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

Christopher Wilson

    Related profiles found in government register
  • Christopher Wilson
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 1
    • icon of address 66, Glover Place, Bootle, L20 4QR, United Kingdom

      IIF 2
    • icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS

      IIF 3
    • icon of address 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 4
    • icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 5
    • icon of address Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, BN21 1DB, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 214, Church Drive, Quedgeley, Gloucester, GL2 4US, England

      IIF 9
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 10 IIF 11
    • icon of address Office 222 Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 12
    • icon of address Office 6, 60 New Road, Kidderminster, DY10 1AQ

      IIF 13
    • icon of address 4, Gardd Y Meddyg, Risca, Newport, NP11 6ET, United Kingdom

      IIF 14
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA

      IIF 15
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 16
    • icon of address 51, Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 17
    • icon of address Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 18
    • icon of address 43, Poplar Avenue, Oldham, OL8 3TZ, England

      IIF 19
    • icon of address 34, Brookside Estate, Chalgrove, Oxford, OX44 7SQ

      IIF 20
    • icon of address 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 21
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 22
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 23
    • icon of address 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 24 IIF 25
  • Wilson, Christopher
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Glover Place, Bootle, L20 4QR, United Kingdom

      IIF 26
  • Wilson, Christopher
    British consultant born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS

      IIF 27
    • icon of address 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 28
    • icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 29
    • icon of address Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 30 IIF 31 IIF 32
    • icon of address Ground Floor, Office 108 Fore Street, Hertford, SG14 1AB

      IIF 34
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 35 IIF 36
    • icon of address Office 222 Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 37
    • icon of address Office 6, 60 New Road, Kidderminster, DY10 1AQ

      IIF 38
    • icon of address The Foundry Office, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED

      IIF 39
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA

      IIF 40
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 41
    • icon of address 51, Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 42
    • icon of address Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 43 IIF 44
    • icon of address 34, Brookside Estate, Chalgrove, Oxford, OX44 7SQ

      IIF 45
    • icon of address 232, Elm Drive, Risca, Newport, NP11 6PB

      IIF 46
    • icon of address 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 47
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 48
    • icon of address 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 49 IIF 50
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 66 Glover Place, Bootle, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    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
  • 2
    icon of address Office 6 60 New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    234 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    105 GBP2021-04-05
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Second Floor Office 229-231, Wellingborough Road, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    315 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-02-14 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 222 Paddington House New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-25 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    icon of address Office 6 Mcf Complex 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    514 GBP2024-04-05
    Officer
    icon of calendar 2019-06-12 ~ 2019-07-25
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ 2019-07-25
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-27 ~ 2019-09-14
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-09-14
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    icon of address 57 Selcroft Close, Purley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-12 ~ 2019-08-20
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ 2019-08-20
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    icon of address 182 Victoria Road, Garswood, Wigan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-24 ~ 2019-08-09
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 2019-08-09
    IIF 25 - Ownership of shares – 75% or more OE
  • 5
    icon of address 18 Borrowdale Road, Stockport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-25 ~ 2019-09-22
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ 2019-09-22
    IIF 21 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-07-26 ~ 2019-08-10
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-08-10
    IIF 24 - Ownership of shares – 75% or more OE
  • 7
    icon of address Office 6 60 New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    234 GBP2020-04-05
    Officer
    icon of calendar 2019-03-11 ~ 2019-03-20
    IIF 38 - Director → ME
  • 8
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-18 ~ 2019-04-03
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2019-04-03
    IIF 16 - Ownership of shares – 75% or more OE
  • 9
    icon of address 75 The Fairways, Royton, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -456 GBP2023-04-05
    Officer
    icon of calendar 2019-03-25 ~ 2019-04-08
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2019-07-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 10
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-30 ~ 2019-04-23
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ 2019-06-19
    IIF 11 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-01-15 ~ 2019-01-21
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ 2019-04-09
    IIF 5 - Ownership of shares – 75% or more OE
  • 12
    icon of address 37 Shawbury Avenue Kingsway, Quedgeley, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2020-04-05
    Officer
    icon of calendar 2019-01-18 ~ 2019-01-30
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ 2019-03-10
    IIF 9 - Ownership of shares – 75% or more OE
  • 13
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-01-23 ~ 2019-02-07
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ 2019-03-31
    IIF 8 - Ownership of shares – 75% or more OE
  • 14
    icon of address Flat 6 Grand Court, King Edwards Parade, Eastbourne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    279 GBP2021-04-05
    Officer
    icon of calendar 2019-01-28 ~ 2019-02-04
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2019-03-31
    IIF 6 - Ownership of shares – 75% or more OE
  • 15
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-12 ~ 2019-05-12
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2019-05-12
    IIF 3 - Ownership of shares – 75% or more OE
  • 16
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-31 ~ 2019-02-16
    IIF 34 - Director → ME
  • 17
    icon of address Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22 GBP2020-04-05
    Officer
    icon of calendar 2019-02-05 ~ 2019-02-10
    IIF 33 - Director → ME
  • 18
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2021-04-05
    Officer
    icon of calendar 2019-04-25 ~ 2019-05-30
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ 2019-06-19
    IIF 17 - Ownership of shares – 75% or more OE
  • 19
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    105 GBP2021-04-05
    Officer
    icon of calendar 2019-02-11 ~ 2019-02-27
    IIF 44 - Director → ME
  • 20
    icon of address Second Floor Office 229-231, Wellingborough Road, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    315 GBP2020-04-05
    Officer
    icon of calendar 2019-02-14 ~ 2019-03-02
    IIF 43 - Director → ME
  • 21
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    125 GBP2021-04-05
    Officer
    icon of calendar 2019-02-20 ~ 2019-02-23
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ 2019-03-31
    IIF 10 - Ownership of shares – 75% or more OE
  • 22
    icon of address Office 222 Paddington House New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-25 ~ 2019-03-03
    IIF 37 - Director → ME
  • 23
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,345 GBP2024-04-05
    Officer
    icon of calendar 2019-03-01 ~ 2019-03-07
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2019-04-16
    IIF 14 - Ownership of shares – 75% or more OE
  • 24
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-05 ~ 2019-04-12
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ 2019-04-12
    IIF 23 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.