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

Tett, Christopher Colin

    Related profiles found in government register
  • Tett, Christopher Colin
    British business consultant born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamstead Park, Hamstead Marshall, Newbury, Berkshire, RG20 0HE

      IIF 1
  • Tett, Christopher Colin
    British co director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wormstall, Wickham, Newbury, Berkshire, RG20 8HB

      IIF 2
  • Tett, Christopher Colin
    British company director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
  • Tett, Christopher Colin
    British director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
  • Tett, Christopher Colin
    British director of property co born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wormstall, Wickham, Newbury, Berkshire, RG20 8HB

      IIF 34
  • Tett, Christopher Colin
    British none born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Greens Court, Lansdowne Mews, London, W11 3AP

      IIF 35
    • icon of address Wormstall, Wickham, Newbury, Berks, RG20 8HB, United Kingdom

      IIF 36
  • Mr Christopher Colin Tett
    British born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-4 Faulknor Square, Charnham Street, Hungerford, Berkshire, RG17 0EP, England

      IIF 37 IIF 38 IIF 39
    • icon of address 3-4 Faulknor Square, Charnham Street, Hungerford, Berkshire, RG17 0EP, United Kingdom

      IIF 40 IIF 41
    • icon of address Wormstall, Wickham, Newbury, Berks, RG20 8HB, United Kingdom

      IIF 42
    • icon of address Wormstall, Wickham, Newbury, Berkshire, RG20 8HB, England

      IIF 43 IIF 44
    • icon of address Wormstall, Wickham, Newbury, Berkshire, RG20 8HB, United Kingdom

      IIF 45 IIF 46
    • icon of address Wormstall Wickham, Wickham, Newbury, Berkshire, RG20 8HB, United Kingdom

      IIF 47
    • icon of address Wormstall, Wormstall, Wickham, Newbury, Uk, RG20 8HB, England

      IIF 48
  • Tett, Christopher Colin
    British company director born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-4 Faulknor Square, Charnham Street, Hungerford, Berkshire, RG17 0EP, England

      IIF 49
    • icon of address 12 Greens Court, Lansdowne Mews, London, W11 3AP, United Kingdom

      IIF 50
  • Tett, Christopher Colin
    British director born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Filwood Green Business Park, 1 Filwood Park Lane, Bristol, BS4 1ET, England

      IIF 51
  • Tett, Colin Christopher
    British company director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wormstall, Wickham, Newbury, Berkshire, RG20 8HB, England

      IIF 52
    • icon of address 3-4 Faulknor Square, Charnham Street, Hungerford, Berkshire, RG17 0EP, United Kingdom

      IIF 53
    • icon of address 12, Greens Court, Lansdowne Mews, London, W11 3AP, England

      IIF 54
    • icon of address Wormstall House, Wickham, Newbury, RG20 8HB, England

      IIF 55
    • icon of address Wormstall, Wickham, Newbury, Berkshire, RG20 8HB, England

      IIF 56
  • Tett, Colin Christopher
    British farmer born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wormstall, Wickham, Newbury, Berkshire, RG20 8HB

      IIF 57
  • Tett, Christopher

    Registered addresses and corresponding companies
    • icon of address Wormstall, Wickham, Newbury, Berkshire, RG20 8HB, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Wormstall, Wickham, Newbury, Berks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 36 - Director → ME
  • 2
    icon of address Ramsbury House, 20-22 High Street, Hungerford, West Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-05 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address 3-4 Faulknor Square, Charnham Street, Hungerford, Berkshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2017-10-31
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 9 - Director → ME
  • 4
    DOEROLE LIMITED - 1979-12-31
    icon of address 12 Greens Court, Lansdowne Mews, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 13 - Director → ME
  • 5
    SHIPTYN LIMITED - 1998-10-30
    icon of address Hamstead Park, Hamstead Marshall, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 6
    icon of address 3-4 Faulknor Square Charnham Street, Hungerford, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,848 GBP2020-04-30
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address Wormstall, Wickham, Newbury, Berks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 15 - Director → ME
  • 8
    LAND 2000 PLC - 2004-02-13
    HARPFLAG LIMITED - 1997-10-01
    icon of address 3-4 Faulknor Square Charnham Street, Hungerford, Berkshire, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4,639,940 GBP2016-06-30
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 7 - Director → ME
  • 9
    PADMANOR LIMITED - 1979-12-31
    icon of address Filwood Green Business Park, 1 Filwood Park Lane, Bristol, England
    Active Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    35,369,021 GBP2024-12-31
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 51 - Director → ME
  • 10
    icon of address 3-4 Faulknor Square Charnham Street, Hungerford, Berkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 4 - Director → ME
  • 11
    icon of address Ramsbury House, 20-22 High Street, Hungerford, West Berkshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address Wormstall House, Wickham, Newbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,307 GBP2022-03-29
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF 55 - Director → ME
  • 13
    RIO BRANDE LIMITED - 2000-07-21
    icon of address Wormstall, Wickham, Newbury, Berks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-21 ~ dissolved
    IIF 27 - Director → ME
  • 14
    ROUSDEN ESTATES LIMITED - 1999-09-17
    OVALCOURT LIMITED - 1999-08-09
    icon of address Hamstead Park, Hamstead Marshall, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-14 ~ dissolved
    IIF 18 - Director → ME
  • 15
    COMPACTSTYLE PLC - 1986-06-26
    icon of address 12 Greens Court, Lansdowne Mews, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 32 - Director → ME
  • 16
    SOLO LAND PLC - 2004-11-17
    icon of address 12 Greens Court, Lansdowne Mews, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-27 ~ dissolved
    IIF 33 - Director → ME
  • 17
    CORDON BLEU MANUFACTURING PLC - 1991-11-07
    SCANMONAD LIMITED - 1986-06-11
    icon of address 12 Greens Court, Lansdowne Mews, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 54 - Director → ME
  • 18
    icon of address 12 Greens Court, Lansdowne Mews, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 56 - Director → ME
  • 19
    icon of address Wormstall, Wickham, Newbury, Berks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-12 ~ dissolved
    IIF 1 - Director → ME
  • 20
    NEONHALL LIMITED - 2003-10-03
    icon of address Ramsbury House Ramsbury House, 20-22 High Streett, Hungerford, Berkshire, England
    Active Corporate (9 parents, 8 offsprings)
    Officer
    icon of calendar 1991-04-29 ~ now
    IIF 12 - Director → ME
  • 21
    icon of address Wilder Coe Llp Oxford House Campus 6, Caxton Way, Stevenage, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-26 ~ dissolved
    IIF 26 - Director → ME
Ceased 29
  • 1
    icon of address Ramsbury House, 20-22 High Street, Hungerford, West Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-07-09 ~ 2023-09-26
    IIF 3 - Director → ME
  • 2
    icon of address 61 Charlotte Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    27 GBP2025-03-31
    Officer
    icon of calendar 1998-08-20 ~ 1999-01-07
    IIF 25 - Director → ME
  • 3
    icon of address Ramsbury House, 20-22 High Street, Hungerford, West Berkshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-10-05 ~ 2017-01-01
    IIF 47 - Ownership of shares – 75% or more OE
    icon of calendar 2016-10-31 ~ 2021-01-04
    IIF 48 - Has significant influence or control OE
  • 4
    icon of address 843 Finchley Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    131,081 GBP2025-03-31
    Officer
    icon of calendar 1997-11-19 ~ 2007-07-23
    IIF 19 - Director → ME
  • 5
    icon of address 3-4 Faulknor Square, Charnham Street, Hungerford, Berkshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2017-10-31
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-10-11
    IIF 41 - Has significant influence or control OE
  • 6
    WOOLWICH INDUSTRIAL PROPERTIES LIMITED - 2006-01-26
    icon of address Rg17 0ep, 3-4 Faulknor Square Charnham Street, Hungerford, Berkshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-23 ~ 2020-04-30
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2020-04-30
    IIF 40 - Has significant influence or control OE
  • 7
    U.K. LAND PROPERTY COMPANY LIMITED - 1994-04-13
    icon of address 73 Cornhill, London
    Active Corporate (3 parents)
    Equity (Company account)
    -129,201 GBP2024-03-31
    Officer
    icon of calendar 1991-12-30 ~ 1993-03-31
    IIF 24 - Director → ME
  • 8
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1996-03-26 ~ 1998-02-24
    IIF 31 - Director → ME
  • 9
    icon of address University House Oxford Square, Oxford Street, Newbury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-05 ~ 2013-10-02
    IIF 50 - Director → ME
  • 10
    icon of address Wormstall, Wickham, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    65,758 GBP2024-06-30
    Officer
    icon of calendar 2019-06-13 ~ 2021-01-06
    IIF 52 - Director → ME
  • 11
    LAND 2000 PLC - 2004-02-13
    HARPFLAG LIMITED - 1997-10-01
    icon of address 3-4 Faulknor Square Charnham Street, Hungerford, Berkshire, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4,639,940 GBP2016-06-30
    Person with significant control
    icon of calendar 2017-01-01 ~ 2020-03-06
    IIF 37 - Has significant influence or control OE
  • 12
    icon of address 1 Liverpool Terrace, Worthing
    Liquidation Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2021-03-02 ~ 2021-11-01
    IIF 28 - Director → ME
  • 13
    LUFF HOLDINGS (WOKINGHAM) LIMITED - 1997-05-16
    icon of address 1 Liverpool Terrace, Worthing
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-02 ~ 2021-11-01
    IIF 29 - Director → ME
  • 14
    icon of address 47 Castle Street, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2004-05-27 ~ 2006-04-24
    IIF 57 - Director → ME
  • 15
    icon of address 1 The Sanctuary, Westminster, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-09-07
    IIF 22 - Director → ME
  • 16
    LUKEFIELD LIMITED - 1988-07-19
    icon of address 37 Sun Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-09-07
    IIF 16 - Director → ME
  • 17
    icon of address Ramsbury House, 20-22 High Street, Hungerford, West Berkshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-09-01 ~ 2017-09-29
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2018-08-08
    IIF 38 - Has significant influence or control as a member of a firm OE
  • 18
    PYE PROPERTIES PLC - 2012-01-18
    PYE PROPERTIES LIMITED - 2008-07-18
    icon of address Ramsbury House, 20-22 High Street, Hungerford, West Berkshire, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2005-12-01 ~ 2021-11-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-04-29
    IIF 45 - Has significant influence or control OE
  • 19
    ROUSDEN ESTATES MANAGEMENT LIMITED - 1999-09-20
    icon of address 2 Victoria Hall, Coombe Lane, Axminster, England
    Active Corporate (7 parents)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 1999-08-20 ~ 2014-10-27
    IIF 2 - Director → ME
  • 20
    icon of address Ramsbury House, 20-22 High Street, Hungerford, West Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-11 ~ 2021-11-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-07-23
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    COMPACTSTYLE PLC - 1986-06-26
    icon of address 12 Greens Court, Lansdowne Mews, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-12-24 ~ 1992-12-24
    IIF 34 - Director → ME
  • 22
    icon of address Ramsbury House, 20-22 High Street, Hungerford, West Berkshire, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2015-02-26 ~ 2021-11-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2020-02-24
    IIF 39 - Has significant influence or control OE
  • 23
    icon of address Wormstall, Wickham, Newbury, Berks
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-04-30
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address Hyde Barn London Road, Handcross, Haywards Heath, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,348 GBP2024-02-28
    Officer
    icon of calendar 1997-12-19 ~ 2002-01-24
    IIF 30 - Director → ME
  • 25
    SHELTER INVESTMENTS LIMITED - 1992-06-02
    PALL MALL PROPERTY COMPANY,LIMITED(THE) - 1987-07-01
    icon of address 15 St. Johns Wood, Clifton Drive, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    459,250 GBP2016-03-31
    Officer
    icon of calendar ~ 1993-05-02
    IIF 20 - Director → ME
  • 26
    NEONHALL LIMITED - 2003-10-03
    icon of address Ramsbury House Ramsbury House, 20-22 High Streett, Hungerford, Berkshire, England
    Active Corporate (9 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2020-04-29
    IIF 46 - Has significant influence or control OE
  • 27
    UKL OFFICE GROUP LIMITED - 2021-01-26
    UK OFFICES LIMITED - 2021-05-24
    icon of address Ramsbury House, 20-22 High Street, Hungerford, West Berkshire, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-30 ~ 2021-11-01
    IIF 53 - Director → ME
  • 28
    PETER MADDOX & ASSOCIATES LIMITED - 2021-05-25
    icon of address Ramsbury House, 20-22 High Street, Hungerford, West Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-08-01 ~ 2021-11-01
    IIF 6 - Director → ME
  • 29
    VERNON INVESTMENT ASSOCIATION P.L.C. - 1993-07-06
    UK HOUSING SOCIETY LIMITED - 2009-09-29
    UK HOUSING SOCIETY PLC - 2004-11-09
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -557 GBP2024-04-30
    Officer
    icon of calendar 2009-11-25 ~ 2015-04-30
    IIF 35 - Director → ME
    icon of calendar ~ 2007-05-04
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.