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 William Smith

    Related profiles found in government register
  • Mr Christopher William Smith
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 20, Old Kiln Lane, Bolton, BL1 5PD, England

      IIF 1
    • 20, Old Kiln Lane, Bolton, BL1 5PD, United Kingdom

      IIF 2
  • Mr Christopher William Smith
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 20, Old Kiln Lane, Bolton, BL1 5PD, England

      IIF 3 IIF 4
    • Chandos House, School Lane, Buckingham, MK18 1HD, England

      IIF 5
    • Suite C, Falcon Drive, Old Stratford, Milton Keynes, MK19 6FG

      IIF 6
  • Mr Chris William Smith
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite C, Suite C, Old Stratford Bus Park, Flacon Drive, Old Stratford, Milton Keynes, MK19 6FG, England

      IIF 7
  • Smith, Christopher William
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 20, Old Kiln Lane, Bolton, BL1 5PD, England

      IIF 8
  • Smith, Christopher William
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 20, Old Kiln Lane, Bolton, BL1 5PD, United Kingdom

      IIF 9
  • Smith, Christopher William
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, West Street, Steeple Claydon, Buckingham, MK18 2NT, England

      IIF 10
    • Suite C, Falcon Drive, Old Stratford, Milton Keynes, Bucks, MK19 6FG, United Kingdom

      IIF 11
  • Smith, Christopher William
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, West Street, Steeple Claydon, Buckingham, MK18 2NT

      IIF 12
    • Crown House, West Street, Steeple Claydon, Buckingham, MK18 2NT, England

      IIF 13
    • 22, Station Road, Cambridge, CB1 2JD, England

      IIF 14
    • Suite C, Falcon Drive, Old Stratford, Milton Keynes, MK19 6FG, United Kingdom

      IIF 15 IIF 16
    • Crown House, West Street, Steeple Claydon, Buckinghamshire, MK18 2NT

      IIF 17
    • Prosperity House, Hanborough Business Park, Long Hanborough, Witney, Oxon, OX29 8SB, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Smith, Christopher William
    British managing director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 20, Old Kiln Lane, Bolton, BL1 5PD, England

      IIF 22
  • Smith, Christopher William
    British none born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Luminous House 300, South Row, Milton Keynes, MK9 2FR

      IIF 23
  • Mr Chris Smith
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 20, Old Kiln Lane, Bolton, BL1 5PD, England

      IIF 24
  • Mr Chris Smith
    English born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Smith, Christopher William
    British

    Registered addresses and corresponding companies
    • Crown House, West Street, Steeple Claydon, Buckinghamshire, MK18 2NT

      IIF 26
  • Smith, Christopher William
    British director

    Registered addresses and corresponding companies
    • Crown House, West Street, Steeple Claydon, Buckinghamshire, MK18 2NT

      IIF 27
  • Mr Chris Smith
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Smith, Chris
    British it consultancy born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 20, Old Kiln Lane, Bolton, BL1 5PD, England

      IIF 29
  • Mr Chris Smith
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 30
  • Mr Chris Smith
    English born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, 34 Spratt Close, Boston Rd Ind Estate, Horncastle, LN9 6SB, United Kingdom

      IIF 31
  • Smith, Chris
    British accountant born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Smith, Chris
    British business manager born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Smith, Chris
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
    • Max House, 1 Canning Road, London, E15 3NW, England

      IIF 35 IIF 36
  • Smith, Chris
    British property manager born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Max House, 1 Canning Road, London, E15 3NW, England

      IIF 37
  • Smith, Chris
    English director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, 34 Spratt Close, Boston Rd Ind Estate, Horncastle, LN9 6SB, United Kingdom

      IIF 38
  • Smith, Christopher

    Registered addresses and corresponding companies
    • Max House, 1 Canning Road, London, E15 3NW, England

      IIF 39
  • Smith, Chris

    Registered addresses and corresponding companies
    • 43/2, Water Street, Edinburgh, Midlothian, EH6 6SU, United Kingdom

      IIF 40
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
    • Max House, 1 Canning Road, London, E15 3NW, England

      IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 18
  • 1
    Prosperity House Hanborough Business Park, Long Hanborough, Witney, Oxon
    Dissolved corporate (3 parents)
    Officer
    2012-03-15 ~ dissolved
    IIF 21 - director → ME
  • 2
    WE LOVE RECRUITMENT LTD - 2013-01-10
    Prosperity House Hanborough Business Park, Long Hanborough, Witney, Oxon
    Dissolved corporate (3 parents)
    Officer
    2012-03-19 ~ dissolved
    IIF 18 - director → ME
  • 3
    DELCLAIRE LIMITED - 2016-10-07
    Crown House West Street, Steeple Claydon, Buckingham, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -23,125 GBP2023-03-31
    Officer
    2015-09-24 ~ now
    IIF 13 - director → ME
  • 4
    BOUNTY VENTURES LTD - 2011-10-17
    Suite C Falcon Drive, Old Stratford, Milton Keynes, Bucks
    Dissolved corporate (1 parent)
    Officer
    2013-11-27 ~ dissolved
    IIF 11 - director → ME
  • 5
    Unit 3, 34 Spratt Close Boston Rd Ind Estate, Horncastle, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-24 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    ONE CALL TO ALL LIMITED - 2024-02-15
    20 Old Kiln Lane, Bolton, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    99,949 GBP2024-04-30
    Officer
    2020-04-09 ~ now
    IIF 8 - director → ME
    Person with significant control
    2020-04-09 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    NUDJ GLOBAL TECHNOLOGY LIMITED - 2024-01-25
    20 Old Kiln Lane, Bolton, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-17 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    22 Station Road, Cambridge, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -604,211 GBP2023-12-31
    Officer
    2011-12-14 ~ now
    IIF 14 - director → ME
  • 9
    Suite C Falcon Drive, Old Stratford, Milton Keynes
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    33,372 GBP2014-07-31
    Officer
    2013-07-01 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Max House, 1 Canning Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-29 ~ dissolved
    IIF 37 - director → ME
    2012-02-29 ~ dissolved
    IIF 39 - secretary → ME
  • 11
    Max House, 1 Canning Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-05-13 ~ dissolved
    IIF 36 - director → ME
    2010-05-13 ~ dissolved
    IIF 42 - secretary → ME
  • 12
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-12-14 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    83 Ducie Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-03-12 ~ dissolved
    IIF 35 - director → ME
    2013-03-12 ~ dissolved
    IIF 43 - secretary → ME
  • 14
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-28 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2018-12-28 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 15
    THE CHELSEA HANDYMAN LTD - 2017-02-16
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-22 ~ dissolved
    IIF 33 - director → ME
    2016-01-22 ~ dissolved
    IIF 41 - secretary → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
  • 16
    20 Old Kiln Lane, Bolton, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-17 ~ now
    IIF 29 - director → ME
    Person with significant control
    2022-03-17 ~ 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
  • 17
    IO INTERNET LIMITED - 2002-07-15
    Brook Point, 1412 - 1420 High Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-02-16 ~ dissolved
    IIF 10 - director → ME
  • 18
    BOUNTY-IT LTD - 2010-01-21
    Suite C Falcon Drive, Old Stratford, Milton Keynes, Bucks
    Dissolved corporate (3 parents)
    Officer
    2010-01-04 ~ dissolved
    IIF 12 - director → ME
Ceased 10
  • 1
    E-ENTERPRISE LIMITED - 2000-07-31
    Castle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2000-02-18 ~ 2009-04-30
    IIF 17 - director → ME
    2006-01-11 ~ 2007-09-25
    IIF 27 - secretary → ME
  • 2
    DELCLAIRE LIMITED - 2016-10-07
    Crown House West Street, Steeple Claydon, Buckingham, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -23,125 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2017-04-01
    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
  • 3
    BOUNTY VENTURES LTD - 2011-10-17
    Suite C Falcon Drive, Old Stratford, Milton Keynes, Bucks
    Dissolved corporate (1 parent)
    Officer
    2010-03-26 ~ 2011-12-31
    IIF 23 - director → ME
  • 4
    22 Station Road, Cambridge, England
    Corporate (3 parents)
    Equity (Company account)
    -20,483,821 GBP2023-12-31
    Officer
    2013-10-14 ~ 2016-05-17
    IIF 20 - director → ME
    2011-12-28 ~ 2013-02-21
    IIF 19 - director → ME
  • 5
    22 Station Road, Cambridge, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -604,211 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-01-13
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Suite C Falcon Drive, Old Stratford, Milton Keynes
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    33,372 GBP2014-07-31
    Officer
    2011-12-14 ~ 2012-12-07
    IIF 16 - director → ME
  • 7
    Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved corporate (3 parents)
    Officer
    2006-08-29 ~ 2006-08-29
    IIF 26 - secretary → ME
  • 8
    TELERESO LIMITED - 2020-01-06
    20 Old Kiln Lane, Bolton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -55,236 GBP2022-06-30
    Officer
    2017-06-14 ~ 2020-04-30
    IIF 9 - director → ME
    Person with significant control
    2017-06-14 ~ 2020-04-30
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    46/3 Timber Bush, Edinburgh
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,706 GBP2016-10-31
    Officer
    2012-02-29 ~ 2012-02-29
    IIF 40 - secretary → ME
  • 10
    20 Old Kiln Lane, Bolton, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Person with significant control
    2022-03-17 ~ 2022-03-17
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
© 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.