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 Jonathan Livingston-campbell

    Related profiles found in government register
  • Mr Christopher Jonathan Livingston-campbell
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Globe House, Love Lane, Cirencester, Gloucestershire, GL7 1YG, United Kingdom

      IIF 1
    • 131, Divinity Road, Oxford, OX4 1LW, United Kingdom

      IIF 2 IIF 3
    • 21, West Street, Pulborough, RH20 4DZ, United Kingdom

      IIF 4
    • Keble House, Church End, South Leigh, Oxon, OX29 6UR

      IIF 5
    • Keble House, Church End, South Leigh, Witney Oxfordshire, OX29 6UR

      IIF 6
    • Keble House, Church End, South Leigh, Witney, Oxfordshire, OX29 6UR, United Kingdom

      IIF 7
    • Keble House, Church End, Witney, OX29 6UR, England

      IIF 8
  • Livingston-campbell, Christopher
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 131, Divinity Road, Oxford, Oxfordshire, OX4 1LW, England

      IIF 9
    • Keble House, Church End, Witney, OX29 6UR, England

      IIF 10 IIF 11
    • Keble House, Church End, Witney, Oxfordshire, OX29 6UR, United Kingdom

      IIF 12
  • Livingston-campbell, Christopher Jonathan
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Globe House, Love Lane, Cirencester, Gloucestershire, GL7 1YG, United Kingdom

      IIF 13
    • The Bell, Sapperton, Cirencester, GL7 6LE, England

      IIF 14
    • 48, High Street, Haslemere, Surrey, GU27 2LA, England

      IIF 15
    • Foerster House, 8 Okehampton Close, Manchester, Gtr Manchester, M26 3LT

      IIF 16
    • 131, Divinity Road, Oxford, OX4 1LW, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Keble House, Church End, South Leigh, Oxfordshire, OX29 6UR

      IIF 20
    • 21, West Street, Storrington, Pulborough, West Sussex, RH20 4DZ, United Kingdom

      IIF 21
    • Keble House, Church End, South Leigh, Oxon, OX29 6UR, United Kingdom

      IIF 22 IIF 23
    • Keble House, Church End, South Leigh, South Leigh, Oxon, OX29 6UR, United Kingdom

      IIF 24
    • Keble House, Church End, South Leigh, Witney, OX29 6UR, United Kingdom

      IIF 25
    • Keble House, Church End, South Leigh, Witney, Oxfordshire, OX29 6UR

      IIF 26 IIF 27
    • Keble House, Church End, South Leigh, Witney, Oxfordshire, OX29 6UR, England

      IIF 28
    • Keble House, Church End, South Leigh, Witney, Oxfordshire, OX29 6UR, United Kingdom

      IIF 29 IIF 30
    • Keble House, Church End, South Leigh, Witney, Oxon, OX29 6UR, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Keble House, Church End, Witney, OX29 6UR, England

      IIF 38
  • Livingston-campbell, Christopher Jonathan
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 131, Divinity Road, Oxford, Oxfordshire, OX4 1LW, England

      IIF 39
    • Keble House, Church End, South Leigh, Oxfordshire, OX29 6UR, United Kingdom

      IIF 40
    • Keble House, Church End, South Leigh, Oxon, OX29 6UR, United Kingdom

      IIF 41
    • Keble House, Church End, South Leigh, Witney, Oxfordshire, OX29 6UR, United Kingdom

      IIF 42
    • Keble House, Church End, South Leigh, Witney, Oxon, OX29 6UR, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Livingston-campbell, Christopher Jonathan
    British lawyer born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Old Tannery, Hensington Road, Woodstock, Oxfordshire, OX20 1JL, England

      IIF 47
  • Livingston-campbell, Christopher
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 48
  • Livingston-campbell, Christopher Jonathan
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Livingston-campbell, Christopher Jonathan
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A Unit 16, Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, GL7 6JJ, United Kingdom

      IIF 58
    • 44 Morrell Avenue, Oxford, Oxfordshire, OX4 1ND

      IIF 59
    • 12 Payton Street, Stratford Upon Avon, Warwickshire, CV37 6UA

      IIF 60
    • Keble House, Church End, South Leigh, Witney, Oxfordshire, OX29 6UR

      IIF 61
  • Livingston-campbell, Christopher Jonathan
    British pa born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Morrell Avenue, Oxford, Oxfordshire, OX4 1ND

      IIF 62 IIF 63
  • Livingston-campbell, Christopher Jonathan

    Registered addresses and corresponding companies
    • 131, Divinity Road, Oxford, Oxfordshire, OX4 1LW, England

      IIF 64
    • 44 Morrell Avenue, Oxford, Oxfordshire, OX4 1ND

      IIF 65
    • Keble House, Church End, South Leigh, Witney, Oxon, OX29 6UR, United Kingdom

      IIF 66
  • Livingston-campbell, Christopher

    Registered addresses and corresponding companies
    • Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 67
    • 44, Morrell Avenue, Oxford, OX4 1ND, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 33
  • 1
    COMOROS RESOURCES LIMITED - 2018-03-11
    131 Divinity Road, Oxford, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2017-11-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    21 West Street, Storrington, Pulborough, West Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-05-16 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BATTLEBROOK LIMITED - 1994-10-24
    12 Payton Street, Stratford-upon-avon, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,289,865 GBP2024-03-31
    Officer
    2002-12-12 ~ now
    IIF 41 - director → ME
  • 4
    DORISTAVE LIMITED - 1994-10-21
    The Hanson Partnership, Suite A Unit 16, Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2010-12-13 ~ dissolved
    IIF 27 - director → ME
  • 5
    Keble House, Church End, Witney
    Dissolved corporate (1 parent)
    Officer
    2014-02-07 ~ dissolved
    IIF 10 - director → ME
  • 6
    OXFORD ENVIRONMENTAL LIMITED - 2004-04-30
    AUTOMATION INTELLIGENCE UK LIMITED - 2003-06-16
    SHALIQUAY LIMITED - 1996-03-05
    The Hanson Partnership, Suite A Unit 16, Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    2004-02-16 ~ dissolved
    IIF 58 - director → ME
  • 7
    1st Floor, 2 Woodberry Grove, Finchley, London
    Dissolved corporate (1 parent)
    Officer
    2013-07-10 ~ dissolved
    IIF 11 - director → ME
  • 8
    MARAIS LIMITED - 2008-10-15
    WEB INTERACTIVE LIMITED - 2004-10-12
    OXFORD RESTAURENTS LTD - 2002-04-23
    FELDON LIMITED - 2002-03-18
    Keble House, Church End, South Leigh, Witney, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    2004-01-07 ~ dissolved
    IIF 36 - director → ME
  • 9
    48 High Street, Haslemere, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2010-12-20 ~ dissolved
    IIF 15 - director → ME
  • 10
    1st Floor, 2 Woodberry Grove, Finchley, London
    Dissolved corporate (1 parent)
    Officer
    2013-04-17 ~ dissolved
    IIF 25 - director → ME
  • 11
    OXFORD CAPITAL PLC - 2007-05-18
    21ST CENTURY REMOTE TECHNOLOGY GROUP PLC - 2003-06-16
    21ST CENTURY DINING PLC - 2002-07-24
    TWINS HOLDINGS PLC - 1999-08-27
    BREAKFORMAT LIMITED - 1998-07-29
    7/8 Eghams Court, Boston Drive, Bourne End, Bucks
    Dissolved corporate (2 parents)
    Officer
    2003-02-01 ~ dissolved
    IIF 43 - director → ME
  • 12
    BROWCOURT LIMITED - 1985-08-30
    12 Payton Street, Stratford Upon Avon, Warwickshire
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -185,134 GBP2024-03-31
    Officer
    2007-08-09 ~ now
    IIF 57 - director → ME
  • 13
    LITTLEMORE HOLDINGS LIMITED - 2000-04-13
    AIROSE DESIGNS LIMITED - 1999-03-17
    Keble House, Church End, South Leigh, Witney, Oxfordshire
    Dissolved corporate (3 parents)
    Officer
    2004-02-10 ~ dissolved
    IIF 61 - director → ME
  • 14
    Keble House, Church End, South Leigh, Oxon
    Dissolved corporate (1 parent)
    Officer
    2012-02-29 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    Keble House, Church End, South Leigh, Witney, Oxfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-08-17 ~ dissolved
    IIF 39 - director → ME
    2010-08-17 ~ dissolved
    IIF 64 - secretary → ME
  • 16
    131 Divinity Road, Oxford, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    97,202 GBP2023-09-30
    Officer
    2017-09-28 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-09-28 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    1st Floor, 2 Woodberry Grove, Finchley, London
    Dissolved corporate (1 parent)
    Officer
    2013-07-10 ~ dissolved
    IIF 9 - director → ME
  • 18
    Globe House, Love Lane, Cirencester, Gloucestershire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2025-02-05 ~ now
    IIF 13 - director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    BSPB HOLDINGS LIMITED - 2007-10-23
    UNDEREARLY LIMITED - 1996-10-18
    Globe House, Love Lane, Cirencester, Gloucestershire
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    267,291 GBP2024-03-31
    Officer
    2021-02-02 ~ now
    IIF 22 - director → ME
  • 20
    NEVOTIK LIMITED - 1994-01-18
    Globe House, Love Lane, Cirencester, Gloucestershire
    Corporate (6 parents)
    Equity (Company account)
    1,156,477 GBP2024-03-31
    Officer
    2021-02-02 ~ now
    IIF 23 - director → ME
  • 21
    Keble House Church End, South Leigh, Witney, Oxfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-02 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 22
    Foerster House, 8 Okehampton Close, Manchester, Gtr Manchester
    Corporate (2 parents)
    Officer
    2012-02-01 ~ now
    IIF 16 - director → ME
  • 23
    1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-11-18 ~ dissolved
    IIF 12 - director → ME
  • 24
    E.COMM TV LIMITED - 2001-12-10
    Keble House, Church End, South Leigh, Witney Oxfordshire
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2003-01-23 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 25
    Kbdr, The Old Tannery, Hensington Road, Woodstock, Oxfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -1,562,584 GBP2024-03-31
    Officer
    2015-03-27 ~ now
    IIF 47 - director → ME
  • 26
    Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-11-18 ~ dissolved
    IIF 48 - director → ME
    2010-11-18 ~ dissolved
    IIF 67 - secretary → ME
  • 27
    Company number 02172819
    Non-active corporate
    Officer
    2003-02-01 ~ now
    IIF 46 - director → ME
  • 28
    Company number 06030363
    Non-active corporate
    Officer
    2006-12-15 ~ now
    IIF 37 - director → ME
  • 29
    Company number 06030365
    Non-active corporate
    Officer
    2006-12-15 ~ now
    IIF 34 - director → ME
  • 30
    Company number 06047372
    Non-active corporate
    Officer
    2007-01-10 ~ now
    IIF 32 - director → ME
  • 31
    Company number 06047379
    Non-active corporate
    Officer
    2007-01-10 ~ now
    IIF 31 - director → ME
  • 32
    Company number 06047393
    Non-active corporate
    Officer
    2007-01-10 ~ now
    IIF 35 - director → ME
  • 33
    Company number 06047591
    Non-active corporate
    Officer
    2007-01-10 ~ now
    IIF 33 - director → ME
Ceased 22
  • 1
    5 South Parade, Summertown, Oxford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -46,586 GBP2023-12-31
    Officer
    2012-12-18 ~ 2013-03-06
    IIF 24 - director → ME
  • 2
    Suite 2 First Floor, 10 Temple Back, Bristol, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    4,496,741 GBP2022-12-31
    Officer
    2011-03-17 ~ 2011-04-21
    IIF 42 - director → ME
  • 3
    COMOROS RESOURCES LIMITED - 2018-03-11
    131 Divinity Road, Oxford, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-11-17 ~ 2018-03-26
    IIF 17 - director → ME
  • 4
    MIRONQUAY LIMITED - 1995-10-24
    Alexander House, Tenby Street North, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    5,250,698 GBP2023-09-30
    Officer
    2006-06-26 ~ 2006-07-26
    IIF 50 - director → ME
  • 5
    Keble House Church End, South Leigh, Witney, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -652,859 GBP2023-12-31
    Officer
    2019-07-13 ~ 2019-09-05
    IIF 38 - director → ME
    Person with significant control
    2019-07-13 ~ 2019-10-25
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 6
    OCTOPUS LEISURE LIMITED - 2008-08-15
    C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -179,952 GBP2021-12-31
    Officer
    2004-01-07 ~ 2004-03-12
    IIF 53 - director → ME
  • 7
    NEW YORK FITTED CAP COMPANY LTD - 2013-06-28
    The Dairy, Manor Courtyard, Aston Sandford, Buckinghamshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-03-01 ~ 2011-02-28
    IIF 49 - director → ME
    2010-03-01 ~ 2011-02-28
    IIF 68 - secretary → ME
  • 8
    INSIDE MEDICAL WRITING LIMITED - 2004-02-24
    PARADISE BREAKS LIMITED - 2004-01-12
    RIGERMULL LIMITED - 2002-04-19
    B4 Danebrook Court Oxford Office Village, Langford Lane Kidlington, Oxon
    Corporate (3 parents)
    Equity (Company account)
    8,100,599 GBP2023-12-31
    Officer
    2004-01-07 ~ 2004-04-20
    IIF 52 - director → ME
  • 9
    OLIVECREST LIMITED - 1994-07-26
    Keble House, Church End, South Leigh, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    2011-07-07 ~ 2014-02-07
    IIF 20 - director → ME
  • 10
    72 High Street, Haslemere, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2002-12-02 ~ 2004-01-20
    IIF 54 - director → ME
  • 11
    Keble House Church End, South Leigh, Witney, Oxfordshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    104.20 GBP2023-10-31
    Officer
    2019-10-24 ~ 2019-12-13
    IIF 30 - director → ME
  • 12
    Unit 2 Brickfields Business Park, Woolpit, Bury St Edmunds, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,487 GBP2017-07-31
    Officer
    2016-12-07 ~ 2019-02-06
    IIF 26 - director → ME
  • 13
    REFUEL (BRAND DISTRIBUTION) LTD. - 2018-03-27
    LONGSHANKS LIMITED - 2009-07-13
    Building 1000 Westcott Venture Park, Westcott, Buckinghamshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,543,728 GBP2023-12-31
    Officer
    2009-02-12 ~ 2009-02-16
    IIF 51 - director → ME
    2009-02-12 ~ 2009-02-16
    IIF 65 - secretary → ME
  • 14
    TEALMIRE LIMITED - 1994-10-24
    27 Old Gloucester Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -25,347 GBP2020-06-30
    Officer
    2002-07-15 ~ 2012-10-10
    IIF 60 - director → ME
    2014-02-07 ~ 2017-08-05
    IIF 28 - director → ME
  • 15
    ROUGES ESTATES LIMITED - 1990-09-10
    FRIENDLY LEISURE LIMITED - 1988-05-09
    HOOKMODE LIMITED - 1988-04-25
    12 Payton Street, Stratford Upon Avon, Warwickshire
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -288,374 GBP2024-03-31
    Officer
    2002-04-01 ~ 2004-08-02
    IIF 63 - director → ME
  • 16
    J.J'S (NORTH KENSINGTON) LIMITED - 1989-06-06
    FREVWOOD LIMITED - 1987-01-08
    12 Payton Street, Stratford Upon Avon, Warwickshire
    Corporate (4 parents, 25 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,957 GBP2024-03-31
    Officer
    2002-04-01 ~ 2004-08-01
    IIF 62 - director → ME
  • 17
    LIBERTY INTERNET LTD - 2003-10-08
    THE LIBERTY EUROPE NETWORK LIMITED - 2003-01-17
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2003-09-23 ~ 2013-05-10
    IIF 55 - director → ME
  • 18
    The Bell, Sapperton, Cirencester, England
    Corporate (2 parents)
    Equity (Company account)
    -35,515 GBP2023-12-31
    Officer
    2017-03-21 ~ 2020-03-09
    IIF 14 - director → ME
  • 19
    3DM GROUP LIMITED - 2007-09-03
    3DM EUROPE LIMITED - 2003-11-17
    3DM TECH WORLDWIDE LIMITED - 2002-08-21
    FANBURY LIMITED - 2001-04-20
    Unit 3 Bedwas House, Bedwas House Industrial Estate, Greenway, Bedwas
    Dissolved corporate (2 parents)
    Officer
    2002-07-30 ~ 2003-12-15
    IIF 59 - director → ME
  • 20
    The Old School, Main Road, Alderminster, Warwickshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    239,626 GBP2023-06-30
    Officer
    2005-02-23 ~ 2014-05-13
    IIF 44 - director → ME
    2009-04-21 ~ 2012-03-31
    IIF 66 - secretary → ME
  • 21
    MEDICARE MANAGEMENT CONSULTANCY LIMITED - 2004-07-16
    PURSELL LIMITED - 1998-01-13
    Alexander House, Tenby Street North, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1,580,510 GBP2023-12-31
    Officer
    2004-10-06 ~ 2006-05-22
    IIF 56 - director → ME
  • 22
    The Bell Inn, Sapperton, Cirencester, Gloucestershire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2014-09-22 ~ 2020-07-09
    IIF 19 - director → ME
© 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.