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 David Walling

    Related profiles found in government register
  • Mr Christopher David Walling
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 1 IIF 2
    • icon of address Cedar Court, Barton Road, Bury St. Edmunds, IP32 7BE, England

      IIF 3
    • icon of address Cedar Court, Barton Road, Bury St. Edmunds, Suffolk, IP32 7BE

      IIF 4
    • icon of address Cedar Court, Barton Road, Bury St. Edmunds, Suffolk, IP32 7BE, United Kingdom

      IIF 5
    • icon of address Carlton House, High Street, Higham Ferrers, Northamptonshire, NN10 8BW, United Kingdom

      IIF 6
    • icon of address James Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA

      IIF 7 IIF 8 IIF 9
    • icon of address James Hall, Parsons Green, St. Ives, Cambs, PE27 4AA, United Kingdom

      IIF 10
  • Walling, Christopher David
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, The Drive, Great Warley, Brentwood, CM13 3BE, United Kingdom

      IIF 11
    • icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 12
    • icon of address Cedar Court, Barton Road, Bury St. Edmunds, IP32 7BE, England

      IIF 13 IIF 14 IIF 15
    • icon of address Cedar Court, Barton Road, Bury St. Edmunds, Suffolk, IP32 7BE

      IIF 17
    • icon of address Cedar Court, Barton Road, Bury St. Edmunds, Suffolk, IP32 7BE, United Kingdom

      IIF 18
    • icon of address Unit 7, Hockliffe Business Park, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9NB, England

      IIF 19
    • icon of address James Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA

      IIF 20 IIF 21
    • icon of address James Hall, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 22
    • icon of address James Hall, Parsons Green, St. Ives, Cambs, PE27 4AA, United Kingdom

      IIF 23
    • icon of address 79, Avenue Road, St. Neots, PE19 1LH, England

      IIF 24
  • Walling, Christopher David
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marque House, 143 Hills Road, Cambridge, CB2 8RA, England

      IIF 25
    • icon of address James Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA

      IIF 26
    • icon of address James Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 27
  • Walling, Christopher David
    British executive chairman born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James Hall, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 28
  • Walling, Christopher David
    British finance director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Walling, Christopher David
    British group finance director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar Court, Barton Road, Bury St. Edmunds, Suffolk, IP32 7BE

      IIF 34 IIF 35
  • Walling, Christopher David
    British none born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Walling, Christopher David
    British retired born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Vineyard Centre, 28 Northern Way, Bury St. Edmunds, IP32 6NL, England

      IIF 41
  • Walling, Christopher David
    born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar Court, Barton Road, Bury St Edmunds, Suffolk, IP32 7BE

      IIF 42 IIF 43
    • icon of address James Hall, Parsons Green, St Ives, Cambs, PE27 4AA

      IIF 44
    • icon of address James Hall, Parsons Green, St Ives, Cambs, PE27 4AA, Uk

      IIF 45
  • Walling, Christopher David
    British finance director born in March 1962

    Registered addresses and corresponding companies
  • Walling, Christopher David
    British financial director born in March 1962

    Registered addresses and corresponding companies
    • icon of address 12 Radnor Close, Bury St. Edmunds, Suffolk, IP32 7JL

      IIF 50
  • Walling, Christopher David
    British group finance director born in March 1962

    Registered addresses and corresponding companies
    • icon of address 12 Radnor Close, Bury St. Edmunds, Suffolk, IP32 7JL

      IIF 51 IIF 52
  • Walling, Christopher David
    British

    Registered addresses and corresponding companies
    • icon of address Cedar Court, Barton Road, Bury St. Edmunds, Suffolk, IP32 7BE

      IIF 53
  • Walling, Christopher David
    British group finance director

    Registered addresses and corresponding companies
    • icon of address 12 Radnor Close, Bury St. Edmunds, Suffolk, IP32 7JL

      IIF 54
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Cedar Court, Barton Road, Bury St. Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-20 ~ dissolved
    IIF 29 - Director → ME
  • 2
    icon of address Cedar Court, Barton Road, Bury St Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-07 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 3
    ALMAREN (CAMBRIDGE) LIMITED - 2016-09-14
    ORO PROPERTIES LIMITED - 2009-08-02
    OXSLIP PROPERTIES LIMITED - 2007-10-16
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-04 ~ dissolved
    IIF 31 - Director → ME
  • 4
    WARREN HILL DEVELOPMENT COMPANY LIMITED - 2014-03-11
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2006-06-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    DIVERSA INVESTMENTS LIMITED - 2007-09-04
    LUMINUS INVESTMENTS LIMITED - 2007-04-11
    DIVERSA INVESTMENTS LIMITED - 2006-04-19
    ACS (500) LIMITED - 2003-11-26
    DIVERSA DEVELOPMENTS AND SERVICES LIMITED - 2003-06-02
    icon of address James Hall, Parsons Green, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-17 ~ dissolved
    IIF 32 - Director → ME
  • 6
    ALMAREN PLC - 2012-09-18
    DIVERSA PLC - 2007-09-04
    LUMINUS PROPERTIES LIMITED - 2007-04-25
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    SHOWVALE LIMITED - 2003-04-29
    icon of address Cedar Court, Barton Road, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address Cedar Court, Barton Road, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2017-08-10 ~ dissolved
    IIF 18 - Director → ME
  • 9
    ALMAREN HOMES (NOMINEES) LIMITED - 2021-05-11
    CAMPBELL BUCHANAN (UPWOOD) LIMITED - 2016-09-13
    JAMES HALL TECHNICAL SERVICES LIMITED - 2014-01-03
    ALMAREN TWO LIMITED - 2011-09-13
    DIVERSA TWO LIMITED - 2007-09-04
    LUMINUS TWO LIMITED - 2007-04-11
    icon of address Cedar Court, Barton Road, Bury St. Edmunds, England
    Dissolved Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2006-06-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    ALMAREN CORPORATE SERVICES LIMITED - 2018-03-16
    SOLAS DEVELOPMENT SERVICES LIMITED - 2016-09-26
    icon of address Cedar Court, Barton Road, Bury St. Edmunds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    341 GBP2018-09-30
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 15 - Director → ME
  • 11
    LUMINUS STRATEGIC FINANCE LIMITED - 2008-11-20
    LUMINUS FINANCE LIMITED - 2007-11-12
    icon of address Cedar Court, Barton Road, Bury St. Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    icon of calendar 2008-11-26 ~ dissolved
    IIF 17 - Director → ME
  • 12
    CBOF LLP - 2012-09-21
    icon of address James Hall, Parsons Green, St Ives, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 45 - LLP Designated Member → ME
  • 13
    THE BLUE (CAMBRIDGE) LTD. - 2018-01-10
    SHACKLEWELL ROAD MANAGEMENT COMPANY LIMITED - 2011-12-21
    icon of address James Hall, Parsons Green, St Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-06 ~ dissolved
    IIF 26 - Director → ME
  • 14
    HOMES AND COMMUNITIES FINANCE LIMITED - 2013-05-16
    icon of address Cedar Court, Barton Road, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 16 - Director → ME
  • 15
    HOMES AND COMMUNITIES INVESTMENTS LIMITED - 2013-05-16
    icon of address Cedar Court, Barton Road, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2010-01-28 ~ dissolved
    IIF 36 - Director → ME
  • 16
    JAMES HALL SALES & MARKETING LIMITED - 2014-01-08
    ALMAREN ONE LIMITED - 2011-09-13
    DIVERSA ONE LIMITED - 2007-09-04
    LUMINUS ONE LIMITED - 2007-04-11
    icon of address James Hall, Parsons Green, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 17
    LUMINUS PCC LIMITED - 2006-12-21
    icon of address Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-31 ~ dissolved
    IIF 35 - Director → ME
  • 18
    ARTISAN APARTMENTS LIMITED - 2011-09-15
    HIGHLAND TRILATERA LIMITED - 2010-04-30
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    374,561 GBP2017-09-30
    Officer
    icon of calendar 2008-06-18 ~ dissolved
    IIF 33 - Director → ME
  • 19
    icon of address James Hall, Parsons Green, St. Ives, Cambs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Carlton House, High Street, Higham Ferrers, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,648 GBP2020-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 21
    icon of address James Hall, Parsons Green, St Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 22
    LUMINUS SUREGAS LIMITED - 2008-06-25
    icon of address Jupiter House The Drive, Great Warley, Brentwood, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,576 GBP2017-09-30
    Officer
    icon of calendar 2006-06-01 ~ dissolved
    IIF 11 - Director → ME
  • 23
    icon of address The Vineyard Centre, 28 Northern Way, Bury St. Edmunds, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-01-01 ~ now
    IIF 41 - Director → ME
Ceased 21
  • 1
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-13 ~ 2015-10-13
    IIF 44 - LLP Designated Member → ME
  • 2
    icon of address Minerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    56 GBP2024-09-30
    Officer
    icon of calendar 2016-02-12 ~ 2018-08-31
    IIF 19 - Director → ME
  • 3
    SHOWVALE LIMITED - 2003-04-29
    icon of address Cedar Court, Barton Road, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2008-04-05 ~ 2017-04-05
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    CAMPBELL BUCHANAN LLP - 2018-05-31
    icon of address 10 Old Houghton Road, Hartford, Huntingdon, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-02-09 ~ 2016-09-28
    IIF 43 - LLP Designated Member → ME
  • 5
    icon of address Cedar Court, Barton Road, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2021-08-31
    Person with significant control
    icon of calendar 2017-08-10 ~ 2018-06-25
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    ALMAREN CORPORATE SERVICES LIMITED - 2018-03-16
    SOLAS DEVELOPMENT SERVICES LIMITED - 2016-09-26
    icon of address Cedar Court, Barton Road, Bury St. Edmunds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    341 GBP2018-09-30
    Officer
    icon of calendar 2010-09-01 ~ 2011-09-01
    IIF 38 - Director → ME
  • 7
    LUMINUS STRATEGIC FINANCE LIMITED - 2008-11-20
    LUMINUS FINANCE LIMITED - 2007-11-12
    icon of address Cedar Court, Barton Road, Bury St. Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    icon of calendar 2006-10-19 ~ 2007-03-20
    IIF 51 - Director → ME
    icon of calendar 2007-03-20 ~ 2009-10-01
    IIF 53 - Secretary → ME
    icon of calendar 2006-10-19 ~ 2007-03-15
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 8
    DIVERSA DEVELOPMENTS LIMITED - 2006-02-21
    LUMINUS DEVELOPMENTS LIMITED - 2019-06-10
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2003-11-17 ~ 2007-03-15
    IIF 47 - Director → ME
  • 9
    icon of address Brook House, Ouse Walk, Huntingdon, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-10 ~ 2007-03-15
    IIF 46 - Director → ME
  • 10
    HOMES AND COMMUNITIES FINANCE LIMITED - 2013-05-16
    icon of address Cedar Court, Barton Road, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-28 ~ 2011-09-11
    IIF 40 - Director → ME
  • 11
    LUMINUS HOMES LIMITED - 2007-11-12
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2007-03-15
    IIF 52 - Director → ME
  • 12
    ORIGINSPACE LIMITED - 2000-10-20
    icon of address Coppice House Coppice House, 5 Greenwood Court, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-19 ~ 2003-07-31
    IIF 50 - Director → ME
  • 13
    LUMINUS HEALTHCARE RESIDENCES (HINCHINGBROOKE) LIMITED - 2008-02-18
    OAK SUPPORT SERVICES LIMITED - 2006-04-19
    icon of address Brook House, Ouse Walk, Huntingdon, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-17 ~ 2007-03-15
    IIF 48 - Director → ME
  • 14
    EXCALIBUR ENTERTAINMENTS LIMITED - 2006-05-08
    MURKETT BROTHERS (CINEMAS) LIMITED - 1993-08-02
    icon of address Brook House, Ouse Walk, Huntingdon, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-19 ~ 2007-03-15
    IIF 49 - Director → ME
  • 15
    MARINE AND COMMERCIAL SERVICES (LONDON) LIMITED - 2001-02-05
    icon of address Unit 6 Alpine Way, London Industrial Park, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,601,000 GBP2022-03-31
    Officer
    icon of calendar 2008-04-05 ~ 2012-11-30
    IIF 28 - Director → ME
  • 16
    MERRINGTON PLACE AND NATHANIEL GARDENS MANAGEMENT COMPANY LIMITED - 2017-12-20
    icon of address 34a Woollards Lane, Great Shelford, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-12-06 ~ 2014-12-03
    IIF 37 - Director → ME
  • 17
    OXSLIP INVESTMENTS LIMITED - 2007-10-16
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2012-12-06
    IIF 30 - Director → ME
  • 18
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    27 GBP2024-01-31
    Officer
    icon of calendar 2012-01-04 ~ 2018-07-17
    IIF 27 - Director → ME
  • 19
    icon of address Carlton House, High Street, Higham Ferrers, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,648 GBP2020-11-30
    Officer
    icon of calendar 2013-09-13 ~ 2016-11-30
    IIF 24 - Director → ME
  • 20
    icon of address James Hall, Parsons Green, St Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2011-09-01
    IIF 39 - Director → ME
  • 21
    MOSAIC MANAGEMENT CO (CAMBRIDGE) LTD - 2014-04-01
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2011-10-11 ~ 2016-03-02
    IIF 25 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.