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 4
  • 1
    Hawkins, Simon James
    Director born in July 1971
    Individual (12 offsprings)
    Officer
    2017-04-03 ~ now
    OF - director → CIF 0
  • 2
    Prickett, Daniel Ronald
    Director born in September 1976
    Individual (29 offsprings)
    Officer
    2017-04-03 ~ now
    OF - director → CIF 0
  • 3
    French, Charlotte
    Individual (1 offspring)
    Officer
    2022-05-03 ~ now
    OF - secretary → CIF 0
  • 4
    CHRISTIE GROUP PLC
    - 1988-06-07
    CHRISTIE & CO. GROUP LIMITED - 1986-03-19
    C.O. & D. GROUP LIMITED - 1983-04-27
    WINESPIRE LIMITED - 1980-12-31
    Whitefriars House, 6 Carmelite Street, London, United Kingdom
    Corporate (8 parents, 27 offsprings)
    Person with significant control
    2017-04-03 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 3
  • 1
    Hawkins, Simon James
    Individual (12 offsprings)
    Officer
    2017-04-03 ~ 2022-05-03
    OF - secretary → CIF 0
  • 2
    Rugg, David Barry
    Director born in February 1953
    Individual (12 offsprings)
    Officer
    2017-10-18 ~ 2023-07-10
    OF - director → CIF 0
  • 3
    Baker, Nicholas James
    Director born in January 1984
    Individual (8 offsprings)
    Officer
    2017-04-03 ~ 2018-08-31
    OF - director → CIF 0
parent relation
Company in focus

CHRISTIE FINANCIAL SERVICES LIMITED

Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.

Related profiles found in government register
  • CHRISTIE FINANCIAL SERVICES LIMITED
    Info
    Registered number 10702962
    Whitefriars House, 6 Carmelite Street, London EC4Y 0BS
    Private Limited Company incorporated on 2017-04-03 (8 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-02
    CIF 0
  • CHRISTIE FINANCIAL SERVICES LIMITED
    S
    Registered number 10702962
    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
Active 27
  • 1
    ORRIDGE INTERNATIONAL LTD - 2024-10-18
    Pinder House, 249 Upper Third Street, Milton Keynes, England
    Corporate (4 parents)
    Person with significant control
    2021-11-11 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 2
    DWSCO 2649 LIMITED - 2006-03-21
    Pinder House, 249 Upper Third Street, Milton Keynes, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 3
    Pinder House, 249 Upper Third Street, Milton Keynes, England
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 4
    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 (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 5
    Whitefriars House, 6 Carmelite Street, London
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 6
    Whitefriars House, 6 Carmelite Street, London, United Kingdom
    Corporate (4 parents, 27 offsprings)
    Person with significant control
    2017-04-03 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 7
    Pinder House, 249 Upper Third Street, Milton Keynes, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 12 - Right to appoint or remove directorsOE
  • 8
    CHRISTIE GROUP CENTRAL SERVICES CO LIMITED - 2003-11-18
    GALELEAF LIMITED - 2003-01-07
    Pinder House, 249 Upper Third Street, Milton Keynes, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 9
    Whitefriars House, 6 Carmelite Street, London, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2022-06-23 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 10
    Pinder House, 249 Upper Third Street, Milton Keynes, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 11
    Pinder House, 249 Upper Third Street, Milton Keynes, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 12
    Pinder House, 249 Upper Third Street, Milton Keynes, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 13
    Pinder House, 249 Upper Third Street, Milton Keynes, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 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
    Pinder House, 249 Upper Third Street, Milton Keynes, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 15
    MEADTIME LIMITED - 2001-02-28
    Pinder House, 249 Upper Third Street, Milton Keynes
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 16
    PINDERS PROFESSIONAL SERVICES PLC - 1996-04-19
    STOCKPOWER PUBLIC LIMITED COMPANY - 1996-02-29
    Pinder House, 249 Upper Third Street, Milton Keynes, Buckinghamshire
    Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 17
    Pinder House, 249 Upper Third Street, Milton Keynes, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 18
    RCC BUSINESS MORTGAGES LIMITED - 2009-06-26
    RCC BUSINESS MORTGAGES PLC - 2008-12-04
    RCC FINANCIAL SERVICES PLC - 1994-09-29
    RCC FINANCIAL SERVICES PLC - 1988-06-07
    RELIANCE CONSUMER CREDIT FINANCIAL SERVICES LIMITED - 1986-09-04
    PRECIS (230) LIMITED - 1984-03-30
    Whitefriars House, 6 Carmelite Street, London
    Corporate (14 parents)
    Person with significant control
    2017-12-07 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 19
    RCC INSURANCE BROKERS LIMITED - 2009-06-26
    RCC INSURANCE BROKERS PLC - 2008-12-03
    RCC INSURANCE BROKERS PLC - 1988-06-07
    RELIANCE CONSUMER CREDIT INSURANCE BROKERS LIMITED - 1986-09-05
    RELIANCE CONSUMER CREDIT LIMITED - 1984-03-30
    CHRISTIE,OWEN AND DAVIES (HOLDINGS) LIMITED - 1977-12-31
    Whitefriars House, 6 Carmelite Street, London
    Corporate (5 parents)
    Person with significant control
    2017-12-07 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 20
    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 (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 21
    LIGHTDEAN LIMITED - 2003-12-16
    Pinder House, 249 Upper Third Street, Milton Keynes, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 22
    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 (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 23
    SMALLNET LIMITED - 1995-10-02
    Pinder House, 249 Upper Third Street, Milton Keynes, Buckinghamshire
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 24
    VENNERS PLC - 2008-12-03
    E.J. VENNER & CO. PLC - 1988-06-21
    Pinder House, 249 Upper Third Street, Milton Keynes, England
    Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 25
    KEENWALK LIMITED - 2000-03-02
    Pinder House, 249 Upper Third Street, Milton Keynes, England
    Dissolved corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 26
    VENNERS SYSTEMS AND SERVICES LTD - 2015-02-24
    VCSTIMELESS LIMITED - 2008-10-03
    Pinder House, 249 Upper Third Street, Milton Keynes, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 27
    NASHDOME LIMITED - 2009-05-19
    Pinder House, 249 Upper Third Street, Milton Keynes, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    NAMEDALE LIMITED - 2002-12-19
    300 Trinity Park Bickenhill Lane, Birmingham, England
    Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-11-24
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 2
    300 Trinity Park Bickenhill Lane, Birmingham, England
    Corporate (4 parents, 3 offsprings)
    Person with significant control
    2016-11-25 ~ 2024-11-04
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 3
    RCC BUSINESS MORTGAGES LIMITED - 2009-06-26
    RCC BUSINESS MORTGAGES PLC - 2008-12-04
    RCC FINANCIAL SERVICES PLC - 1994-09-29
    RCC FINANCIAL SERVICES PLC - 1988-06-07
    RELIANCE CONSUMER CREDIT FINANCIAL SERVICES LIMITED - 1986-09-04
    PRECIS (230) LIMITED - 1984-03-30
    Whitefriars House, 6 Carmelite Street, London
    Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-07
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
© 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.