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

Wain, Christopher James

    Related profiles found in government register
  • Wain, Christopher James
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101a New Pudsey Court, Bradford Road, Stanningley, Leeds, LS28 6AT, England

      IIF 1 IIF 2
    • 101a New Pudsey Court, Bradford Road, Stanningley, Leeds, West Yorkshire, LS28 6AT, England

      IIF 3
    • 2 Barden Hall Gardens, Weetwood, Leeds, Yorkshire, LS16 5TX

      IIF 4
    • 2, Bardon Hall Gardens, Weetwood, Leeds, Yorkshire, LS16 5TX, England

      IIF 5
    • 2 Bardon Hall Gardens, Weetwood, Leeds, Yorkshire, LS16 5TX, United Kingdom

      IIF 6 IIF 7
    • 130-132 Regent Road, Leicester, LE1 7PG, England

      IIF 8 IIF 9 IIF 10
  • Wain, Christopher James
    British company director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Barden Hall Gardens, Weetwood, Leeds, Yorkshire, LS16 5TX

      IIF 11
  • Wain, Christopher James
    British director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodside Farm, Otley Road, Bechwithsaw, Harrowgate, HG3 1QL, United Kingdom

      IIF 12
    • 101a New Pudsey Court, Bradford Road, Stanningley, Leeds, LS28 6AT, England

      IIF 13 IIF 14 IIF 15
    • 101a New Pudsey Court, Bradford Road, Stanningley, Leeds, West Yorkshire, LS28 6AT, England

      IIF 16
    • 2 Barden Hall Gardens, Weetwood, Leeds, Yorkshire, LS16 5TX

      IIF 17
    • 109, Coleman Road, Leicester, LE5 4LE, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 101a New Pudsey Court, Bradford Road, Stanningley, Pudsey, LS28 6AT, England

      IIF 22
  • Wain, Christopher James
    British fast food restaurant licensee born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Barden Hall Gardens, Weetwood, Leeds, Yorkshire, LS16 5TX

      IIF 23
  • Mr Christopher Wain
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Barden Hall Gardens, Weetwood, Leeds, Yorkshire, LS16 5TX, United Kingdom

      IIF 24
  • Mr Christopher James Wain
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101a New Pudsey Court, Bradford Road, Stanningley, Leeds, LS28 6AT, England

      IIF 25 IIF 26 IIF 27
    • 2 Bardon Hall Gardens, Weetwood, Leeds, Yorkshire, LS16 5TX, United Kingdom

      IIF 29
  • Way, Christopher James
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Clearview House, Unit 24 Bamel Way, Gloucester Business Park, Brockworth, Gloucestershire, GL3 4BH, England

      IIF 30 IIF 31
    • Chestnut Tree Barn, Sandhurst Lane, Twigworth, Gloucestershire, GL2 9PH, England

      IIF 32 IIF 33
  • Way, Christopher James
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
  • Way, Christopher James
    British director & company secretary born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 71, Orchard Way, Churchdown, Gloucester, Gloucestershire, GL3 2AP, England

      IIF 41
  • Wain, Christopher James
    British

    Registered addresses and corresponding companies
    • 2 Barden Hall Gardens, Weetwood, Leeds, Yorkshire, LS16 5TX

      IIF 42
  • Mr Christopher James Way
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Clearview House, Unit 24 Bamel Way, Gloucester Business Park, Brockworth, Gloucestershire, GL3 4BH, England

      IIF 43
    • Chestnut Tree Barn, Sandhurst Lane, Twigworth, Gloucestershire, GL2 9PH, England

      IIF 44 IIF 45
  • Mr James Christopher Wain
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
  • Wain, James Christopher
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Bardon Hall Gardens, Leeds, LS16 5TX, England

      IIF 53
  • Wain, James Christopher
    British accountant born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Bardon Hall Gardens, Leeds, LS16 5TX, England

      IIF 54 IIF 55
    • 31a, Eglantine Road, London, SW18 2DE, England

      IIF 56
  • Wain, James Christopher
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 101a New Pudsey Court, Bradford Road, Stanningley, Leeds, LS28 6AT, England

      IIF 57 IIF 58
  • Way, Christopher James

    Registered addresses and corresponding companies
    • Clearview House, Unit 24 Bamel Way, Gloucester Business Park, Brockworth, Gloucestershire, GL3 4BH, England

      IIF 59
    • 71, Orchard Way, Churchdown, Gloucester, Gloucestershire, GL3 2AP, England

      IIF 60 IIF 61 IIF 62
    • Dowco House, Innsworth Technology Park, Innsworth Lane, Gloucester, Gloucestershire, GL3 1DL, England

      IIF 66
child relation
Offspring entities and appointments
Active 22
  • 1
    Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (5 parents)
    Equity (Company account)
    1,739,864 GBP2021-12-31
    Officer
    2008-10-23 ~ now
    IIF 1 - Director → ME
  • 2
    101a New Pudsey Court Bradford Road, Stanningley, Pudsey, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2022-12-23 ~ dissolved
    IIF 22 - Director → ME
  • 3
    101a New Pudsey Court Bradford Road, Stanningley, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    726,748 GBP2018-06-30
    Officer
    2013-03-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 4
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    23 GBP2024-08-31
    Officer
    2006-05-23 ~ now
    IIF 4 - Director → ME
  • 5
    38 De Montfort Street, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 23 - Director → ME
  • 6
    2 Bardon Hall Gardens, Weetwood, Leeds, Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    450,000 GBP2023-06-30
    Officer
    2022-12-28 ~ now
    IIF 6 - Director → ME
  • 7
    Chestnut Tree Barn, Sandhurst Lane, Twigworth, Gloucestershire, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    14,117 GBP2024-12-31
    Officer
    2022-12-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-12-23 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    Chestnut Tree Barn, Sandhurst Lane, Twigworth, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,096 GBP2024-12-31
    Officer
    2022-12-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-12-28 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    2 Bardon Hall Gardens, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2023-12-02 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2023-12-02 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 10
    109 Coleman Road, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -171,724 GBP2020-03-31
    Officer
    2017-05-03 ~ dissolved
    IIF 19 - Director → ME
  • 11
    130-132 Regent Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -116 GBP2025-03-31
    Officer
    2017-01-27 ~ now
    IIF 8 - Director → ME
  • 12
    109 Coleman Road, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -70,287 GBP2018-03-31
    Officer
    2017-01-27 ~ dissolved
    IIF 18 - Director → ME
  • 13
    130-132 Regent Road, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -203,293 GBP2024-03-31
    Officer
    2017-01-27 ~ now
    IIF 9 - Director → ME
  • 14
    130-132 Regent Road, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -189,547 GBP2024-03-31
    Officer
    2017-01-27 ~ now
    IIF 10 - Director → ME
  • 15
    2 Bardon Hall Gardens, Weetwood, Leeds, Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    925,369 GBP2024-12-31
    Officer
    2016-02-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    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
  • 16
    101a New Pudsey Court Bradford Road, Stanningley, Leeds, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2017-11-30
    Officer
    2016-11-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-11-16 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    101a New Pudsey Court Bradford Road, Stanningley, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-27 ~ dissolved
    IIF 15 - Director → ME
  • 18
    101a New Pudsey Court Bradford Road, Stanningley, Leeds, England
    Liquidation Corporate (2 parents)
    Officer
    2023-05-01 ~ now
    IIF 3 - Director → ME
  • 19
    101a New Pudsey Court Bradford Road, Stanningley, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2021-10-20 ~ dissolved
    IIF 57 - Director → ME
    IIF 16 - Director → ME
  • 20
    2 Bardon Hall Gardens, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    2018-11-14 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 21
    Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    265,852 GBP2021-12-31
    Officer
    2009-09-01 ~ now
    IIF 2 - Director → ME
  • 22
    2 Bardon Hall Gardens, Weetwood, Leeds, Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,048,102 GBP2024-12-31
    Officer
    2022-06-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-06-14 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 25
  • 1
    Angel House, Shaw Road, Wolverhampton, Shaw Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-03 ~ 2021-12-01
    IIF 39 - Director → ME
  • 2
    Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (5 parents)
    Equity (Company account)
    1,739,864 GBP2021-12-31
    Officer
    2007-01-05 ~ 2007-05-09
    IIF 11 - Director → ME
    2007-01-05 ~ 2007-05-09
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-12-31
    IIF 25 - Right to appoint or remove directors OE
    2016-04-06 ~ 2017-01-01
    IIF 47 - Right to appoint or remove directors OE
  • 3
    Woodside Farm, Otley Road, Bechwithsaw, Harrowgate, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,504,661 GBP2024-12-31
    Officer
    2015-09-04 ~ 2024-04-15
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-01
    IIF 46 - Right to appoint or remove directors OE
    2016-04-06 ~ 2022-12-31
    IIF 26 - Right to appoint or remove directors OE
  • 4
    101a New Pudsey Court Bradford Road, Stanningley, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    726,748 GBP2018-06-30
    Officer
    2016-04-01 ~ 2018-03-29
    IIF 58 - Director → ME
  • 5
    JB&W ENTERPRISES LTD - 2023-02-28
    41 Clarendon Road, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,501 GBP2024-11-30
    Officer
    2022-11-07 ~ 2024-01-31
    IIF 54 - Director → ME
    Person with significant control
    2022-11-07 ~ 2023-02-28
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 6
    BRANCH HYDRAULICS LIMITED - 1976-12-31
    Bollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (4 parents)
    Equity (Company account)
    553 GBP2024-12-30
    Officer
    2011-10-31 ~ 2020-01-31
    IIF 62 - Secretary → ME
  • 7
    109 Coleman Road, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-08-03 ~ 2009-10-01
    IIF 17 - Director → ME
  • 8
    31a Eglantine Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    2019-05-01 ~ 2023-03-16
    IIF 56 - Director → ME
  • 9
    109 Coleman Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-10 ~ 2019-02-07
    IIF 20 - Director → ME
  • 10
    109 Coleman Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-10 ~ 2019-02-07
    IIF 21 - Director → ME
  • 11
    DOWCO INVESTMENTS LIMITED - 2006-02-17
    Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (3 parents)
    Officer
    2011-10-31 ~ 2020-01-31
    IIF 41 - Director → ME
    2011-10-31 ~ 2020-01-31
    IIF 60 - Secretary → ME
  • 12
    Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-12-30
    Officer
    2015-07-03 ~ 2020-01-31
    IIF 66 - Secretary → ME
  • 13
    HES LUBETEC LIMITED - 2008-10-06
    Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-30
    Officer
    2011-10-31 ~ 2020-01-31
    IIF 65 - Secretary → ME
  • 14
    Bollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-30
    Officer
    2011-10-31 ~ 2020-01-31
    IIF 61 - Secretary → ME
  • 15
    HYDRAULIC EQUIPMENT CENTRE LIMITED - 1978-12-31
    Bollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-30
    Officer
    2011-10-31 ~ 2020-01-31
    IIF 63 - Secretary → ME
  • 16
    DOWCO INTERNATIONAL SEALS LIMITED - 1999-06-23
    SKITS KITS LIMITED - 1978-12-31
    6 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-10-31 ~ 2017-11-08
    IIF 64 - Secretary → ME
  • 17
    Angel House, Shaw Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-03 ~ 2021-12-01
    IIF 38 - Director → ME
  • 18
    Angel House, Shaw Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-03 ~ 2021-12-01
    IIF 35 - Director → ME
  • 19
    Angel House, Shaw Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-03 ~ 2021-12-01
    IIF 40 - Director → ME
  • 20
    Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    265,852 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2022-12-31
    IIF 28 - Right to appoint or remove directors OE
    2016-04-06 ~ 2017-01-01
    IIF 49 - Right to appoint or remove directors OE
  • 21
    Angel House, Shaw Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-03 ~ 2021-12-01
    IIF 36 - Director → ME
  • 22
    WATER COOLERS DIRECT.COM HOLDINGS LIMITED - 2021-03-29
    Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    328,613 GBP2023-12-31
    Officer
    2020-04-01 ~ 2021-12-01
    IIF 30 - Director → ME
    2021-04-14 ~ 2021-12-01
    IIF 59 - Secretary → ME
  • 23
    WATERCOOLERS DIRECT.COM LIMITED - 2021-03-31
    Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    891,566 GBP2023-01-01 ~ 2023-12-31
    Officer
    2020-04-01 ~ 2021-12-01
    IIF 31 - Director → ME
    Person with significant control
    2020-04-01 ~ 2021-12-01
    IIF 43 - Has significant influence or control OE
  • 24
    Angel House, Shaw Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-03 ~ 2021-12-01
    IIF 34 - Director → ME
  • 25
    Angel House, Shaw Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-01 ~ 2021-12-01
    IIF 37 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.