
    Officer
    2000-03-03 ~ 2003-03-27
    OF - Director → CIF 0
  • 19
    Wade, Caroline Frances
    Chartered Accountant born in March 1960
    Individual (7 offsprings)
    Officer
    1993-02-03 ~ 1994-11-15
    OF - Director → CIF 0
    Wade, Caroline Frances
    Individual (7 offsprings)
    Officer
    ~ 1994-11-15
    OF - Secretary → CIF 0
  • 20
    Mansfield, Stephen
    Company Director born in June 1959
    Individual (6 offsprings)
    Officer
    1999-06-09 ~ 2001-08-17
    OF - Director → CIF 0
  • 21
    Herrick, Simon Edward
    Born in June 1963
    Individual (62 offsprings)
    Officer
    2021-05-01 ~ now
    OF - Director → CIF 0
  • 22
    Gwyn, Philip Hammond Rhys
    Company Director born in August 1944
    Individual (31 offsprings)
    Officer
    ~ 2017-09-18
    OF - Director → CIF 0
    Mr Philip Hammond Rhys Gwyn
    Born in August 1944
    Individual (31 offsprings)
    Person with significant control
    2017-06-26 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 23
    Likierman, George Michael
    Company Director born in July 1940
    Individual (4 offsprings)
    Officer
    2001-12-20 ~ 2011-06-15
    OF - Director → CIF 0
  • 24
    French, Charlotte Elizabeth
    Individual (24 offsprings)
    Officer
    2019-03-12 ~ now
    OF - Secretary → CIF 0
  • 25
    Doukhan, Yves
    Company Director born in November 1953
    Individual (2 offsprings)
    Officer
    2002-02-19 ~ 2004-02-24
    OF - Director → CIF 0
  • 26
    Sarwal, Prodaman Kumar
    Fca born in March 1951
    Individual (12 offsprings)
    Officer
    2006-07-03 ~ 2018-01-24
    OF - Director → CIF 0
  • 27
    Doyle, Andrew Norbert
    Born in June 1959
    Individual (14 offsprings)
    Officer
    2021-06-01 ~ now
    OF - Director → CIF 0
  • 28
    Hawkins, Simon James
    Born in July 1971
    Individual (14 offsprings)
    Officer
    2017-09-18 ~ now
    OF - Director → CIF 0
  • 29
    Rugg, David Barry
    Company Director born in February 1953
    Individual (37 offsprings)
    Officer
    ~ 2023-07-10
    OF - Director → CIF 0
parent relation
Company in focus

CHRISTIE GROUP PLC

Period: 1988-06-07 ~ now
Company number: 01471939
Registered names
CHRISTIE GROUP PLC - now
CHRISTIE GROUP PLC - 1988-06-07
WINESPIRE LIMITED - 1980-12-31
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • CHRISTIE GROUP PLC
    Info
    CHRISTIE GROUP PLC - 1988-06-07
    CHRISTIE & CO. GROUP LIMITED - 1988-06-07
    C.O. & D. GROUP LIMITED - 1988-06-07
    WINESPIRE LIMITED - 1988-06-07
    Registered number 01471939
    Whitefriars House, 6 Carmelite Street, London EC4Y 0BS
    PUBLIC LIMITED COMPANY incorporated on 1980-01-09 (46 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-09
    CIF 0
  • CHRISTIE GROUP PLC
    S
    Registered number 01471939
    Whitefriars House, 6 Carmelite Street, London, England, EC4Y 0BS
    Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 27
  • 1
    ABC CENTRAL LIMITED
    - now 13737137
    ORRIDGE INTERNATIONAL LTD
    - 2024-10-18 13737137
    Pinder House, 249 Upper Third Street, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-11-11 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 2
    CHEWIL LIMITED
    - now 05598580
    DWSCO 2649 LIMITED - 2006-03-21
    Pinder House, 249 Upper Third Street, Milton Keynes, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 3
    CHRISTIE & CO (HOLDINGS) LIMITED
    04227709
    Pinder House, 249 Upper Third Street, Milton Keynes, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 4
    CHRISTIE CONSULTING INTERNATIONAL LIMITED
    - now 03045331
    CHRISTIE CONSULTING INTERNATIONAL PLC - 2008-12-03
    WALLNAME PUBLIC LIMITED COMPANY - 1996-02-07
    Pinder House, 249 Upper Third Street, Milton Keynes, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 5
    CHRISTIE CORPORATE FINANCE LIMITED
    06020319
    Whitefriars House, 6 Carmelite Street, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 6
    CHRISTIE FINANCIAL SERVICES LIMITED
    10702962
    Whitefriars House, 6 Carmelite Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2017-04-03 ~ now
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 7
    CHRISTIE FIRST LIMITED
    04287248
    Pinder House, 249 Upper Third Street, Milton Keynes, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    CHRISTIE GROUP CENTRAL SERVICES LTD
    - now 04537618
    CHRISTIE GROUP CENTRAL SERVICES CO LIMITED - 2003-11-18
    GALELEAF LIMITED - 2003-01-07
    Pinder House, 249 Upper Third Street, Milton Keynes, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 9
    CHRISTIE GSP LIMITED
    14192069
    Whitefriars House, 6 Carmelite Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2022-06-23 ~ now
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 10
    CHRISTIE INSURANCE SERVICES LIMITED
    03734995
    Pinder House, 249 Upper Third Street, Milton Keynes, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 11
    COURTMIST LIMITED
    05237349
    Pinder House, 249 Upper Third Street, Milton Keynes, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 12
    FOURDEAN LIMITED
    03196033
    Pinder House, 249 Upper Third Street, Milton Keynes, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 13
    GUARDLEVEL LIMITED
    02996866
    Pinder House, 249 Upper Third Street, Milton Keynes, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 14
    NASHDOME LIMITED
    - now 02226782 03295289
    VENPOWA LIMITED - 2009-05-19
    VENN LIMITED - 2007-09-18
    CHRISTIE & CO (SECURITIES) LIMITED - 1998-05-14
    GOPLANET PUBLIC LIMITED COMPANY - 1988-06-16
    Pinder House, 249 Upper Third Street, Milton Keynes, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 15
    ORRIDGE & COMPANY LIMITED
    - now 04605119
    NAMEDALE LIMITED - 2002-12-19
    300 Trinity Park Bickenhill Lane, Birmingham, England
    Active Corporate (31 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-11-24
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 16
    ORRIDGE HOLDINGS LTD
    10496517
    300 Trinity Park Bickenhill Lane, Birmingham, England
    Active Corporate (10 parents, 3 offsprings)
    Person with significant control
    2016-11-25 ~ 2024-11-04
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 17
    PINDERPACK LIMITED
    - now 04025823
    MEADTIME LIMITED - 2001-02-28
    Pinder House, 249 Upper Third Street, Milton Keynes
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 18
    PINDERS PROFESSIONAL AND CONSULTANCY SERVICES LIMITED
    - now 03148183
    PINDERS PROFESSIONAL SERVICES PLC - 1996-04-19
    STOCKPOWER PUBLIC LIMITED COMPANY - 1996-02-29
    Pinder House, 249 Upper Third Street, Milton Keynes, Buckinghamshire
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 19
    QUEST FOR QUALITY LIMITED
    02859835
    Pinder House, 249 Upper Third Street, Milton Keynes, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 20
    VCS EPOS LIMITED
    - now 01498983
    HOCAPS LIMITED - 1995-06-20
    CHRISTIE & CO. GROUP LEASING COMPANY LIMITED - 1989-01-30
    QUALITY PRINTS LIMITED - 1983-06-23
    Pinder House, 249 Upper Third Street, Milton Keynes, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 21
    VCS HOLDINGS LIMITED
    - now 04566813
    LIGHTDEAN LIMITED - 2003-12-16
    Pinder House, 249 Upper Third Street, Milton Keynes, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 22
    VENNERS COMPUTER SYSTEMS (RESEARCH AND DEVELOPMENT) LIMITED
    - now 02705853
    SMALLNET LIMITED - 1999-09-17
    VENNERS COMPUTER SYSTEMS LIMITED - 1995-10-02
    MODUS EUROPE LIMITED - 1992-11-27
    SCORECREST LIMITED - 1992-07-20
    Pinder House 249 Upper Third, Street Central Milton Keynes, Milton Keynes, Buckinghamshire
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 23
    VENNERS COMPUTER SYSTEMS LIMITED
    - now 03001819 02705853
    SMALLNET LIMITED - 1995-10-02
    Pinder House, 249 Upper Third Street, Milton Keynes, Buckinghamshire
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 24
    VENNERS LIMITED
    - now 00194871
    VENNERS PLC - 2008-12-03
    E.J. VENNER & CO. PLC - 1988-06-21
    Pinder House, 249 Upper Third Street, Milton Keynes, England
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 25
    VENNERS RETAIL SYSTEMS (HOLDINGS) LIMITED
    - now 03862898
    KEENWALK LIMITED - 2000-03-02
    Pinder House, 249 Upper Third Street, Milton Keynes, England
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 26
    VENNERSYS LIMITED
    - now 04616266
    VENNERS SYSTEMS AND SERVICES LTD - 2015-02-24
    VCSTIMELESS LIMITED - 2008-10-03
    Pinder House, 249 Upper Third Street, Milton Keynes, England
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 27
    VENPOWA LIMITED
    - now 03295289 02226782
    NASHDOME LIMITED - 2009-05-19
    Pinder House, 249 Upper Third Street, Milton Keynes, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.