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

Gowland, Christopher

    Related profiles found in government register
  • Gowland, Christopher
    British company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Bishopsgate, London, EC2M 3YB, United Kingdom

      IIF 1
  • Gowland, Christopher
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belmont House, Station Way, Crawley, West Sussex, RH10 1JA, England

      IIF 2
  • Gowland, Christopher
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 3
    • icon of address Nutmeg House, 60 Gainsford Street, London, SE1 2NY, United Kingdom

      IIF 4
    • icon of address Nutmeg House, Gainsford Street, London, SE1 2NY, England

      IIF 5
    • icon of address C/o Naylor Accountancy Services Ltd, The Warehouse, No 1 Draper Street, Tunbridge Wells, Kent, TN4 0PG, United Kingdom

      IIF 6
  • Gowland, Christopher
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nutmeg House, 60 Gainsford Street, London, SE1 2NY, England

      IIF 7
  • Gowland, Christopher
    British company director born in July 1983

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 43 Bridge Road, Grays, Essex, RM17 6BU

      IIF 8
  • Gowland, Christopher
    British instrument technician born in July 1983

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Gowland, Christopher
    British directos born in July 1983

    Registered addresses and corresponding companies
    • icon of address 26 Stainforth Garens, Ingleby Barwick, Stockton On Tees, Teeside, TS17 0UD, United Kingdom

      IIF 10
  • Gowland, Christopher
    British company director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Retail Company Secretaries, Lloyds Banking Group, Trinity Road, Halifax, HX1 2RG

      IIF 11
    • icon of address 7th Floor, 125 London Wall, London, EC2Y 5AS, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Gowland, Christopher
    British company director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Store, Mascalls Pound Farm, Maidstone Road, Paddock Wood, TN12 6LT, England

      IIF 15
  • Gowland, Christopher
    British company director - sports marketing born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Chartland House, Old Station Approach, Leatherhead, KT22 7TE, England

      IIF 16
  • Gowland, Christopher

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Mr Christopher Gowland
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nutmeg House, 60 Gainsford Street, London, SE1 2NY, England

      IIF 18
    • icon of address Nutmeg House, 60 Gainsford Street, London, SE1 2NY, United Kingdom

      IIF 19
  • Mr Christopher Gowland
    British born in July 1983

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Mr Christopher Gowland
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Store, Mascalls Pound Farm, Maidstone Road, Paddock Wood, TN12 6LT, England

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 26 Stainforth Gardens Ingleby Barwick, Stockton On Tees, Teeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-04 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 9 - Director → ME
    icon of calendar 2024-09-17 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    icon of address Nutmeg House, 60 Gainsford Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    957,574 GBP2024-05-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    icon of address Nutmeg House, 60 Gainsford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,115,560 GBP2023-09-30
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address Nutmeg House, 60 Gainsford Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-07-04 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address The Teston Suite Barham Court, Teston, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-17 ~ dissolved
    IIF 6 - Director → ME
Ceased 10
  • 1
    CHARTERED TRUST PUBLIC LIMITED COMPANY - 2001-07-05
    JULIAN S. HODGE & COMPANY LIMITED - 1979-12-31
    icon of address 25 Gresham Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-05-01 ~ 2024-12-06
    IIF 12 - Director → ME
  • 2
    CHAMBERS & REMINGTON PLC - 1995-07-17
    PLAINSITE LIMITED - 1988-10-21
    icon of address Barnett Way, Gloucester
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2015-10-30 ~ 2023-07-10
    IIF 14 - Director → ME
  • 3
    icon of address 43 Bridge Road, Grays, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    54,762 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ 2023-04-28
    IIF 8 - Director → ME
  • 4
    icon of address C/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2017-01-04 ~ 2017-10-05
    IIF 2 - Director → ME
  • 5
    WIGMORE MORTGAGES (NO. 1) LIMITED - 1989-10-12
    STAYSERVE LIMITED - 1989-03-08
    icon of address Trinity Road, Halifax, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-05 ~ 2010-09-30
    IIF 11 - Director → ME
  • 6
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    140 GBP2025-03-31
    Officer
    icon of calendar 2018-02-22 ~ 2020-07-08
    IIF 16 - Director → ME
  • 7
    icon of address Nutmeg House, 60 Gainsford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,115,560 GBP2023-09-30
    Officer
    icon of calendar 2017-03-06 ~ 2018-03-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ 2018-03-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    SCOTTISH WIDOWS BANK PLC - 2017-10-03
    icon of address Atria One, 144 Morrison Street, Edinburgh, Lothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-22 ~ 2017-10-26
    IIF 1 - Director → ME
  • 9
    BLUEFRIED LIMITED - 1988-11-17
    NWS LIMITED - 1988-07-19
    IBOS AGENCIES LIMITED - 1988-02-25
    BACKSPOT LIMITED - 1986-09-02
    icon of address Trinity, Road, Halifax
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-10-30 ~ 2023-03-14
    IIF 13 - Director → ME
  • 10
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,147,308 GBP2023-12-31
    Officer
    icon of calendar 2019-01-21 ~ 2022-11-21
    IIF 3 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.