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 Paul Hyde

    Related profiles found in government register
  • Mr Christopher Paul Hyde
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, The Courtyard, Old Courthouse Road, Bromborough, Merseyside, CH62 4UE

      IIF 1
  • Mr. Christopher Paul Hyde
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, The Downs, Altrincham, Cheshire, WA14 2PU, England

      IIF 2
    • icon of address 8a, The Downs, Altrincham, WA14 2PU, England

      IIF 3 IIF 4
    • icon of address Greenheys, West Lane, Lymm, WA13 0TW, England

      IIF 5
    • icon of address C/o Kay Johnson Gee Llp, 1 City Road East, Manchester, M15 4PN, England

      IIF 6
    • icon of address Office 15, Enterprise House, Lloyd Street North, Manchester Science Park, Manchester, M15 6SE, England

      IIF 7
    • icon of address Suite 15, Enterprise House, Lloyd Street North, Manchester Science Park, Manchester, M15 6SE, England

      IIF 8
    • icon of address 4, Clippers Quay, Salford, M50 3BP, England

      IIF 9 IIF 10 IIF 11
  • Hyde, Christopher Paul
    British catering born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 5 Redgrave House, Garick Court Denmark Street, Altrincham, Cheshire, WA14 2WF

      IIF 12
  • Hyde, Christopher Paul
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a The Downs, 8a The Downs, Altrincham, Cheshire, WA14 2PU, England

      IIF 13
    • icon of address Apartment 5 Redgrave House, Garick Court Denmark Street, Altrincham, Cheshire, WA14 2WF

      IIF 14
    • icon of address Enterprise House, The Courtyard, Old Courthouse Road, Bromborough, Merseyside, CH62 4UE

      IIF 15
  • Hyde, Christopher Paul
    British property investor born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Redgrave House, Denmark Street, Altrincham, Cheshire, WA14 2WF, England

      IIF 16
  • Hyde, Christopher Paul, Mr.
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a, The Downs, Altrincham, WA14 2PU, England

      IIF 17
    • icon of address 89, Duke Street, Barrow In Furness, Cumbria, LA14 1RF

      IIF 18
    • icon of address Greenheys, West Lane, Lymm, WA13 0TW, England

      IIF 19
    • icon of address Suite 15, Enterprise House, Lloyd Street North, Manchester Science Park, Manchester, M15 6SE, England

      IIF 20
    • icon of address 4, Clippers Quay, Salford, M50 3BP, England

      IIF 21
  • Hyde, Christopher Paul, Mr.
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a, The Downs, Altrincham, WA14 2PU, England

      IIF 22
    • icon of address Tax Assist, Uppingham Road, Leicester, LE5 0QG, England

      IIF 23
    • icon of address Chiltern House, 72 To 74 King Edward Street, Macclesfield, Cheshire, SK10 1AT, England

      IIF 24
    • icon of address 7, Thornley Crescent, Grotton, Oldham, OL4 5QX, England

      IIF 25
  • Hyde, Christopher Paul, Mr.
    British managing director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hub, 19-21 Stamford New Road, Altrincham, WA14 1BN, England

      IIF 26 IIF 27
    • icon of address Greenheys, West Lane, Lymm, Cheshire, WA13 0TW, England

      IIF 28
  • Hyde, Christopher Paul, Mr.
    British property broker born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 29
    • icon of address Reedham House, 31-33 King Street West, Manchester, M3 2PN, England

      IIF 30
    • icon of address C/o Abacus Solicitors, London Road, Stockton Heath, Warrington, WA4 6LE, England

      IIF 31
  • Hyde, Christopher Paul, Mr.
    British sales director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a, The Downs, Altrincham, WA14 2PU, England

      IIF 32
  • Hyde, Christopher Paul

    Registered addresses and corresponding companies
    • icon of address Greenheys, West Lane, Lymm, Cheshire, WA13 0TW, England

      IIF 33
  • Hyde, Chris

    Registered addresses and corresponding companies
    • icon of address Abacus Solicitors, London Road, Stockton Heath, Warrington, WA4 6LE, England

      IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Suite 15, Enterprise House Lloyd Street North, Manchester Science Park, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    icon of address 8a The Downs, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-27 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address 4 Clippers Quay, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,235 GBP2024-04-30
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 4
    icon of address 7 Thornley Crescent, Grotton, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    28 GBP2024-06-30
    Officer
    icon of calendar 2015-06-24 ~ now
    IIF 25 - Director → ME
  • 5
    DYNAMIC BUILDING AND MAINTENANCE SOLUTIONS LTD - 2022-12-06
    icon of address 8a The Downs, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,277 GBP2023-11-30
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 4 Clippers Quay, Salford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    icon of address 7 Ambassador Place, Stockport Road, Altrincham, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    13,292 GBP2024-09-30
    Officer
    icon of calendar 2002-11-03 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address 4 Clippers Quay, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    160 GBP2025-04-30
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 9
    icon of address 8 The Downs, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    icon of address 8 The Downs, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,068 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    UPGRADE PROPERTIES-UK LTD - 2014-04-29
    icon of address Enterprise House The Courtyard, Old Courthouse Road, Bromborough, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    -3,941 GBP2024-02-28
    Officer
    icon of calendar 2010-07-01 ~ now
    IIF 15 - Director → ME
    icon of calendar 2009-02-10 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Enterprise House The Courtyard, Old Courthouse Road, Bromborough, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-19 ~ dissolved
    IIF 28 - Director → ME
  • 13
    icon of address 89 Duke Street, Barrow In Furness, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    1,174,927 GBP2024-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 18 - Director → ME
  • 14
    icon of address 8a The Downs, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,699 GBP2024-04-30
    Officer
    icon of calendar 2016-01-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Enterprise House The Courtyard, Old Courthouse Road, Bromborough, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-25 ~ dissolved
    IIF 14 - Director → ME
Ceased 6
  • 1
    icon of address Westgate House 44 Hale Road, Hale, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    547 GBP2018-12-31
    Officer
    icon of calendar 2015-03-19 ~ 2015-03-19
    IIF 30 - Director → ME
    icon of calendar 2015-03-19 ~ 2016-11-25
    IIF 31 - Director → ME
    icon of calendar 2015-03-19 ~ 2016-10-04
    IIF 34 - Secretary → ME
  • 2
    FITZWILLIAM CAPITAL PARTNERS LIMITED - 2019-09-25
    RAYMED INVESTMENTS LIMITED - 2015-02-10
    icon of address Westgate House, 44 Hale Road, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,910 GBP2018-12-31
    Officer
    icon of calendar 2014-10-10 ~ 2016-11-25
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-02
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    icon of address 1st Floor, Copper House, 88 Snakes Lane East, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    54 GBP2024-03-31
    Officer
    icon of calendar 2016-03-10 ~ 2017-08-07
    IIF 23 - Director → ME
  • 4
    icon of address C/o Connaughton And Co Accountants Boulton House Second Floor, 17-21 Chorlton Street, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    10,342 GBP2021-03-31
    Officer
    icon of calendar 2019-07-19 ~ 2022-06-22
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ 2023-02-01
    IIF 7 - Has significant influence or control OE
  • 5
    icon of address 7 Thornley Crescent, Grotton, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    13 GBP2024-06-30
    Officer
    icon of calendar 2015-06-24 ~ 2016-09-01
    IIF 24 - Director → ME
  • 6
    icon of address 58 Hagley Road, Stourbridge, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2009-05-18 ~ 2011-05-04
    IIF 16 - 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.