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 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
    • icon of address 20, Old Kiln Lane, Bolton, BL1 5PD, England

      IIF 1
    • icon of address 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
    • icon of address 20, Old Kiln Lane, Bolton, BL1 5PD, England

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

      IIF 5
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Crown House, West Street, Steeple Claydon, Buckingham, MK18 2NT, England

      IIF 10
    • icon of address 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
    • icon of address Crown House, West Street, Steeple Claydon, Buckingham, MK18 2NT

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

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

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

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

      IIF 17
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Smith, Christopher William
    British

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

      IIF 26
  • Smith, Christopher William
    British director

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

      IIF 34
    • icon of address 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
    • icon of address 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
    • icon of address Unit 3, 34 Spratt Close, Boston Rd Ind Estate, Horncastle, LN9 6SB, United Kingdom

      IIF 38
  • Smith, Christopher

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

      IIF 39
  • Smith, Chris

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

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

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

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

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.