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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Wallis, Christopher George

    Related profiles found in government register
  • Wallis, Christopher George
    British

    Registered addresses and corresponding companies
  • Wallis, Christopher George
    British accountant

    Registered addresses and corresponding companies
    • Lymbrook House, Chapel Road, South Leigh, Oxfordshire, OX29 6UP

      IIF 9 IIF 10
  • Wallis, Christopher George
    British director

    Registered addresses and corresponding companies
    • Lymbrook House, Chapel Road, South Leigh, Oxfordshire, OX29 6UP

      IIF 11
  • Wallis, Christopher George
    British financial controller & sec

    Registered addresses and corresponding companies
    • Lymbrook House, Chapel Road, South Leigh, Oxfordshire, OX29 6UP

      IIF 12
  • Wallis, Christopher George
    British financial controller & secreta

    Registered addresses and corresponding companies
    • Lymbrook House, Chapel Road, South Leigh, Oxfordshire, OX29 6UP

      IIF 13
  • Wallis, Christopher George
    British born in July 1948

    Registered addresses and corresponding companies
    • Lymbrook House, Chapel Road, South Leigh, Oxfordshire, OX29 6UP

      IIF 14
  • Wallis, Christopher George
    British financial controller born in July 1948

    Registered addresses and corresponding companies
    • Lymbrook House, Chapel Road, South Leigh, Oxfordshire, OX29 6UP

      IIF 15
  • Wallis, Christopher George
    British financial controller & secreta born in July 1948

    Registered addresses and corresponding companies
  • Wallis, Christopher George
    British financial controller secretary born in July 1948

    Registered addresses and corresponding companies
    • Lymbrook House, Chapel Road, South Leigh, Oxfordshire, OX29 6UP

      IIF 19
  • Wallis, Christopher George
    British financial controller/secretary born in July 1948

    Registered addresses and corresponding companies
  • Wallis, Christopher George
    British group general manager finance born in July 1948

    Registered addresses and corresponding companies
    • Lymbrook House, Chapel Road, South Leigh, Oxfordshire, OX29 6UP

      IIF 26
  • Wallis, Christopher George
    British retired born in July 1948

    Registered addresses and corresponding companies
    • Lymbrook House, Chapel Road, South Leigh, Oxfordshire, OX29 6UP

      IIF 27
  • Wallis, Christopher George

    Registered addresses and corresponding companies
    • Lymbrook House, Chapel Road, South Leigh, Oxfordshire, OX29 6UP

      IIF 28 IIF 29
child relation
Offspring entities and appointments 17
  • 1
    ARTHUR W BRUCE LIMITED
    - now 01314240 03792011
    IMAGINE CO-OPERATIVE CHILDCARE LIMITED
    - 2005-10-03 01314240 03792011
    LINBAR 89 LIMITED
    - 2003-12-23 01314240
    BARTER PACKAGING AND MEATS LIMITED
    - 1989-03-31 01314240
    Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, Warwickshrie
    Converted / Closed Corporate (13 parents)
    Officer
    (before 1991-12-09) ~ 2005-09-24
    IIF 20 - Director → ME
    (before 1991-12-09) ~ 2005-10-24
    IIF 6 - Secretary → ME
  • 2
    CO-OPERATIVE IT LIMITED - now
    MC CO-OPERATIVE IT LIMITED
    - 2011-03-01 03726677
    OSG CO-OPERATIVE IT LIMITED
    - 2005-09-26 03726677
    PANDANET LTD
    - 2005-02-22 03726677
    C/o Co Op Co Operative House, Warwick Technology Park, Gallows Hill, Warwick
    Converted / Closed Corporate (37 parents)
    Officer
    2003-11-21 ~ 2005-10-24
    IIF 11 - Secretary → ME
  • 3
    DEBT RECOVERIES (OXFORD) LIMITED
    - now 01814335
    MOTORLUX LIMITED
    - 1995-10-10 01814335
    STELLCARS LIMITED
    - 1984-08-21 01814335
    Co-operative House, Warwick Technology Park, Gallows Hill, Warwick
    Converted / Closed Corporate (14 parents)
    Officer
    (before 1992-07-03) ~ 2005-10-24
    IIF 21 - Director → ME
    (before 1992-07-03) ~ 2005-10-24
    IIF 7 - Secretary → ME
  • 4
    ELITE ELECTRICAL LIMITED
    - now 00407850
    CLIFFORD DAY LIMITED
    - 1989-04-06 00407850
    PRESTIGE HOUSE (P.R. & S.) LIMITED
    - 1976-12-31 00407850
    Burch House, Saville Road, Peterborough, Cambs
    Dissolved Corporate (11 parents)
    Officer
    (before 1991-06-19) ~ 1993-09-12
    IIF 22 - Director → ME
    (before 1991-06-19) ~ 1993-09-12
    IIF 8 - Secretary → ME
  • 5
    HUBCENTRE LIMITED
    01624807
    Central House, Queen Street, Lichfield, United Kingdom
    Active Corporate (23 parents)
    Officer
    2002-11-01 ~ 2005-10-24
    IIF 15 - Director → ME
    2002-11-01 ~ 2005-10-24
    IIF 29 - Secretary → ME
  • 6
    ICA SUPPORT SERVICES LIMITED - now
    THE MIDCOUNTIES CO-OPERATIVE DOMAINS LIMITED
    - 2012-08-03 05213916
    OXFORD, SWINDON & GLOUCESTER CO-OPERATIVE DOMAINS LIMITED
    - 2005-09-26 05213916
    The Old Music Hall 106-108, Cowley Road, Oxford
    Dissolved Corporate (38 parents)
    Officer
    2004-09-08 ~ 2005-10-24
    IIF 26 - Director → ME
  • 7
    MIDCOUNTIES LEASING LIMITED
    - now 03370013
    O.S. & G. LEASING LIMITED
    - 2005-09-21 03370013
    LEGISLATOR 1327 LIMITED
    - 1997-07-24 03370013 03350011... (more)
    C/o Co Op Co-operative House, Warwick Technology Park, Gallows Hill, Warwick
    Converted / Closed Corporate (15 parents)
    Officer
    1997-05-19 ~ 2005-10-24
    IIF 17 - Director → ME
    1997-05-19 ~ 2005-10-24
    IIF 13 - Secretary → ME
  • 8
    MOTORWORLD (OXFORD) LIMITED
    - now 01868980
    MOTOX LIMITED
    - 1992-02-24 01868980
    88 Wood Street, London
    Dissolved Corporate (16 parents)
    Officer
    (before 1991-07-03) ~ 2005-10-24
    IIF 14 - Director → ME
    (before 1991-07-03) ~ 2005-10-24
    IIF 3 - Secretary → ME
  • 9
    MOTORWORLD LEASING LIMITED
    03369899
    Co-operative House, Warwick Technology Park, Warwick
    Converted / Closed Corporate (15 parents)
    Officer
    1997-05-19 ~ 2005-10-24
    IIF 18 - Director → ME
    1997-05-19 ~ 2005-10-24
    IIF 9 - Secretary → ME
  • 10
    MOTOVINE LIMITED
    - now 02019140
    RANGESWIFT LIMITED
    - 1986-08-06 02019140
    C/o Co Op Co-operative House, Warwick Technology Park, Gallows Hill, Warwick
    Converted / Closed Corporate (13 parents)
    Officer
    (before 1992-07-03) ~ 2005-10-24
    IIF 24 - Director → ME
    (before 1992-07-03) ~ 2005-10-24
    IIF 4 - Secretary → ME
  • 11
    REEVES & PAIN LIMITED
    - now 04118757
    SEVCO 1220 LIMITED
    - 2000-12-29 04118757 04118819... (more)
    Central House, Queen Street, Lichfield, England
    Active Corporate (20 parents)
    Officer
    2000-12-22 ~ 2005-10-24
    IIF 16 - Director → ME
    2000-12-22 ~ 2005-10-24
    IIF 28 - Secretary → ME
  • 12
    THE CO-OPERATIVE CHILDCARE LIMITED - now
    IMAGINE CO-OPERATIVE CHILDCARE LIMITED
    - 2011-03-01 03792011 01314240
    ARTHUR W. BRUCE LIMITED
    - 2005-10-03 03792011 01314240
    NUKO 19 LIMITED
    - 2000-08-01 03792011 03709679... (more)
    Central House, Queen Street, Lichfield, England
    Active Corporate (22 parents)
    Officer
    2000-07-24 ~ 2005-10-24
    IIF 19 - Director → ME
    2000-07-24 ~ 2005-10-24
    IIF 10 - Secretary → ME
  • 13
    THE MIDCOUNTIES CO-OPERATIVE DEVELOPMENTS LIMITED
    - now 03072883
    OXFORD, SWINDON & GLOUCESTER CO-OPERATIVE DEVELOPMENTS LIMITED
    - 2005-09-21 03072883
    DRIMHEATH LIMITED - 1995-08-02
    Central House, Queen Street, Lichfield, England
    Active Corporate (47 parents)
    Officer
    1995-08-14 ~ 2005-09-24
    IIF 2 - Secretary → ME
  • 14
    THE MIDCOUNTIES CO-OPERATIVE ESTATES LIMITED
    - now 03051198
    OXFORD, SWINDON & GLOUCESTER CO-OPERATIVE ESTATES LIMITED
    - 2005-09-21 03051198
    OSGS ESTATES LIMITED
    - 1995-06-28 03051198
    BEVINOAK LIMITED - 1995-06-01
    Central House, Queen Street, Lichfield, England
    Active Corporate (47 parents)
    Officer
    1995-06-28 ~ 2005-09-24
    IIF 12 - Secretary → ME
  • 15
    THE MIDCOUNTIES CO-OPERATIVE MG LIMITED - now
    MOTORWORLD GARAGES LIMITED
    - 2010-03-10 01814333
    OXFORD GARAGE GROUP LIMITED(THE)
    - 1991-04-23 01814333
    STAPLECARS LIMITED
    - 1984-08-23 01814333
    C/o Co Op Co-operative House Warwick Technology Park, Gallows Hill, Warwick
    Converted / Closed Corporate (15 parents, 2 offsprings)
    Officer
    (before 1991-07-03) ~ 2005-10-24
    IIF 23 - Director → ME
    (before 1991-07-03) ~ 2005-10-24
    IIF 1 - Secretary → ME
  • 16
    THE MIDCOUNTIES CO-OPERATIVE PENSION TRUSTEE LIMITED
    - now 06470728
    3571ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED
    - 2008-06-02 06470728 05622599... (more)
    Central House, Queen Street, Lichfield, England
    Active Corporate (50 parents)
    Officer
    2008-03-10 ~ 2008-09-30
    IIF 27 - Director → ME
  • 17
    VOLT ENERGY SUPPLY LIMITED - now
    CO-OPERATIVE ENERGY LIMITED
    - 2010-11-09 00275266 06993470
    J.D.BARCLAY LIMITED
    - 2004-02-10 00275266
    Central House, Queen Street, Lichfield, England
    Active Corporate (21 parents)
    Officer
    (before 1992-07-03) ~ 2005-10-24
    IIF 25 - Director → ME
    (before 1992-07-03) ~ 2005-10-24
    IIF 5 - Secretary → 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 22 April 2026 and licensed under the Open Government Licence v3.0.