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 Gage Neave

    Related profiles found in government register
  • Mr Christopher Gage Neave
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Bradford Row, Doncaster, DN1 3NF, England

      IIF 1
    • icon of address 15a, Hall Gate, Doncaster, South Yorkshire, DN1 3NA, United Kingdom

      IIF 2
    • icon of address Fullicar House, Fullicar Lane, Brompton, Northallerton, North Yorkshire, DL6 2RW, United Kingdom

      IIF 3
  • Neave, Christopher Gage
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Bradford Row, Doncaster, DN1 3NF, England

      IIF 4 IIF 5
    • icon of address Fullicar House, Fullicar Lane, Brompton, Northallerton, North Yorkshire, DL6 2RW

      IIF 6
  • Neave, Christopher Gage
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fullicar House, Fullicar Lane, Brompton, Northallerton, North Yorkshire, DL6 2RW

      IIF 7
    • icon of address C/o Tindle's Llp Scotswood House, Teesdale South, Thornaby Place, Stockton On Tees, Cleveland, TS17 6SB, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Neave, Christopher Gage
    British consultant born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2200, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 11
    • icon of address Fullicar House, Fullicar Lane, Brompton, Northallerton, North Yorkshire, DL6 2RW

      IIF 12 IIF 13
  • Neave, Christopher Gage
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Neave, Christopher Gage
    British managing director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fullicar House, Fullicar Lane, Brompton, Northallerton, North Yorkshire, DL6 2RW

      IIF 18 IIF 19
  • Neave, Christopher Gage
    born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fullicar House, Fullicar Lane, Brompton, Northallerton, North Yorkshire, DL6 2RW, United Kingdom

      IIF 20
  • Neave, Christopher Gage
    British director born in August 1962

    Registered addresses and corresponding companies
    • icon of address Mill Cottages The Mill, Evenwood, Bishop Auckland, County Durham, DL14 9SW

      IIF 21
  • Neave, Christopher Gage
    British

    Registered addresses and corresponding companies
    • icon of address Fullicar House, Fullicar Lane, Brompton, Northallerton, North Yorkshire, DL6 2RW

      IIF 22 IIF 23 IIF 24
  • Neave, Christopher Gage
    British company director

    Registered addresses and corresponding companies
    • icon of address Fullicar House, Fullicar Lane, Brompton, Northallerton, North Yorkshire, DL6 2RW

      IIF 25
  • Neave, Christopher Gage
    British director

    Registered addresses and corresponding companies
    • icon of address Mill Cottages The Mill, Evenwood, Bishop Auckland, County Durham, DL14 9SW

      IIF 26
    • icon of address Fullicar House, Fullicar Lane, Brompton, Northallerton, North Yorkshire, DL6 2RW

      IIF 27
  • Neave, Christopher Gage
    British managing director

    Registered addresses and corresponding companies
    • icon of address Mill Cottages The Mill, Evenwood, Bishop Auckland, County Durham, DL14 9SW

      IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 5
  • 1
    DGP (GLOBAL) LLP - 2012-03-14
    icon of address 1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-14 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 2
    icon of address 11 Bradford Row, Doncaster, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,574,733 GBP2024-03-31
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 11 Bradford Row, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    168,192 GBP2024-03-31
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address Fullicar House, Fullicar Lane Brompton, Northallerton, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
    icon of calendar 1997-11-06 ~ now
    IIF 25 - Secretary → ME
  • 5
    icon of address Fullicar House Fullicar Lane, Brompton, Northallerton, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -68,711 GBP2018-11-30
    Officer
    icon of calendar 2008-02-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    ELMETE FINANCIAL SERVICES LIMITED - 2004-11-08
    AGE SUPPORT LIMITED - 2004-12-07
    icon of address 2200 Century Way, Thorpe Park, Leeds
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2007-03-06 ~ 2020-03-19
    IIF 13 - Director → ME
  • 2
    LUPFAW 390 LIMITED - 2014-11-19
    AGE PARTNERSHIP RETIREMENT LIMITED - 2017-10-31
    icon of address 2200 Century Way, Thorpe Park, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-18 ~ 2020-03-19
    IIF 11 - Director → ME
  • 3
    icon of address 6b Market Place, Brackley, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,413 GBP2025-03-31
    Officer
    icon of calendar 1996-12-10 ~ 2000-04-07
    IIF 21 - Director → ME
    icon of calendar 1996-12-10 ~ 2000-02-16
    IIF 26 - Secretary → ME
  • 4
    FREEDOM CHIRO LIMITED - 2009-04-30
    FREEDOM MEDICAL CARE LIMITED - 2012-02-02
    icon of address 34 North Colonnade, Canary Wharf, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    120,244 GBP2024-12-31
    Officer
    icon of calendar 2009-04-21 ~ 2010-06-01
    IIF 7 - Director → ME
  • 5
    CLINICA BAVIERA UK LIMITED - 2004-11-26
    ULTRALASE MEDICAL AESTHETICS LIMITED - 2008-02-26
    CORPORACION DERMOESTETICA UK LIMITED - 2005-10-26
    icon of address 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-28 ~ 2006-05-06
    IIF 15 - Director → ME
  • 6
    icon of address C/o Tindle's Llp, Medway House Fudan Way, Teesdale Business Park, Stockton-on-tees, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    156,152 GBP2024-06-30
    Officer
    icon of calendar 2013-06-20 ~ 2018-10-09
    IIF 8 - Director → ME
  • 7
    icon of address 11 Bradford Row, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    168,192 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-11-07 ~ 2018-07-11
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    ZONE NEW MEDIA LIMITED - 2013-01-21
    icon of address Need More Time, Amphenol Business Complex, Thanet Way, Whitstable, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-11 ~ 2009-12-10
    IIF 14 - Director → ME
    icon of calendar 2007-12-03 ~ 2008-02-28
    IIF 27 - Secretary → ME
  • 9
    ULTRALASE LTD. - 2000-03-16
    icon of address Resolve Partners Llp, One America Square, Crosswell, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-11 ~ 2006-05-06
    IIF 18 - Director → ME
    icon of calendar 1998-03-11 ~ 2002-01-18
    IIF 29 - Secretary → ME
    icon of calendar 2005-09-30 ~ 2006-05-06
    IIF 24 - Secretary → ME
  • 10
    icon of address C/o Tindle's Llp, Medway House Fudan Way, Teesdale Business Park, Stockton-on-tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2012-12-24 ~ 2020-12-01
    IIF 9 - Director → ME
  • 11
    icon of address C/o Tindle's Llp, Medway House Fudan Way, Teesdale Business Park, Stockton-on-tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    224,795 GBP2024-06-30
    Officer
    icon of calendar 2013-06-20 ~ 2018-10-09
    IIF 10 - Director → ME
  • 12
    icon of address Teesside High School, The Avenue, Eaglescliffe, Stockton-on-tees
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-01 ~ 2016-12-31
    IIF 12 - Director → ME
  • 13
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2006-05-06
    IIF 19 - Director → ME
    icon of calendar 2005-09-30 ~ 2006-05-06
    IIF 23 - Secretary → ME
    icon of calendar ~ 2000-04-10
    IIF 28 - Secretary → ME
  • 14
    ULTRALASE LIMITED - 2013-11-06
    NUSIGHT LIMITED - 2000-03-16
    BUSINESSINSTANT LIMITED - 1999-11-17
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-04 ~ 2006-05-03
    IIF 16 - Director → ME
    icon of calendar 2005-09-30 ~ 2005-11-07
    IIF 22 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.