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
Active 8
  • 1
    Harding, Paul Ian
    Director born in January 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Prickett, Daniel Ronald
    Chief Executive born in September 1976
    Individual (30 offsprings)
    Officer
    icon of calendar 2010-03-22 ~ now
    OF - Director → CIF 0
  • 3
    Gwyn, Hwfa Anthony Richard
    Director born in March 1980
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-09-18 ~ now
    OF - Director → CIF 0
  • 4
    Herrick, Simon Edward
    Director born in June 1963
    Individual (19 offsprings)
    Officer
    icon of calendar 2021-05-01 ~ now
    OF - Director → CIF 0
  • 5
    Doyle, Andrew Norbert
    Director born in June 1959
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-06-01 ~ now
    OF - Director → CIF 0
  • 6
    French, Charlotte Elizabeth
    Individual (23 offsprings)
    Officer
    icon of calendar 2019-03-12 ~ now
    OF - Secretary → CIF 0
  • 7
    Mr Philip Hammond Rhys Gwyn
    Born in August 1944
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Hawkins, Simon James
    Director born in July 1971
    Individual (12 offsprings)
    Officer
    icon of calendar 2017-09-18 ~ now
    OF - Director → CIF 0
Ceased 23
  • 1
    Wilson, Charles William Munro
    Non Executive Director born in April 1917
    Individual
    Officer
    icon of calendar ~ 2000-06-08
    OF - Director → CIF 0
  • 2
    Street, Amanda Mary
    Company Director born in May 1958
    Individual
    Officer
    icon of calendar 2000-03-03 ~ 2003-03-27
    OF - Director → CIF 0
  • 3
    Bury, Lindsay Claude Neils
    Non Executive Director born in February 1939
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1994-08-10
    OF - Director → CIF 0
    OF - Director → CIF 0
  • 4
    Callis, Michael
    Director born in June 1947
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1996-01-24
    OF - Director → CIF 0
  • 5
    Mansfield, Stephen
    Company Director born in June 1959
    Individual (1 offspring)
    Officer
    icon of calendar 1999-06-09 ~ 2001-08-17
    OF - Director → CIF 0
  • 6
    Sarwal, Prodaman Kumar
    Fca born in March 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-07-03 ~ 2018-01-24
    OF - Director → CIF 0
  • 7
    Prickett, Daniel Ronald
    Individual (30 offsprings)
    Officer
    icon of calendar 2010-03-22 ~ 2019-03-12
    OF - Secretary → CIF 0
  • 8
    Ingram, Christopher John
    Chairman And Chief Executive born in June 1943
    Individual (8 offsprings)
    Officer
    icon of calendar 1994-06-24 ~ 1996-01-24
    OF - Director → CIF 0
  • 9
    Likierman, George Michael
    Company Director born in July 1940
    Individual
    Officer
    icon of calendar 2001-12-20 ~ 2011-06-15
    OF - Director → CIF 0
  • 10
    Muir, Victoria Anne
    Director born in June 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-05-14 ~ 2021-06-16
    OF - Director → CIF 0
  • 11
    Fitch, Derek Henry
    Company Director born in December 1944
    Individual
    Officer
    icon of calendar 1999-06-09 ~ 2004-12-14
    OF - Director → CIF 0
  • 12
    Rugg, David Barry
    Company Director born in February 1953
    Individual (12 offsprings)
    Officer
    icon of calendar ~ 2023-07-10
    OF - Director → CIF 0
  • 13
    Doukhan, Yves
    Company Director born in November 1953
    Individual
    Officer
    icon of calendar 2002-02-19 ~ 2004-02-24
    OF - Director → CIF 0
  • 14
    Muir, Andrew Hugh John
    Company Director born in August 1943
    Individual (1 offspring)
    Officer
    icon of calendar 1999-06-09 ~ 2005-06-27
    OF - Director → CIF 0
  • 15
    Lane Of Horsell, Peter Stewart, Lord
    Peer Of The Realm born in January 1925
    Individual
    Officer
    icon of calendar 1994-06-24 ~ 2009-01-19
    OF - Director → CIF 0
  • 16
    Day, Christopher John
    Company Director born in June 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-07-01 ~ 2021-06-16
    OF - Director → CIF 0
  • 17
    Wade, Caroline Frances
    Chartered Accountant born in March 1960
    Individual (1 offspring)
    Officer
    icon of calendar 1993-02-03 ~ 1994-11-15
    OF - Director → CIF 0
    Wade, Caroline Frances
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-11-15
    OF - Secretary → CIF 0
  • 18
    Zenker, Robert Michael
    Finance Director born in March 1953
    Individual
    Officer
    icon of calendar 1994-11-15 ~ 2010-03-22
    OF - Director → CIF 0
    Zenker, Robert Michael
    Finance Director
    Individual
    Officer
    icon of calendar 1994-11-15 ~ 2010-03-22
    OF - Secretary → CIF 0
  • 19
    Benson, Laurie
    Director born in May 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-11-12 ~ 2020-11-11
    OF - Director → CIF 0
  • 20
    Gwyn, Philip Hammond Rhys
    Company Director born in August 1944
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2017-09-18
    OF - Director → CIF 0
  • 21
    Eakin, Kevin Robert
    Director born in May 1955
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1998-09-29
    OF - Director → CIF 0
  • 22
    Chambers, Antony Craven
    Company Director born in December 1943
    Individual
    Officer
    icon of calendar 2004-02-24 ~ 2018-06-14
    OF - Director → CIF 0
  • 23
    Wheatley, Geoffrey George
    Director born in May 1940
    Individual
    Officer
    icon of calendar ~ 1993-08-18
    OF - Director → CIF 0
parent relation
Company in focus

CHRISTIE GROUP PLC

Previous names
CHRISTIE GROUP PLC - 1988-06-07
C.O. & D. GROUP LIMITED - 1983-04-27
CHRISTIE & CO. GROUP LIMITED - 1986-03-19
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
    C.O. & D. GROUP LIMITED - 1988-06-07
    CHRISTIE & CO. GROUP LIMITED - 1988-06-07
    WINESPIRE LIMITED - 1988-06-07
    Registered number 01471939
    icon of addressWhitefriars House, 6 Carmelite Street, London EC4Y 0BS
    Public Limited Company incorporated on 1980-01-09 (45 years 10 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
    icon of addressWhitefriars 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
Active 25
  • 1
    ORRIDGE INTERNATIONAL LTD - 2024-10-18
    icon of addressPinder House, 249 Upper Third Street, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 2
    DWSCO 2649 LIMITED - 2006-03-21
    icon of addressPinder House, 249 Upper Third Street, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressPinder House, 249 Upper Third Street, Milton Keynes, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 4
    CHRISTIE CONSULTING INTERNATIONAL PLC - 2008-12-03
    WALLNAME PUBLIC LIMITED COMPANY - 1996-02-07
    icon of addressPinder House, 249 Upper Third Street, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressWhitefriars House, 6 Carmelite Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressWhitefriars House, 6 Carmelite Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressPinder House, 249 Upper Third Street, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 8
    GALELEAF LIMITED - 2003-01-07
    CHRISTIE GROUP CENTRAL SERVICES CO LIMITED - 2003-11-18
    icon of addressPinder House, 249 Upper Third Street, Milton Keynes, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressWhitefriars House, 6 Carmelite Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressPinder House, 249 Upper Third Street, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressPinder House, 249 Upper Third Street, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressPinder House, 249 Upper Third Street, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressPinder House, 249 Upper Third Street, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 14
    VENPOWA LIMITED - 2009-05-19
    VENN LIMITED - 2007-09-18
    CHRISTIE & CO (SECURITIES) LIMITED - 1998-05-14
    GOPLANET PUBLIC LIMITED COMPANY - 1988-06-16
    icon of addressPinder House, 249 Upper Third Street, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 15
    MEADTIME LIMITED - 2001-02-28
    icon of addressPinder House, 249 Upper Third Street, Milton Keynes
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 16
    PINDERS PROFESSIONAL SERVICES PLC - 1996-04-19
    STOCKPOWER PUBLIC LIMITED COMPANY - 1996-02-29
    icon of addressPinder House, 249 Upper Third Street, Milton Keynes, Buckinghamshire
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressPinder House, 249 Upper Third Street, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 18
    HOCAPS LIMITED - 1995-06-20
    CHRISTIE & CO. GROUP LEASING COMPANY LIMITED - 1989-01-30
    QUALITY PRINTS LIMITED - 1983-06-23
    icon of addressPinder House, 249 Upper Third Street, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 19
    LIGHTDEAN LIMITED - 2003-12-16
    icon of addressPinder House, 249 Upper Third Street, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 20
    SMALLNET LIMITED - 1999-09-17
    VENNERS COMPUTER SYSTEMS LIMITED - 1995-10-02
    MODUS EUROPE LIMITED - 1992-11-27
    SCORECREST LIMITED - 1992-07-20
    icon of addressPinder House 249 Upper Third, Street Central Milton Keynes, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 21
    SMALLNET LIMITED - 1995-10-02
    icon of addressPinder House, 249 Upper Third Street, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 22
    E.J. VENNER & CO. PLC - 1988-06-21
    VENNERS PLC - 2008-12-03
    icon of addressPinder House, 249 Upper Third Street, Milton Keynes, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 23
    KEENWALK LIMITED - 2000-03-02
    icon of addressPinder House, 249 Upper Third Street, Milton Keynes, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 24
    VENNERS SYSTEMS AND SERVICES LTD - 2015-02-24
    VCSTIMELESS LIMITED - 2008-10-03
    icon of addressPinder House, 249 Upper Third Street, Milton Keynes, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 25
    NASHDOME LIMITED - 2009-05-19
    icon of addressPinder House, 249 Upper Third Street, Milton Keynes, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    NAMEDALE LIMITED - 2002-12-19
    icon of address300 Trinity Park Bickenhill Lane, Birmingham, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-24
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 2
    icon of address300 Trinity Park Bickenhill Lane, Birmingham, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 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
  • 3
    RCC FINANCIAL SERVICES PLC - 1988-06-07
    RCC BUSINESS MORTGAGES PLC - 2008-12-04
    RCC BUSINESS MORTGAGES LIMITED - 2009-06-26
    RCC FINANCIAL SERVICES PLC - 1994-09-29
    PRECIS (230) LIMITED - 1984-03-30
    RELIANCE CONSUMER CREDIT FINANCIAL SERVICES LIMITED - 1986-09-04
    icon of addressWhitefriars House, 6 Carmelite Street, London
    Active Corporate (14 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-07
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more 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.