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 Paul Weedon

    Related profiles found in government register
  • Mr Christopher Paul Weedon
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132-136, New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 7 IIF 8
  • Weedon, Christopher Paul
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maylands, 20 Seven Ash Green, Chelmsford, Essex, CM1 7SE

      IIF 9
  • Weedon, Christopher Paul
    British developer born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Crown Street, Brentwood, CM14 4BD, United Kingdom

      IIF 10 IIF 11
    • icon of address Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG

      IIF 12
    • icon of address Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 13
  • Weedon, Christopher Paul
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132-136, New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Maylands, 20 Seven Ash Green, Chelmsford, Essex, CM1 7SE

      IIF 17 IIF 18 IIF 19
    • icon of address Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, England

      IIF 23
  • Weedon, Christopher Paul
    British managing director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maylands, 20 Seven Ash Green, Chelmsford, Essex, CM1 7SE

      IIF 24
    • icon of address Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 25
  • Weedon, Christopher Paul
    British property developer born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maylands, 20 Seven Ash Green, Chelmsford, Essex, CM1 7SE

      IIF 26 IIF 27
  • Mr Chris Paul Weedon
    English born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Seven Ash Green, Seven Ash Green, Chelmsford, CM1 7SE, England

      IIF 28
  • Weedon, Christopher
    British

    Registered addresses and corresponding companies
    • icon of address Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 29
  • Weedon, Christophe
    British

    Registered addresses and corresponding companies
    • icon of address Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, England

      IIF 30
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Stonebond House, 132-136 New London Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 7 - Has significant influence or controlOE
Ceased 19
  • 1
    icon of address 141 High Road, Loughton, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    15,782 GBP2024-11-30
    Officer
    icon of calendar 1995-11-16 ~ 1996-07-11
    IIF 24 - Director → ME
  • 2
    BERKELEY HOMES (HAMPSHIRE) LIMITED - 1985-06-17
    BERKELEY HOMES (ESSEX) LIMITED. - 2007-03-21
    BERKELEY HOMES (KENT) LIMITED - 2011-02-02
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 1994-12-12 ~ 1995-02-01
    IIF 18 - Director → ME
  • 3
    icon of address 11 Reeves Way, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-03-22 ~ 2020-10-02
    IIF 11 - Director → ME
  • 4
    STONEBOND LIMITED - 2020-12-08
    icon of address Begbies Traynor Suite Wg3 The Officers' Mess Business Centre, Royston Road, Duxford, Cambridge
    Liquidation Corporate (3 parents)
    Equity (Company account)
    539,170 GBP2021-11-30
    Officer
    icon of calendar 2010-06-07 ~ 2019-06-12
    IIF 29 - Secretary → ME
  • 5
    icon of address 42 Broadway Broadway, Leigh-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2007-11-01 ~ 2009-03-24
    IIF 26 - Director → ME
  • 6
    INCOMERISE PUBLIC LIMITED COMPANY - 1997-02-03
    COUNTRYSIDE RESIDENTIAL (NORTH THAMES) LIMITED - 2004-04-30
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-10-01 ~ 2006-06-30
    IIF 19 - Director → ME
  • 7
    COUNTRYSIDE STRATEGIC PROJECTS PUBLIC LIMITED COMPANY - 2003-10-28
    STOCKSPIRAL PUBLIC LIMITED COMPANY - 1995-11-17
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-01 ~ 2010-01-31
    IIF 9 - Director → ME
  • 8
    GREAT LUXBOROUGH PARK MANAGEMENT LIMITED - 1995-02-28
    icon of address Berkeley House, 19 Portsmouth, Road, Cobham, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-02-28 ~ 1996-03-29
    IIF 17 - Director → ME
  • 9
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-07-25 ~ 2020-10-02
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ 2020-10-02
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 10
    icon of address 16 Snowdrop Road, Rickling Green, Saffron Walden, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2020-04-16 ~ 2020-10-02
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ 2020-10-02
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Adams Corner, Oakfield Road, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 2007-11-01 ~ 2008-09-11
    IIF 27 - Director → ME
  • 12
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2020-04-16 ~ 2020-10-02
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ 2020-10-02
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 13
    WIDFORD MANAGEMENT COMPANY LTD - 2019-11-06
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2018-10-16 ~ 2020-10-02
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ 2020-10-02
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2018-10-16 ~ 2020-10-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ 2022-10-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 15
    STONEBOND PROPERTIES LIMITED - 2020-04-29
    icon of address Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, England
    Active Corporate (6 parents, 10 offsprings)
    Profit/Loss (Company account)
    1,167,111 GBP2017-11-01 ~ 2018-10-31
    Officer
    icon of calendar 2017-09-08 ~ 2020-10-31
    IIF 23 - Director → ME
    icon of calendar 2010-06-07 ~ 2019-06-12
    IIF 30 - Secretary → ME
  • 16
    icon of address Essex Properties Limited, 11 Reeves Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-01-26 ~ 2020-02-28
    IIF 12 - Director → ME
  • 17
    icon of address 200 Hair & Son Llp, 200 London Road, Southend-on-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-12-14 ~ 2019-01-21
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-21
    IIF 28 - Has significant influence or control OE
  • 18
    icon of address Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2020-04-15 ~ 2020-10-02
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ 2020-10-02
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 19
    WRITTLE MANAGEMENT COMPANY LTD - 2020-01-22
    icon of address 132-136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2018-10-16 ~ 2020-10-02
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ 2020-10-02
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.