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 March

    Related profiles found in government register
  • Mr Christopher March
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 46, Priestpopple, Hexham, Northumberland, NE46 1PQ, England

      IIF 1
    • Lane Head, Healey, Riding Mill, NE44 6BE

      IIF 2
    • Lane Head, Healey, Riding Mill, NE44 6BE, England

      IIF 3 IIF 4
  • Mr Christopher March
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Schoolhouse, 12 Trinity Chare, Newcastle Upon Tyne, NE1 3DF, England

      IIF 5
  • Mr Chris March
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Lane Head, Healey, Riding Mill, NE44 6BE, England

      IIF 6 IIF 7
  • March, Christopher
    British builder born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Lane Head, Healey, Riding Mill, NE44 6BE, England

      IIF 8 IIF 9
  • March, Christopher
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Lane Head, Healey, Riding Mill, NE44 6BE

      IIF 10
  • March, Christopher
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Lane Head, Healey, Riding Mill, NE44 6BE, England

      IIF 11 IIF 12
  • Mr Christopher March
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wentworth Cottage, Bywell, Stocksfield, Northumberland, NE43 7TN, United Kingdom

      IIF 13
  • Mr Christopher March
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Thistle House, 24 Thistle Street, Aberdeen, AB10 1XD, Scotland

      IIF 14
  • March, Christopher
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 17 Ashdale, Ashdale, Houghton Le Spring, DH4 7SL, England

      IIF 15
  • Mr Christopher March
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0SR, England

      IIF 16
    • The School House, 12 Trinty Chare, Newcastle, NE1 3DF, United Kingdom

      IIF 17
  • March, Chris
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Lane Head, Healey, Riding Mill, NE44 6BE, England

      IIF 18
  • March, Christopher
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wentworth Cottage, Bywell, Stocksfield, Northumberland, NE43 7TN, United Kingdom

      IIF 19
  • March, Christopher
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Thistle House, 24 Thistle Street, Aberdeen, AB10 1XD, Scotland

      IIF 20
  • March, Christopher
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The School House, 12 Trinty Chare, Newcastle, NE1 3DF, United Kingdom

      IIF 21
    • The Schoolhouse, 12 Trinity Chare, Newcastle Upon Tyne, NE1 3DF, England

      IIF 22 IIF 23
  • March, Christopher
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • E.volve Centre, Cygnet Way, Houghton Le Spring, DH4 5QY, United Kingdom

      IIF 24
  • March, Christopher
    British managing director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spectrum 6, Spectrum Business Park, Seaham, County Durham, SR7 7TT, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    DIGITAL ALLIES LIMITED - 2021-03-01
    The Schoolhouse, 12 Trinity Chare, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -78,905 GBP2025-05-31
    Officer
    2015-01-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    Lane Head, Healey, Riding Mill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -263 GBP2019-04-30
    Officer
    2015-04-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    2nd Floor Thistle House, 24 Thistle Street, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    316,294 GBP2025-01-31
    Officer
    2017-01-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-01-19 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    E.volve Centre, Cygnet Way, Houghton Le Spring, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-01-30 ~ dissolved
    IIF 24 - Director → ME
  • 5
    Wentworth Cottage, Bywell, Stocksfield, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    The School House, 12 Trinty Chare, Newcastle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2017-02-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-02-17 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    The Schoolhouse, 12 Trinity Chare, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    52,501 GBP2024-02-28
    Officer
    2011-11-10 ~ now
    IIF 23 - Director → ME
  • 8
    Lane Head, Healey, Riding Mill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-10-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-10-23 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 9
    Lane Head, Healey, Riding Mill
    Dissolved Corporate (1 parent)
    Officer
    2020-02-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    Lane Head, Healey, Riding Mill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2018-02-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 11
    46 Priestpopple, Hexham, Northumberland, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,407 GBP2016-08-31
    Person with significant control
    2016-08-24 ~ dissolved
    IIF 1 - Has significant influence or controlOE
Ceased 5
  • 1
    53 St. Govan Lane, Sunderland, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-01 ~ 2025-12-04
    IIF 15 - Director → ME
  • 2
    The Schoolhouse, 12 Trinity Chare, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    52,501 GBP2024-02-28
    Person with significant control
    2016-04-06 ~ 2021-02-28
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    Spectrum 6 Spectrum Business Park, Seaham, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2007-06-05 ~ 2014-12-01
    IIF 25 - Director → ME
  • 4
    C12 Marquis Court Marquisway, Team Valley, Gateshead
    Liquidation Corporate (2 parents)
    Equity (Company account)
    68,113 GBP2024-01-31
    Officer
    2017-01-03 ~ 2024-10-14
    IIF 9 - Director → ME
    Person with significant control
    2017-01-03 ~ 2024-10-14
    IIF 4 - Has significant influence or control OE
  • 5
    46 Priestpopple, Hexham, Northumberland, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,407 GBP2016-08-31
    Officer
    2015-08-25 ~ 2016-09-26
    IIF 12 - 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.