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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hope, Christopher Michael

    Related profiles found in government register
  • Hope, Christopher Michael
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Hope, Christopher Michael
    British businessman born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Edenbank House, 22 Crossgate, Cupar, Fife, KY15 5HW, United Kingdom

      IIF 9
  • Hope, Christopher Michael
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 29, Charles Lane, London, London, NW8 7SB, England

      IIF 10 IIF 11
  • Hope, Christopher Michael
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 29, Charles Lane, London, NW8 7SB, England

      IIF 12
  • Head, Christopher Michael
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 364 - 366, Cemetery Road, Sheffield, S11 8FT, England

      IIF 13
  • Hope, Christopher Michael
    born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11a West End Quay, South Wharf Road, London, W2 1JB, England

      IIF 14
  • Mr Christopher Michael Hope
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Head, Christopher Michael
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White House, 24a St. Andrews Road, Sheffield, S11 9AL, United Kingdom

      IIF 22
  • Head, Christopher Michael
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Malt Shovel Farm Alton, Ashover, Chesterfield, Derbyshire, S42 6AW

      IIF 23
  • Head, Christopher Michael
    British project designer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Malt Shovel Farm Alton, Ashover, Chesterfield, Derbyshire, S42 6AW

      IIF 24
  • Healy, Christopher Michael
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dovecote, Stockwell Lane, Woodmancote, Cheltenham, GL52 9QG, United Kingdom

      IIF 25
  • Healy, Christopher Michael
    British headteacher born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Balcarras School, East End Road, Charlton Kings, Cheltenham, Gloucestershire, GL53 8QF, England

      IIF 26
    • Balcarras School, East End Road, Charlton Kings, Cheltenham, Gloucestershire, GL53 8QF, United Kingdom

      IIF 27
  • Hope, Christopher Michael Maller
    Investment

    Registered addresses and corresponding companies
    • 11a, West End Quay, South Wharf Road, London, W2 1JB

      IIF 28
  • Mr Christopher Michael Head
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 364 - 366, Cemetery Road, Sheffield, S11 8FT, England

      IIF 29
    • The White House, 24a St. Andrews Road, Sheffield, S11 9AL

      IIF 30
  • Mr Christopher Michael Healy
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dovecote, Stockwell Lane, Cheltenham, GL52 9QG, United Kingdom

      IIF 31
child relation
Offspring entities and appointments 20
  • 1
    ADVANCED FEED TECHNOLOGIES LIMITED
    SC561575
    272 Bath Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -19,198 GBP2024-03-31
    Officer
    2017-03-27 ~ 2017-09-11
    IIF 9 - Director → ME
  • 2
    CHRIS HEAD DESIGN LIMITED
    10588505
    364 - 366 Cemetery Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,749 GBP2024-01-31
    Officer
    2017-01-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-01-27 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    CHRIS HEALY EDUCATION LIMITED
    10591221
    The Dovecote Stockwell Lane, Woodmancote, Cheltenham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,897 GBP2021-03-31
    Officer
    2017-01-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    EBP LANGUAGE SERVICES LTD
    12893504
    11a West End Quay, South Wharf Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    2020-09-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-09-21 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    HOPE INVESTMENT HOLDINGS (AUTO SERVICES - 24/7) LTD
    15349524 15033220... (more)
    29 Charles Lane, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-12-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-12-13 ~ dissolved
    IIF 16 - Has significant influence or control OE
  • 6
    HOPE INVESTMENT HOLDINGS (AUTO SERVICES - MM) LTD
    15033220 15033493... (more)
    29 Charles Lane, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-07-27 ~ dissolved
    IIF 11 - Director → ME
  • 7
    HOPE INVESTMENT HOLDINGS (AUTO SERVICES - MMUK) LTD
    15033493 15033220... (more)
    29 Charles Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    74,067 GBP2024-10-31
    Officer
    2023-07-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 19 - Has significant influence or control OE
  • 8
    HOPE INVESTMENT HOLDINGS (AUTO SERVICES) LTD
    15031406 15033220... (more)
    29 Charles Lane, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,611 GBP2024-10-31
    Officer
    2023-07-26 ~ now
    IIF 2 - Director → ME
  • 9
    HOPE INVESTMENT HOLDINGS LTD
    12386640 10552559
    11a West End Quay, South Wharf Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    101,127 GBP2024-01-31
    Officer
    2020-01-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-01-06 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 10
    HOPE INVESTMENTS & HOLDINGS LIMITED
    - now 10552559 12386640
    CHRISTOPHER HOPE CONSULTING LIMITED
    - 2019-12-06 10552559
    11a West End Quay, South Wharf Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -39,275 GBP2024-01-31
    Officer
    2017-01-09 ~ now
    IIF 1 - Director → ME
  • 11
    HOPE MONTESSORI NURSERY SCHOOL LTD
    - now 04612744
    SUREPACE LIMITED
    - 2007-12-13 04612744
    Resolution House 12 Mill Hill, Leeds
    In Administration Corporate (7 parents)
    Equity (Company account)
    3,923 GBP2023-06-30
    Officer
    2002-12-30 ~ 2023-12-13
    IIF 12 - Director → ME
    2008-02-04 ~ 2023-12-13
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-12-13
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    LULUBELLE (AMZ) LTD
    13589929
    29 Charles Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-07-11 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    LULUBELLE HOUSEHOLD PRODUCTS LTD
    13620306
    29 Charles Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    2021-09-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-09-14 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MICHAEL SELF PARTNERSHIP LIMITED
    02848657
    Quayside House, Furnival Road, Sheffield, England
    Active Corporate (8 parents)
    Equity (Company account)
    51,996 GBP2024-07-31
    Officer
    2012-05-10 ~ 2017-01-20
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-20
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 30 - Has significant influence or control as a member of a firm OE
    IIF 30 - Ownership of shares – 75% or more as a member of a firm OE
  • 15
    MOTOR MOVE (UK) LIMITED
    - now 01581786
    MOTOR MOVE (U.K.) LIMITED - 2006-08-14
    Borough Park, Stanley Street, Stockport, Cheshire
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    118,022 GBP2024-10-31
    Officer
    2023-08-24 ~ now
    IIF 8 - Director → ME
  • 16
    OULSNAM DESIGN LIMITED
    03356869
    Bagshaw Hall, Bagshaw Hill, Bakewell, Derbyshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    193,935 GBP2024-03-31
    Officer
    1997-09-01 ~ 2003-12-05
    IIF 24 - Director → ME
  • 17
    SANDWELL EXCELLENCE TRUST
    07112404
    Chris Ward, 16230, Sandwell Council House, Freeth Street, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2009-12-23 ~ 2011-07-05
    IIF 27 - Director → ME
  • 18
    SYNERGY ACQUISITION PARTNERS LLP
    OC432376
    5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (9 parents)
    Current Assets (Company account)
    88,364 GBP2021-07-31
    Officer
    2020-07-16 ~ 2021-01-18
    IIF 14 - LLP Member → ME
  • 19
    THE BALCARRAS TRUST - now
    BALCARRAS SCHOOL
    - 2020-12-11 07495541
    Balcarras School East End Road, Charlton Kings, Cheltenham, Gloucestershire
    Active Corporate (44 parents)
    Equity (Company account)
    6,273,000 GBP2020-08-31
    Officer
    2011-01-17 ~ 2016-08-31
    IIF 26 - Director → ME
  • 20
    WHITE DESIGN (UK) LIMITED
    05036729
    Quayside House, Furnival Road, Sheffield, England
    Active Corporate (6 parents)
    Equity (Company account)
    997 GBP2024-07-31
    Officer
    2004-02-06 ~ 2017-01-20
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.