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

Mcbride, Christian James

    Related profiles found in government register
  • Mcbride, Christian James
    British chief executive born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solutions House, Unit 1 Hq3, 223 Hook Rise South, Surbiton, Surrey, KT6 7LD

      IIF 1
  • Mcbride, Christian James
    British commercial director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Teddington Close, Epsom, Surrey, KT19 9DW, England

      IIF 2
    • icon of address Unit 1 Hq3 Solutions House, 223 Hook Rise South, Surbiton, Surrey, KT6 7LD, United Kingdom

      IIF 3
  • Mcbride, Christian James
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o A W Associates, Office 43, Regus, Building 2, Guildford Business Park Road, Guildford, Surrey, GU2 8XG, United Kingdom

      IIF 4
    • icon of address Solutions House, 223 Hook Rise South, Surbiton, Surrey, KT6 7LD, England

      IIF 5
    • icon of address Solutions House, Hq3 Unit 1, 223 Hook Rise South, Surbiton, Surrey, KT6 7LD, England

      IIF 6
  • Mcbride, Christian James
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Craddocks Close, Ashtead, Surrey, KT21 1AF, United Kingdom

      IIF 7
    • icon of address Mulberry House, Craddocks Close, Ashtead, Surrey, KT21 1AF, England

      IIF 8
    • icon of address 49 Cedarcroft Road, Chessington, Surrey, KT9 1RS

      IIF 9
    • icon of address Hq10, Silverglade Business Park, Leatherhead Road, Chessington, Surrey, KT9 2QL, England

      IIF 10
    • icon of address Blenheim High School, Longmead Road, Epsom, Surrey, KT19 9BH

      IIF 11
    • icon of address Solutions House, Unit 1, 223 Hook Rise South, Surbiton, Surrey, KT6 7LD, United Kingdom

      IIF 12
    • icon of address Solutions House, Unit 1 Hq3, 223 Hook Rise South, Surbiton, Surrey, KT6 7LD, England

      IIF 13 IIF 14
    • icon of address Solutions House, Unit 1 Hq3, 223 Hook Rise South, Surbiton, Surrey, KT6 7LD, United Kingdom

      IIF 15
    • icon of address 84-86, Broad Street, Teddington, Middlesex, TW11 8QT, England

      IIF 16
  • Mcbride, Christian James
    British managing director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solutions House, Unit 1, Hq3, 223 Hook Rise South, Surbiton, Surrey, KT6 7LD, England

      IIF 17
  • Mc Bride, Christian James
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Silverglade Business Park, Leatherhead Road, Chessington, Surrey, KT9 2QL, England

      IIF 18
  • Mcbride, Christian James
    British director born in October 1980

    Registered addresses and corresponding companies
    • icon of address 49 Cedarcroft Road, Chessington, Surrey, KT9 1RS

      IIF 19
  • Mr Christian Mcbride
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A W Associates, Office 43, Regus, Building 2, Guildford Business Park, Guildford, GU2 8XG, England

      IIF 20
    • icon of address Solutions House, Unit 1, 223 Hook Rise South, Surbiton, Surrey, KT6 7LD

      IIF 21
  • Mr Christian James Mcbride
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hq10, Silverglade Business Park, Leatherhead Road, Chessington, Surrey, KT9 2QL, England

      IIF 22
    • icon of address C/o A W Associates, Office 43, Regus, Building 2, Guildford Business Park Road, Guildford, Surrey, GU2 8XG, United Kingdom

      IIF 23
    • icon of address Solutions House, Unit 1 Hq3, 223 Hook Rise South, Surbiton, Surrey, KT6 7LD, England

      IIF 24
  • Mr Christian James Mc Bride
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o A W Associates, Office 43, Regus, Building 2, Guildford Business Park Road, Guildford, Surrey, GU2 8XG, England

      IIF 25
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address C/o A W Associates Office 43, Regus, Building 2, Guildford Business Park Road, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    45,297 GBP2024-10-31
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    REVOVLEX LIMITED - 2024-12-16
    GENUINE SUSTAINABLE FUTURES (SERVICES) LIMITED - 2025-06-05
    REVOLVEX GROUP LIMITED - 2025-01-13
    icon of address C/o A W Associates, Office 43 Regus, Building 2, Guildford Business Park Road, Guildford, Surrey, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    CRADDOCK GARDENS RESIDENTS ASSOCIATION LIMITED - 2005-05-26
    icon of address 5 Craddocks Close, Ashtead, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-12-02 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Mulberry House, Craddocks Close, Ashtead, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-12 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address Hq10 Silverglade Business Park, Leatherhead Road, Chessington, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    105,685 GBP2024-12-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    GENUINE SUSTAINABLE FUTURES LIMITED - 2025-01-15
    icon of address Unit 10 Silverglade Business Park, Leatherhead Road, Chessington, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 14
  • 1
    icon of address Blenheim High School, Longmead Road, Epsom, Surrey
    Active Corporate (12 parents)
    Officer
    icon of calendar 2022-11-30 ~ 2024-07-05
    IIF 11 - Director → ME
  • 2
    REVOVLEX LIMITED - 2024-12-16
    GENUINE SUSTAINABLE FUTURES (SERVICES) LIMITED - 2025-06-05
    REVOLVEX GROUP LIMITED - 2025-01-13
    icon of address C/o A W Associates, Office 43 Regus, Building 2, Guildford Business Park Road, Guildford, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-12 ~ 2025-05-28
    IIF 18 - Director → ME
  • 3
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-02 ~ 2016-07-05
    IIF 14 - Director → ME
  • 4
    icon of address Solutions House Unit 1 Hq3, 223 Hook Rise South, Surbiton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2010-12-01
    IIF 9 - Director → ME
  • 5
    GENUINE SOLUTIONS MEDIA LIMITED - 2015-06-22
    icon of address Unit 10 Silverglade Business Park, Leatherhead Road, Chessington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-03-01 ~ 2022-08-01
    IIF 1 - Director → ME
  • 6
    GENUINE SOLUTIONS HOLDINGS LIMITED - 2025-01-15
    icon of address Unit 10 Silverglade Business Park, Leatherhead Road, Chessington, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-16 ~ 2022-08-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ 2022-07-08
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 7
    GENUINE SOLUTIONS MANAGEMENT LIMITED - 2014-04-07
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-19 ~ 2022-08-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-08
    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
  • 8
    GENUINE SOLUTIONS GROUP PLC - 2014-04-04
    GENUINE SOLUTIONS GROUP LIMITED - 2011-06-15
    GENUINE SOLUTIONS GROUP LIMITED - 2014-04-07
    GENUINE SOLUTIONS HOLDINGS LIMITED - 2011-06-15
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2006-02-07 ~ 2022-08-01
    IIF 15 - Director → ME
  • 9
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,791 GBP2021-10-31
    Officer
    icon of calendar 2010-03-10 ~ 2022-08-01
    IIF 17 - Director → ME
  • 10
    4OURFONEUK LIMITED - 2018-12-07
    icon of address Unit 10 Silverglades Business Park, Leatherhead Road, Chessington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-10 ~ 2022-02-01
    IIF 5 - Director → ME
  • 11
    PROFILE MAINTENANCE HOLDINGS LIMITED - 2011-11-23
    icon of address 22 Teddington Close, Epsom, Surrey
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-11-23 ~ 2015-10-31
    IIF 2 - Director → ME
  • 12
    4OURFONEUK LIMITED - 2010-03-22
    III SOLUTIONS LIMITED - 2012-09-14
    icon of address Unit 10 Silverglade Business Park, Leatherhead Road, Chessington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,521 GBP2017-04-30
    Officer
    icon of calendar 2019-03-20 ~ 2022-08-01
    IIF 6 - Director → ME
  • 13
    GENUINE SOLUTIONS LIMITED - 2025-01-24
    icon of address Frp Advisory Trading Ltd, Jupiter House Warley Hill Business Park, The Drive, Brentwood
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2010-03-10 ~ 2022-08-01
    IIF 3 - Director → ME
    icon of calendar 2002-11-07 ~ 2009-05-19
    IIF 19 - Director → ME
  • 14
    icon of address Unit 4, North End, Centrale Shopping Centre, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    267 GBP2024-04-30
    Officer
    icon of calendar 2012-09-21 ~ 2015-11-17
    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 16 October 2025 and licensed under the Open Government Licence v3.0.