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

Noble, Christopher David

    Related profiles found in government register
  • Noble, Christopher David

    Registered addresses and corresponding companies
    • icon of address Noble House, Perseverance Street, Castleford, WF10 1LD, England

      IIF 1
    • icon of address Noble House, Perseverance Street, Castleford, West Yorkshire, WF10 1LD

      IIF 2 IIF 3
    • icon of address Noble House, Perseverence Street, Castleford, WF10 1LD, United Kingdom

      IIF 4
  • Noble, Christopher

    Registered addresses and corresponding companies
    • icon of address Noble House, Perseverence Street, Castleford, WF10 1LD, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Noble, Christopher David
    born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Noble House, Perseverance Street, Castleford, West Yorkshire, WF10 1LD

      IIF 8
  • Noble, Christopher
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
  • Noble, Christopher David
    British builder born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Noble House, Perseverance Street, Castleford, West Yorkshire, WF10 1LD

      IIF 14
  • Noble, Christopher David
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ridley & Hall Solicitors, Queens House, Huddersfield, HD1 2HL, United Kingdom

      IIF 15
  • Noble, Christopher David
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Noble House, Perseverance Street, Castleford, West Yorkshire, WF10 1LD, England

      IIF 16
  • Noble, Christopher David
    British managing director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Mulberry Close, Darfield, Barnsley, South Yorkshire, S73 9NN

      IIF 17
    • icon of address Noble House, Perseverance Street, Castleford, WF10 1LD, England

      IIF 18
    • icon of address Noble House, Perseverance Street, Castleford, West Yorkshire, WF10 1LD

      IIF 19
    • icon of address Noble House, Perseverence Street, Castleford, WF10 1LD, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Noble, Chris
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address D Noble Ltd, Noble House, Perseverance Street, Castleford, West Yorkshire, WF10 1LD, United Kingdom

      IIF 25 IIF 26
    • icon of address Noble House, Perseverance Street, Castleford, WF10 1LD, United Kingdom

      IIF 27
  • Noble, Chris
    British managing director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB, England

      IIF 28
  • Noble, Christopher David
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB, England

      IIF 29
    • icon of address Noble House, Perseverance Street, Castleford, WF10 1LD, England

      IIF 30
    • icon of address Noble House, Perseverance Street, Castleford, WF10 1LD, United Kingdom

      IIF 31
  • Mr Christopher David Noble
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Noble House, Noble House, Perserverance Street, Castleford, West Yorkshire, WF10 1LD, United Kingdom

      IIF 32
    • icon of address Noble House, Perserverance Street, Castleford, WF10 1LD

      IIF 33
    • icon of address Noble House, Perseverance Street, Castleford, West Yorkshire, WF10 1LD

      IIF 34 IIF 35 IIF 36
    • icon of address Noble House, Perseverence Street, Castleford, WF10 1LD, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Ridley & Hall Solicitors, Queens House, Huddersfield, HD1 2HL, United Kingdom

      IIF 41
  • Mr Chris Noble
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Noble House, Perseverance Street, Castleford, West Yorkshire, WF10 1LD

      IIF 42
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address Noble House, Perseverance Street, Castleford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    48,162 GBP2024-03-31
    Officer
    icon of calendar 2016-11-21 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove membersOE
  • 3
    icon of address Noble House, Perseverence Street, Castleford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 23 - Director → ME
    icon of calendar 2021-08-12 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 38 - Has significant influence or controlOE
  • 4
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address Noble House, Perseverance Street, Castleford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    18,960 GBP2021-04-29
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 30 - Director → ME
  • 8
    icon of address Noble House, Perseverance Street, Castleford, West Yorkshire
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    16,707,257 GBP2024-04-29
    Officer
    icon of calendar ~ now
    IIF 19 - Director → ME
    icon of calendar 2021-08-12 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 35 - Has significant influence or controlOE
  • 9
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 25 - Director → ME
  • 10
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address Noble House, Perseverance Street, Castleford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 31 - Director → ME
  • 12
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 28 - Director → ME
  • 13
    icon of address Noble House, Perseverance Street, Castleford, West Yorkshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    168,497 GBP2024-04-29
    Officer
    icon of calendar 2005-11-28 ~ now
    IIF 14 - Director → ME
    icon of calendar 2021-08-12 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
  • 14
    icon of address Noble House Noble House, Perserverance Street, Castleford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,564,925 GBP2024-02-29
    Officer
    icon of calendar 2016-02-10 ~ now
    IIF 20 - Director → ME
    icon of calendar 2016-02-10 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Noble House, Perseverence Street, Castleford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2016-05-05 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2016-05-05 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 16
    icon of address Noble House, Perseverence Street, Castleford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2016-02-20 ~ now
    IIF 21 - Director → ME
    icon of calendar 2016-02-20 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Has significant influence or controlOE
  • 17
    icon of address Noble House, Perseverance Street, Castleford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 18 - Director → ME
  • 18
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-07-31
    Officer
    icon of calendar 2017-07-21 ~ now
    IIF 29 - Director → ME
  • 19
    icon of address Noble House, Perseverance Street, Castleford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 24 - Director → ME
    icon of calendar 2021-08-11 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ now
    IIF 39 - Has significant influence or controlOE
  • 20
    icon of address Noble House, Perserverance Street, Castleford
    Active Corporate (1 parent)
    Equity (Company account)
    14 GBP2024-05-31
    Officer
    icon of calendar 2015-05-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-05-22 ~ now
    IIF 33 - Has significant influence or controlOE
  • 21
    TREETOPS MANAGEMENT COMPANY (SOUTH KIRBY) LIMITED - 2020-01-27
    PADDOCK VIEW (HAMBLETON) MANAGEMENT CO LIMITED - 2019-07-18
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 26 - Director → ME
Ceased 4
  • 1
    icon of address Unit 5 Cyber Park, Calder Bank Road, Dewsbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    7 GBP2024-04-30
    Officer
    icon of calendar 2021-04-14 ~ 2022-03-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ 2021-05-19
    IIF 41 - Ownership of shares – 75% or more OE
  • 2
    icon of address Noble House, Perseverance Street, Castleford, West Yorkshire
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    16,707,257 GBP2024-04-29
    Person with significant control
    icon of calendar 2016-05-01 ~ 2020-03-10
    IIF 42 - Right to appoint or remove directors as a member of a firm OE
    IIF 42 - Has significant influence or control OE
    IIF 42 - Has significant influence or control as a member of a firm OE
  • 3
    icon of address Star House, Star Hill, Rochester, Kent
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 2002-12-09 ~ 2004-06-14
    IIF 17 - Director → ME
  • 4
    icon of address 31-37 Windsor View, New Rossington, Doncaster, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-08 ~ 2023-12-15
    IIF 27 - 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.