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 Richard Ferris

    Related profiles found in government register
  • Mr Christopher Richard Ferris
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Astonish House, Richardshaw Road, Grangefield Industrial Estate, Pudsey, West Yorkshire, LS28 6QW, England

      IIF 1
    • icon of address Astonish House (ww Group), Richardshaw Road, Grangefield Industrial Estate, Pudsey, West Yorkshire, LS28 6QW, England

      IIF 2 IIF 3 IIF 4
    • icon of address Ladyroyd, Busker Lane, Scissett, West Yorkshire, HD8 9JU

      IIF 7
  • Ferris, Christopher Richard
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Astonish House, Richardshaw Road, Grangefield Industrial Estate, Pudsey, West Yorkshire, LS28 6QW, England

      IIF 8
    • icon of address Astonish House (ww Group), Richardshaw Road, Grangefield Industrial Estate, Pudsey, West Yorkshire, LS28 6QW, England

      IIF 9 IIF 10 IIF 11
  • Ferris, Christopher Richard
    British company director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
  • Ferris, Christopher Richard
    British company secretary born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Busker Lane, Scissett, Huddersfield, West Yorkshire, HD8 9JU

      IIF 17
  • Ferris, Christopher Richard
    born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ladyroyd, Busker Lane, Scissett, Huddersfield, HD8 9JU

      IIF 18
    • icon of address Ladyroyd, Busker Lane, Scissett, Huddersfield, West Yorkshire, HD8 9JU

      IIF 19
  • Ferris, Christopher Richard
    British accountant born in March 1952

    Registered addresses and corresponding companies
  • Ferris, Christopher Richard
    British director born in March 1952

    Registered addresses and corresponding companies
    • icon of address The Old School House, Scholes, Rotherham, South Yorkshire, S61 2RQ

      IIF 24
  • Ferris, Christopher Richard
    British finance director born in March 1952

    Registered addresses and corresponding companies
  • Ferris, Christopher Richard
    British

    Registered addresses and corresponding companies
    • icon of address The Old School House, Scholes, Rotherham, South Yorkshire, S61 2RQ

      IIF 29 IIF 30
  • Ferris, Christopher Richard
    British company director

    Registered addresses and corresponding companies
    • icon of address 12 Busker Lane, Scissett, Huddersfield, West Yorkshire, HD8 9JU

      IIF 31
    • icon of address The Old School House, Scholes, Rotherham, South Yorkshire, S61 2RQ

      IIF 32
  • Ferris, Christopher Richard
    British company secretary

    Registered addresses and corresponding companies
    • icon of address The Old School House, Scholes, Rotherham, South Yorkshire, S61 2RQ

      IIF 33
  • Ferris, Christopher Richard

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Ladyroyd, Busker Lane, Scissett, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    71 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 2
    icon of address Ladyroyd Busker Lane, Scissett, Huddersfield, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-25 ~ now
    IIF 19 - LLP Designated Member → ME
  • 3
    icon of address Astonish House (ww Group) Richardshaw Road, Grangefield Industrial Estate, Pudsey, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2008-08-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 4
    icon of address Ladyroyd Busker Lane, Scissett, Huddersfield
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 18 - LLP Designated Member → ME
  • 5
    SJJ CLOTHING LIMITED - 2007-02-27
    icon of address Astonish House (ww Group) Richardshaw Road, Grangefield Industrial Estate, Pudsey, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,011 GBP2024-10-31
    Officer
    icon of calendar 2006-12-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Astonish House (ww Group) Richardshaw Road, Grangefield Industrial Estate, Pudsey, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2009-10-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    CRF CLOTHING LIMITED - 2007-02-27
    WESTWARD WORLDWIDE LIMITED - 2013-12-09
    icon of address Astonish House (ww Group) Richardshaw Road, Grangefield Industrial Estate, Pudsey, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2006-11-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    AKG CLOTHING LIMITED - 2007-02-27
    icon of address Astonish House (ww Group) Richardshaw Road, Grangefield Industrial Estate, Pudsey, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2006-12-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    WESTWARD WORLDWIDE LIMITED - 2007-02-27
    WESTWARD BABYWEAR LIMITED - 2001-06-11
    icon of address Grant Thornton Uk Llp, No 1 Whitehall Riverside, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-09-17 ~ dissolved
    IIF 14 - Director → ME
  • 10
    A. E. BERRY (IMPORTS) LIMITED - 1982-07-19
    WILKINSON WARBURTON LIMITED - 1986-07-23
    WW (OVERSEAS) LIMITED - 2002-05-21
    W.W. TEXTILES LIMITED - 2000-08-29
    icon of address Grant Thornton Uk Llp, No 1 Whitehall Riverside, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-04-28 ~ dissolved
    IIF 17 - Director → ME
  • 11
    JRL CLOTHING LIMITED - 2007-03-23
    icon of address Astonish House Richardshaw Road, Grangefield Industrial Estate, Pudsey, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,856 GBP2024-12-31
    Officer
    icon of calendar 2006-12-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    GOODCHIME LIMITED - 1990-06-15
    W W GROUP LIMITED - 2007-03-23
    icon of address Grant Thornton Uk Llp, No 1 Whitehall Riverside, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1995-03-13 ~ dissolved
    IIF 16 - Director → ME
Ceased 12
  • 1
    icon of address Fyffes Group Ltd, Royston Road, Deans Industrial Estate, Livingston
    Active Corporate (3 parents)
    Officer
    icon of calendar 1989-11-17 ~ 1990-02-14
    IIF 20 - Director → ME
  • 2
    CENTRAL FRUIT COMPANY LIMITED - 1984-07-23
    icon of address Fyffes Group Ltd, Royston Road, Deans Industrial Estate, Livingston
    Active Corporate (3 parents)
    Officer
    icon of calendar 1989-11-17 ~ 1990-02-14
    IIF 23 - Director → ME
  • 3
    DFS FURNITURE COMPANY PLC - 2004-11-10
    NORTHERN UPHOLSTERY LIMITED - 1988-02-19
    NORTHERN UPHOLSTERY GROUP LIMITED - 1993-10-26
    icon of address 1 Rockingham Way, Redhouse Interchange, Adwick Le Street Doncaster, South Yorkshire
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 1993-10-22 ~ 1995-03-06
    IIF 24 - Director → ME
  • 4
    GLASS GLOVER & CO. (EDINBURGH) LIMITED - 1986-11-24
    icon of address Fyffes Group Ltd, Royston Road, Deans Industrial Estate, Livingston
    Active Corporate (3 parents)
    Officer
    icon of calendar 1989-11-17 ~ 1990-02-14
    IIF 22 - Director → ME
    icon of calendar 1989-11-17 ~ 1990-02-14
    IIF 34 - Secretary → ME
  • 5
    DRYVALE PUBLIC LIMITED COMPANY - 1989-09-04
    icon of address Wincanton Plc, Methuen Park, Chippenham, Wiltshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-10-29
    IIF 26 - Director → ME
    icon of calendar ~ 1993-10-29
    IIF 35 - Secretary → ME
  • 6
    GLASS GLOVER GROUP LIMITED - 1989-08-29
    icon of address Wincanton Plc, Methuen Park, Chippenham, Wiltshire
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-10-29
    IIF 27 - Director → ME
    icon of calendar ~ 1993-10-29
    IIF 36 - Secretary → ME
  • 7
    icon of address Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-10-29
    IIF 25 - Director → ME
    icon of calendar ~ 1993-10-29
    IIF 30 - Secretary → ME
  • 8
    OWEN OWEN (WIGAN) LIMITED - 1990-04-03
    icon of address Wincanton Plc, Methuen Park, Chippenham, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-10-29
    IIF 28 - Director → ME
    icon of calendar ~ 1993-10-29
    IIF 29 - Secretary → ME
  • 9
    icon of address Fyffes Group Ltd, Royston Road, Deans Industrial Estate, Livingston
    Active Corporate (3 parents)
    Officer
    icon of calendar 1990-02-12 ~ 1990-02-14
    IIF 21 - Director → ME
    icon of calendar 1989-12-01 ~ 1990-02-14
    IIF 37 - Secretary → ME
  • 10
    HLW 115 LIMITED - 2001-01-10
    icon of address Baker Street, Morley, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-18 ~ 2004-01-05
    IIF 15 - Director → ME
    icon of calendar 2001-01-18 ~ 2004-01-05
    IIF 31 - Secretary → ME
  • 11
    A. E. BERRY (IMPORTS) LIMITED - 1982-07-19
    WILKINSON WARBURTON LIMITED - 1986-07-23
    WW (OVERSEAS) LIMITED - 2002-05-21
    W.W. TEXTILES LIMITED - 2000-08-29
    icon of address Grant Thornton Uk Llp, No 1 Whitehall Riverside, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-04-28 ~ 2000-05-03
    IIF 33 - Secretary → ME
  • 12
    GOODCHIME LIMITED - 1990-06-15
    W W GROUP LIMITED - 2007-03-23
    icon of address Grant Thornton Uk Llp, No 1 Whitehall Riverside, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1995-03-13 ~ 1998-07-06
    IIF 32 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.