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 Martin Beighton

    Related profiles found in government register
  • Mr Christopher Martin Beighton
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudorgate, Grange Business Park, Enderby Road, Leicester, LE8 6EP, England

      IIF 1 IIF 2
    • icon of address 15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA, United Kingdom

      IIF 3
    • icon of address C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 4
    • icon of address 22, Regent Street, Nottingham, NG1 5BQ

      IIF 5
    • icon of address 7 The Ropewalk, Nottingham, NG1 5DU, England

      IIF 6
    • icon of address Hine House, 25 Regent Street, Nottingham, NG15BS, United Kingdom

      IIF 7
    • icon of address 5, South Parade, Summertown, Oxford, OX2 7JL

      IIF 8
  • Beighton, Christopher Martin
    British builder born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudorgate Grange Business Park, Enderby Road, Leicester, LE8 6EP

      IIF 9
    • icon of address Kimcote Hall, Walton Road, Kimcote, Lutterworth, Leicestershire, LE17 5RU, United Kingdom

      IIF 10
  • Beighton, Christopher Martin
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Cottage Walton Road, Kimcote, Lutterworth, Leicestershire, LE17 5RU

      IIF 11 IIF 12 IIF 13
    • icon of address Kimcote Hall, Walton Road, Kimcote, Lutterworth, Leicestershire, LE17 5RU

      IIF 18
    • icon of address Kimcote Hall, Walton Road, Kimcote, Lutterworth, Leicestershire, LE17 5RU, United Kingdom

      IIF 19
  • Beighton, Christopher Martin
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 20
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 21
    • icon of address Countryside House, The Drive, Great Warley, Brentwood, CM13 3AT, England

      IIF 22
    • icon of address Jessup House, 2 Station Court, Cannock, Staffordshire, WS11 0EJ, England

      IIF 23 IIF 24
    • icon of address Tudorgate Grange, Business Park, Enderby Road, Leicester, LE8 6EP, England

      IIF 25
    • icon of address 15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA, United Kingdom

      IIF 26
    • icon of address Church Cottage Walton Road, Kimcote, Lutterworth, Leicestershire, LE17 5RU

      IIF 27
    • icon of address Kimcote Hall, Cottage Walton Road, Kimcote, Lutterworth, Leicestershire, LE17 5RU, United Kingdom

      IIF 28
    • icon of address Kimcote Hall, Walton Road, Kimcote, Lutterworth, Leicestershire, LE17 5RU

      IIF 29
    • icon of address Kimcote Hall, Walton Road, Kimcote, Lutterworth, Leicestershire, LE17 5RU, United Kingdom

      IIF 30
    • icon of address 2, South Road, Nottingham, NG7 1EB, England

      IIF 31 IIF 32 IIF 33
    • icon of address 22, Regent Street, Nottingham, NG1 5BQ

      IIF 37
    • icon of address Hine House, 25 Regent Street, Nottingham, NG15BS, United Kingdom

      IIF 38
    • icon of address 5, South Parade, Summertown, Oxford, OX2 7JL

      IIF 39
  • Beighton, Christopher Martin
    British managing director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 40
    • icon of address Church Cottage Walton Road, Kimcote, Lutterworth, Leicestershire, LE17 5RU

      IIF 41 IIF 42 IIF 43
  • Beighton, Christopher Martin
    British developer born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Bank, Bank Street, Lutterworth, Leicestershire, LE17 4AG, United Kingdom

      IIF 44
  • Beighton, Christopher Martin
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 South Road, Nottingham, NG7 1EB, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 16
  • 1
    MARRCO 18 LIMITED - 2008-03-10
    icon of address Rsm Restructuring Advisory Llp, St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-03-19 ~ dissolved
    IIF 29 - Director → ME
  • 2
    icon of address 2 South Road, Nottingham, England
    Active Corporate (7 parents)
    Equity (Company account)
    673,914 GBP2023-03-31
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 32 - Director → ME
  • 3
    icon of address 2 South Road, Nottingham, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    58,338 GBP2023-03-31
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address 2 South Road, Nottingham, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    144,286 GBP2023-03-31
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    IIF 31 - Director → ME
  • 5
    icon of address 22 Regent Street, Nottingham
    Liquidation Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -167,668 GBP2023-03-31
    Officer
    icon of calendar 2017-02-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ 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
  • 6
    icon of address 2 South Road, Nottingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,559,332 GBP2024-03-31
    Officer
    icon of calendar 2017-02-14 ~ now
    IIF 34 - Director → ME
  • 7
    icon of address 2 South Road, Nottingham, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    10,000 GBP2022-03-31
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 36 - Director → ME
  • 8
    icon of address Hine House, 25 Regent Street, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    27,665,340 GBP2024-03-31
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    IIF 7 - Has significant influence or controlOE
  • 9
    WESTLEIGH DEVELOPMENTS LIMITED - 2016-11-17
    JESTERPEAK LIMITED - 1987-10-06
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 10
    icon of address 5 South Parade, Summertown, Oxford
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2009-03-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 11
    icon of address Jessup House, 2 Station Court, Cannock, Staffordshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 24 - Director → ME
  • 12
    icon of address Jessup House, 2 Station Court, Cannock, Staffordshire, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 23 - Director → ME
  • 13
    REAL ESTATE PROPERTIES (MOULTEN) LTD - 1998-12-21
    icon of address 2 South Road, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-02 ~ dissolved
    IIF 30 - Director → ME
  • 14
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 2 South Road, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 45 - Director → ME
  • 16
    icon of address 2 South Road, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    22,722 GBP2024-03-31
    Officer
    icon of calendar 2021-05-03 ~ now
    IIF 33 - Director → ME
Ceased 24
  • 1
    icon of address Eden House, Unit 8, St. Johns Business Park, Lutterworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    80,710 GBP2024-12-24
    Officer
    icon of calendar 2005-01-11 ~ 2010-02-08
    IIF 43 - Director → ME
  • 2
    icon of address 6 Everdon Park, Daventry, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,240 GBP2024-06-30
    Officer
    icon of calendar 2003-06-13 ~ 2006-09-11
    IIF 17 - Director → ME
  • 3
    WESTLEIGH GROUP LIMITED - 2018-11-19
    ENSCO 1176 LIMITED - 2016-09-11
    icon of address Countryside House The Drive, Great Warley, Brentwood, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-22 ~ 2018-04-12
    IIF 20 - Director → ME
  • 4
    WESTLEIGH HOLDINGS LIMITED - 2018-11-19
    ENSCO 1179 LIMITED - 2016-09-12
    icon of address Countryside House The Drive, Great Warley, Brentwood, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-28 ~ 2018-04-12
    IIF 21 - Director → ME
  • 5
    WESTLEIGH PARTNERSHIPS LIMITED - 2018-11-19
    ABUNDANT RESOURCE LTD - 2014-03-07
    icon of address Countryside House The Drive, Great Warley, Brentwood, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2014-03-13 ~ 2018-04-12
    IIF 25 - Director → ME
  • 6
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2001-10-16 ~ 2003-01-31
    IIF 42 - Director → ME
  • 7
    icon of address 22 Regent Street, Nottingham
    Liquidation Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -167,668 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-02-14 ~ 2017-02-23
    IIF 1 - Has significant influence or control OE
  • 8
    icon of address 2 South Road, Nottingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,559,332 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-14 ~ 2017-02-23
    IIF 6 - Has significant influence or control OE
  • 9
    icon of address 2 South Road, Nottingham, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    10,000 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-02-14 ~ 2017-02-23
    IIF 2 - Has significant influence or control OE
  • 10
    icon of address Eden House, Unit 8, St. Johns Business Park, Lutterworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,405 GBP2024-04-30
    Officer
    icon of calendar 2009-04-03 ~ 2018-04-11
    IIF 44 - Director → ME
  • 11
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-04-19 ~ 2019-03-15
    IIF 9 - Director → ME
  • 12
    icon of address 26 Irthlingborough Road, Finedon, Wellingborough, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    3,045 GBP2023-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2008-10-30
    IIF 27 - Director → ME
  • 13
    icon of address 14 Warren Park Way, Warrens Business Park Enderby, Leicester, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    15,942 GBP2024-03-31
    Officer
    icon of calendar 2003-03-18 ~ 2007-05-08
    IIF 16 - Director → ME
  • 14
    icon of address 23 Cottesbrooke Park, Heartlands Business Park, Daventry
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,072 GBP2023-11-30
    Officer
    icon of calendar 2004-11-26 ~ 2015-07-31
    IIF 18 - Director → ME
  • 15
    ROACHSTAR LIMITED - 1988-12-01
    icon of address Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    49,610 GBP2023-12-31
    Officer
    icon of calendar ~ 1994-11-23
    IIF 13 - Director → ME
  • 16
    icon of address Eden House, Unit 8, St. Johns Business Park, Lutterworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,939 GBP2024-06-30
    Officer
    icon of calendar 2004-11-01 ~ 2008-07-02
    IIF 15 - Director → ME
  • 17
    icon of address Bath House, 6-8 Bath Street, Redcliffe, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-03-31
    Officer
    icon of calendar 2001-08-21 ~ 2004-04-30
    IIF 11 - Director → ME
  • 18
    icon of address Eden House, Unit 8, St. Johns Business Park, Lutterworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,715 GBP2024-12-31
    Officer
    icon of calendar 2003-10-29 ~ 2009-05-06
    IIF 41 - Director → ME
  • 19
    icon of address Eagle House, 28 Billing Road, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,933 GBP2024-03-31
    Officer
    icon of calendar 2000-03-28 ~ 2003-09-19
    IIF 14 - Director → ME
  • 20
    icon of address Countryside House The Drive, Great Warley, Brentwood, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2018-04-12
    IIF 28 - Director → ME
  • 21
    icon of address Countryside House The Drive, Great Warley, Brentwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar ~ 2018-04-12
    IIF 10 - Director → ME
  • 22
    WESTLEIGH RETAIL LIMITED - 1998-01-14
    icon of address Countryside House The Drive, Great Warley, Brentwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 1994-03-15 ~ 2018-04-12
    IIF 19 - Director → ME
  • 23
    AMPCO 121 LIMITED - 2016-10-11
    icon of address Countryside House The Drive, Great Warley, Brentwood, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-05 ~ 2018-04-12
    IIF 22 - Director → ME
  • 24
    icon of address Thistle Down Barn, Holcot Lane, Sywell, Northampton, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    90 GBP2024-03-31
    Officer
    icon of calendar 1999-03-22 ~ 2002-05-31
    IIF 12 - 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.