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

Mr Christopher James Harvey

    Related profiles found in government register
  • Mr Christopher James Harvey
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Linden Drive, Caterham, Surrey, CR3 5AS, England

      IIF 1
    • icon of address Eagle House, Cranleigh Close, South Croydon, Surrey, CR2 9LH, England

      IIF 2 IIF 3
    • icon of address Eagle House, Cranleigh Close, South Croydon, Surrey, CR2 9LH, United Kingdom

      IIF 4
  • Mr Christopher James Harvey
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, 22 Amersham Hill, High Wycombe, Buckinghamshire, HP13 6NZ, England

      IIF 5
    • icon of address The Old Registry, 20 Amersham Hill, High Wycombe, Bucks, HP13 6NZ, England

      IIF 6
    • icon of address The Old Registry, 20 Amersham Hill, High Wycombe, HP13 6NZ, England

      IIF 7
  • Harvey, Christopher James
    British chartered surveyor born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle House, Cranleigh Close, South Croydon, Surrey, CR2 9LH, England

      IIF 8
  • Harvey, Christopher James
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thurlestone House, Water Lane, Limpsfield, Surrey, RH8 0SA

      IIF 9
  • Harvey, Christopher James
    British property developer born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thurlestone House, Water Lane, Limpsfield, Surrey, RH8 0SA, United Kingdom

      IIF 10
    • icon of address Eagle House, Cranleigh Close, South Croydon, Surrey, CR2 9LH, England

      IIF 11
  • Harvey, Christopher James
    British architect born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillside 22 Amersham Hill, High Wycombe, Buckinghamshire, HP13 6NZ

      IIF 12
    • icon of address Hillside, 22 Amersham Hill, High Wycombe, Bucks, HP13 6NZ, United Kingdom

      IIF 13
  • Harvey, Christopher James
    British retired born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, White Close, High Wycombe, Buckinghamshire, HP13 5NG, England

      IIF 14
  • Harvey, Christopher James
    British retired architect born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adams Park, Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire, HP12 4HJ

      IIF 15
  • Harvey, Christopher James
    British architect

    Registered addresses and corresponding companies
    • icon of address Hillside 22 Amersham Hill, High Wycombe, Buckinghamshire, HP13 6NZ

      IIF 16
  • Harvey, Christopher James
    British architect born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Easton Street, High Wycombe, Buckinghamshire, HP11 1NP, England

      IIF 17
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address The Old Registry, 20 Amersham Hill, High Wycombe, Bucks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,354 GBP2016-12-31
    Officer
    icon of calendar 2013-12-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    FRANK ADAMS'S LEGACY LIMITED - 2012-10-26
    TYROLESE (722) LIMITED - 2012-04-02
    icon of address Adams Park Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address Eagle House, Cranleigh Close, South Croydon, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    107,905 GBP2024-07-31
    Officer
    icon of calendar 2015-07-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 3 - Has significant influence or controlOE
  • 4
    icon of address Eagle House, Cranleigh Close, South Croydon, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,761 GBP2017-12-31
    Officer
    icon of calendar 2013-12-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-30 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address Eagle House, Cranleigh Close, South Croydon, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,344 GBP2017-03-31
    Officer
    icon of calendar 2007-02-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address The Orangery, 22 Amersham Hill, High Wycombe, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,793 GBP2024-10-31
    Officer
    icon of calendar 2015-10-28 ~ 2017-03-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-05
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address The Old Registry, 20 Amersham Hill, High Wycombe, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    20,139 GBP2024-12-31
    Officer
    icon of calendar 2003-08-27 ~ 2017-12-21
    IIF 12 - Director → ME
    icon of calendar 2003-08-27 ~ 2017-12-21
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-20
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Eagle House, Cranleigh Close, South Croydon, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    107,905 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-05
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 38 White Close, High Wycombe, Buckinghamshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    25,588 GBP2024-07-31
    Officer
    icon of calendar 2020-11-26 ~ 2022-11-24
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.