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

Anthony, Christopher Paul

    Related profiles found in government register
  • Anthony, Christopher Paul
    British

    Registered addresses and corresponding companies
    • icon of address Linnet House, 213 Huntingdon Road, Cambridge, CB3 0DL

      IIF 1 IIF 2 IIF 3
    • icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX

      IIF 6 IIF 7
    • icon of address 20, Savile Row, London, W1S 3PR, United Kingdom

      IIF 8
    • icon of address Flat 4, The Glasshouse, 175 Shaftesbury Avenue, London, WC2H 8AN, United Kingdom

      IIF 9
  • Anthony, Christopher Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address Linnet House, 213 Huntingdon Road, Cambridge, CB3 0DL

      IIF 10 IIF 11
  • Anthony, Christopher Paul
    British company director chartered sur

    Registered addresses and corresponding companies
    • icon of address Linnet House, 213 Huntingdon Road, Cambridge, CB3 0DL

      IIF 12
  • Anthony, Christopher Paul
    British company director/chartered sur

    Registered addresses and corresponding companies
    • icon of address Linnet House, 213 Huntingdon Road, Cambridge, CB3 0DL

      IIF 13
  • Anthony, Christopher Paul

    Registered addresses and corresponding companies
    • icon of address Linnet House, 213 Huntingdon Road, Cambridge, CB3 0DL

      IIF 14 IIF 15
  • Anthony, Christopher Paul
    born in August 1958

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Units 2-3 Castle Business Village, 36 Station Road, Hampton, Middlesex, TW12 2BX, United Kingdom

      IIF 16
  • Anthony, Christopher Paul
    British company director born in August 1958

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Units 2-3 Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX, England

      IIF 17
  • Anthony, Christopher Paul
    British company director chartered sur born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX

      IIF 18
  • Anthony, Christopher Paul
    British fund manager born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX

      IIF 19
  • Anthony, Christopher Paul
    born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX

      IIF 20 IIF 21 IIF 22
  • Anthony, Christopher Paul
    British company director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Linnet House, 213 Huntingdon Road, Cambridge, CB3 0DL

      IIF 23 IIF 24 IIF 25
    • icon of address 4a, Melville Street, Edinburgh, EH3 7NS

      IIF 27
    • icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX

      IIF 28
    • icon of address 20, Savile Row, London, W1S 3PR, United Kingdom

      IIF 29
  • Anthony, Christopher Paul
    British company director chartered sur born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX

      IIF 30
  • Anthony, Christopher Paul
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Linnet House, 213 Huntingdon Road, Cambridge, CB3 0DL

      IIF 31
    • icon of address 2, Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX, England

      IIF 32
  • Anthony, Christopher Paul
    British director of funds management born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Linnet House, 213 Huntingdon Road, Cambridge, CB3 0DL

      IIF 33 IIF 34
  • Anthony, Christopher Paul
    British fund manager born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Anthony, Christopher Paul
    British none born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX

      IIF 44
  • Christopher Paul Anthony
    British born in August 1958

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX, United Kingdom

      IIF 45
    • icon of address Units 2-3 Castle Business Village, 36 Station Road, Hampton, Middlesex, TW12 2BX, United Kingdom

      IIF 46
  • Mr Christopher Paul Anthony
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Units 2-3 Castle Business Village, 36 Station Road, Hampton, Middlesex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    441,700 GBP2023-12-31
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to surplus assets - 75% or moreOE
    IIF 46 - Right to appoint or remove membersOE
  • 2
    icon of address Units 2-3 Castle Business Village, Station Road, Hampton, Middlesex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    485,659 GBP2023-12-31
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -365,131 GBP2020-02-29
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 37 - Director → ME
  • 5
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-21 ~ dissolved
    IIF 35 - Director → ME
  • 6
    CCRF GENERAL PARTNER LIMITED - 2008-11-05
    CHANTREY CITY REGENERATION GP LIMITED - 2007-08-15
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 32 - Director → ME
  • 7
    CHANTREY CITY REGENERATION NOMINEE LIMITED - 2008-11-07
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 44 - Director → ME
  • 8
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    CHANTREY DAVIS (BOARDWALK) LIMITED - 2005-11-02
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-29 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2007-10-08 ~ dissolved
    IIF 9 - Secretary → ME
  • 10
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-24 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2007-10-08 ~ dissolved
    IIF 6 - Secretary → ME
Ceased 21
  • 1
    CARENO LIMITED - 2011-02-21
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -127,581 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2010-11-29 ~ 2019-07-09
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-09
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    MIRVAC UK FUNDS MANAGEMENT LIMITED - 2009-12-17
    CHANTREY FUND MANAGEMENT LIMITED - 2008-07-07
    icon of address 2 Castle Business Village, 36 Station Road, Hampton, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2011-03-04
    IIF 25 - Director → ME
    icon of calendar 2007-10-05 ~ 2011-03-04
    IIF 2 - Secretary → ME
  • 3
    MIRVAC UK PROPERTY LIMITED - 2010-01-12
    CHANTREY LIMITED - 2008-07-07
    CHANTREY DAVIS LIMITED - 2005-11-02
    CHANTREY DAVIS ASSOCIATES LIMITED - 1995-06-01
    DOUBLESURVEY LIMITED - 1993-11-03
    icon of address 2 Castle Business Village, 36 Station Road, Hampton, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-27 ~ 2011-03-04
    IIF 29 - Director → ME
    icon of calendar 2007-10-08 ~ 2011-03-04
    IIF 8 - Secretary → ME
    icon of calendar 1993-08-27 ~ 2003-08-06
    IIF 12 - Secretary → ME
  • 4
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    144,844 GBP2024-03-31
    Officer
    icon of calendar 1998-03-24 ~ 2019-03-22
    IIF 18 - Director → ME
    icon of calendar 2007-10-08 ~ 2019-03-22
    IIF 7 - Secretary → ME
    icon of calendar 1998-03-24 ~ 2003-08-06
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-22
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    FRASER PROPERTIES LIMITED - 2005-09-22
    PRESSDALE LIMITED - 2005-05-05
    icon of address 3rd Floor 95 Cromwell Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2011-06-24
    IIF 27 - Director → ME
    icon of calendar 2000-08-11 ~ 2001-03-30
    IIF 15 - Secretary → ME
  • 6
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    143,020 GBP2024-02-29
    Officer
    icon of calendar 2014-01-23 ~ 2014-03-12
    IIF 36 - Director → ME
  • 7
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,356 GBP2019-02-28
    Officer
    icon of calendar 2014-04-29 ~ 2019-05-08
    IIF 38 - Director → ME
  • 8
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,729 GBP2019-02-28
    Officer
    icon of calendar 2014-10-07 ~ 2019-05-08
    IIF 41 - Director → ME
  • 9
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -92,323 GBP2019-02-28
    Officer
    icon of calendar 2014-10-07 ~ 2019-05-08
    IIF 43 - Director → ME
  • 10
    icon of address 23 Montpelier Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2013-02-12 ~ 2019-05-08
    IIF 19 - Director → ME
  • 11
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    17,643,576 GBP2024-02-29
    Officer
    icon of calendar 2013-02-18 ~ 2019-05-08
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-09
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CCRF (BRANDON HOUSE) LLP - 2008-10-03
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-21 ~ 2013-03-21
    IIF 21 - LLP Designated Member → ME
  • 13
    CHANTREY CITY REGENERATION NO.1 LLP - 2008-10-03
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-21 ~ 2013-03-21
    IIF 20 - LLP Designated Member → ME
  • 14
    CCRF GENERAL PARTNER LIMITED - 2008-11-05
    CHANTREY CITY REGENERATION GP LIMITED - 2007-08-15
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-13 ~ 2009-12-15
    IIF 24 - Director → ME
    icon of calendar 2007-10-05 ~ 2009-12-15
    IIF 4 - Secretary → ME
  • 15
    MIRVAC CITY REGENERATION HOLDING LLP - 2011-08-30
    CHANTREY CITY REGENERATION HOLDING LLP - 2008-10-15
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-03-21 ~ 2013-03-21
    IIF 22 - LLP Designated Member → ME
  • 16
    CHANTREY CITY REGENERATION NOMINEE LIMITED - 2008-11-07
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2007-02-13 ~ 2009-12-15
    IIF 26 - Director → ME
    icon of calendar 2007-10-05 ~ 2009-12-15
    IIF 1 - Secretary → ME
  • 17
    MERIDIAN ESTATES MANAGEMENT LIMITED - 1999-11-10
    icon of address One, Redcliff Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-12-09 ~ 1999-09-21
    IIF 5 - Secretary → ME
  • 18
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-31 ~ 2009-12-15
    IIF 33 - Director → ME
    icon of calendar 2006-07-12 ~ 2007-09-04
    IIF 31 - Director → ME
    icon of calendar 2006-07-12 ~ 2007-09-04
    IIF 3 - Secretary → ME
  • 19
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-31 ~ 2009-12-15
    IIF 34 - Director → ME
    icon of calendar 2007-04-16 ~ 2007-09-04
    IIF 23 - Director → ME
    icon of calendar 2007-04-16 ~ 2007-09-04
    IIF 11 - Secretary → ME
  • 20
    CHANTREY DAVIS (BOARDWALK) LIMITED - 2005-11-02
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-29 ~ 2003-08-06
    IIF 10 - Secretary → ME
  • 21
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-24 ~ 2003-08-06
    IIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.