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 James

    Related profiles found in government register
  • Mr Christopher James
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 210b, Barley Lane, Goodmayes, Ilford, Essex, IG3 8XR

      IIF 1
  • Mr Christopher Clark
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5, Pembroke Road, Clifton, Bristol, BS8 3AU, United Kingdom

      IIF 2
    • 69-71, High Street, Chatham, ME4 4EE, England

      IIF 3
  • Clark, Christopher James
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • North Grove Farm, Burton Row, Brent Knoll, Highbridge, Somerset, TA9 4BY, United Kingdom

      IIF 4
    • Northgrove Farm, Burton Row, Brent Knoll, Highbridge, TA9 4BY, England

      IIF 5 IIF 6
  • Clark, Christopher James
    British comapny director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Midas House, North Grove Farm, Brent Knoll, Somerset, TA9 4BY, England

      IIF 7
  • Clark, Christopher James
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Main House, North Grove Farm, Burton Road, Brent Knoll, TA94BY, United Kingdom

      IIF 8
    • Former Coroners Court, Close, Newcastle Upon Tyne, NE1 3RQ, England

      IIF 9
  • Clark, Christopher James
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • North Grove Farm, Burton Road, Brent Knoll, Somerset, TA9 4BY, Great Britain

      IIF 10
    • North Grove Farm, Burton Row, Brent Knoll, TA9 4BY, United Kingdom

      IIF 11
    • North Grove Farm, Burton Row, Brent Knoll, Highbridge, Somerset, TA9 4BY, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Mr Christopher James Clark
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • North Grove Farm, Burton Row, Brent Knoll, TA9 4BY

      IIF 15
    • Top Floor 5, Pembroke Road, Clifton, Bristol, BS8 3AU, England

      IIF 16
    • Northgrove Farm, Burton Row, Brent Knoll, Highbridge, TA9 4BY, England

      IIF 17
    • Former Coroners Court, Close, Newcastle Upon Tyne, NE1 3RQ, England

      IIF 18
  • James, Christopher
    British telecommunications born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 79, Fourth Ave, Manor Park, London, E12 6DP, England

      IIF 19
  • Gray, Christopher James
    British director born in December 1965

    Registered addresses and corresponding companies
    • The Garden Flat, 1 Park Avenue, Harrogate, North Yorkshire, HG2 9BQ

      IIF 20
  • Gray, Christopher James
    British project manager born in December 1965

    Registered addresses and corresponding companies
    • Flat 2 Bracken Wood, Kent Road, Harrogate, HG1 2EV

      IIF 21
  • Gray, Christopher James
    British site manager born in December 1965

    Registered addresses and corresponding companies
    • The Garden Flat, 1 Park Avenue, Harrogate, North Yorkshire, HG2 9BQ

      IIF 22
  • Gray, Christopher James
    British telecommunications born in December 1965

    Registered addresses and corresponding companies
    • The Garden Flat, 1 Park Avenue, Harrogate, North Yorkshire, HG2 9BQ

      IIF 23
    • Orchard House, Marton Cum Grafton, York, YO51 9QY

      IIF 24
  • Clark, Christopher
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5, Pembroke Road, Clifton, Bristol, BS8 3AU, England

      IIF 25
    • 69, - 71, High Street, Chatham, Kent, ME4 4EE, United Kingdom

      IIF 26
  • Clark, Christopher
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5, Pembroke Road, Clifton, Bristol, BS8 3AU, United Kingdom

      IIF 27
  • Clark, Christopher James
    British telecommunications born in March 1967

    Registered addresses and corresponding companies
    • 25 Meridian Place, Clifton, Bristol, BS8 1JL

      IIF 28
  • Sanders, Christopher James
    British telecommunications born in December 1974

    Registered addresses and corresponding companies
    • 6 Rydens Grove, Walton On Thames, Surrey, KT12 5RX

      IIF 29
  • Gray, Christopher James
    British director

    Registered addresses and corresponding companies
    • The Garden Flat, 1 Park Avenue, Harrogate, North Yorkshire, HG2 9BQ

      IIF 30
  • Gray, Christopher James
    born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kirkby Grange, Kirkby Wharfe, Tadcaster, North Yorkshire, LS24 9DE, United Kingdom

      IIF 31
  • Gray, Christopher James
    British none born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Easterby Farms, Kirkby Grange, Tadcaster, LS24 9DE, United Kingdom

      IIF 32
  • Clark, Christopher James
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42a Downleaze Road, Stole Bishop, Bristol, BS9 1LY

      IIF 33
    • North Grove Farm, Burton Row, Brent Knoll, Highbridge, Somerset, TA9 4BY, United Kingdom

      IIF 34
  • Clark, Christopher James
    British software engineer born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North Grove Farm, Burton Row, Brent Knoll, Highbridge, Somerset, TA9 4BY, England

      IIF 35
  • James, Christopher
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, United Kingdom

      IIF 36
  • Mr Christopher Clark
    American born in March 1967

    Resident in United States

    Registered addresses and corresponding companies
    • 7 Charnwood Court, Heol Billingsley, Nantgarw, Cardiff, CF15 7QZ, Wales

      IIF 37
  • Clark, Christopher Michael
    American born in March 1967

    Resident in United States

    Registered addresses and corresponding companies
    • 7 Charnwood Court, Heol Billingsley, Nantgarw, Cardiff, CF15 7QZ, Wales

      IIF 38 IIF 39
    • C/o Trusted Data Solutions Uk Limited, 7 Charnwood Court, Heol Billingsley, Nantgarw, Cardiff, CF15 7QZ, Wales

      IIF 40
  • Clark, Christopher Michael
    American director born in March 1967

    Resident in United States

    Registered addresses and corresponding companies
    • 7 Charnwood Court, Heol Billingsley, Nantgarw, Cardiff, CF15 7QZ, United Kingdom

      IIF 41
  • Clark, Christopher Michael
    American managing director born in March 1967

    Resident in United States

    Registered addresses and corresponding companies
    • 3 Katie Drivel, Middletown, Nj 07748, Usa

      IIF 42
  • Mr Christopher Michael Clark
    American born in March 1967

    Resident in United States

    Registered addresses and corresponding companies
    • C/o Trusted Data Solutions Uk Limited, 7 Charnwood Court, Heol Billingsley, Nantgarw, Cardiff, CF15 7QZ, Wales

      IIF 43
  • Clark, Christopher

    Registered addresses and corresponding companies
    • Main House, North Grove Farm, Burton Road Burton Road, Brent Knoll, TA94BY, United Kingdom

      IIF 44
  • Clark, Chris

    Registered addresses and corresponding companies
    • Midas House, North Grove Farm, Brent Knoll, Somerset, TA9 4BY, England

      IIF 45
child relation
Offspring entities and appointments
Active 23
  • 1
    42 Downleaze, Stoke Bishop,bristol 42 Downleaze, Stoke Bishop, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2003-01-09 ~ now
    IIF 33 - Director → ME
  • 2
    Garden Flat, 5 Pembroke Road, Clifton, Bristol, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    3,761 GBP2024-12-31
    Officer
    2017-09-29 ~ now
    IIF 4 - Director → ME
  • 3
    7 Charnwood Court Heol Billingsley, Nantgarw, Cardiff
    Active Corporate (3 parents)
    Officer
    2017-03-13 ~ now
    IIF 39 - Director → ME
  • 4
    C/o Trusted Data Solutions Uk Limited 7 Charnwood Court, Heol Billingsley, Nantgarw, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    2016-08-01 ~ now
    IIF 40 - Director → ME
  • 5
    MALAYSIA & BORNEO 2 LLP - 2005-10-25
    Tempus Tax Ltd, Netley House Shere Road, Gomshall, Guildford, Surrey
    Dissolved Corporate (98 parents)
    Officer
    2007-02-22 ~ dissolved
    IIF 31 - LLP Member → ME
  • 6
    FINANCIAL IRREGULARITY EXPERTS LTD. - 2015-03-10
    1b Dukes Road, Troon, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    2015-03-13 ~ dissolved
    IIF 35 - Director → ME
  • 7
    Former Coroners Court, Close, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -272,771 GBP2024-07-31
    Person with significant control
    2017-06-19 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    North Grove Farm Burton Row, Brent Knoll, Highbridge, Somerset
    Dissolved Corporate (1 parent)
    Officer
    2013-09-26 ~ dissolved
    IIF 13 - Director → ME
  • 9
    Northgrove Farm Burton Row, Brent Knoll, Highbridge, England
    Active Corporate (3 parents)
    Officer
    2025-05-23 ~ now
    IIF 6 - Director → ME
  • 10
    5 Pembroke Road, Clifton, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    85 GBP2024-08-31
    Officer
    2022-08-15 ~ now
    IIF 25 - Director → ME
  • 11
    69 - 71, High Street, Chatham, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    57,862 GBP2025-06-30
    Officer
    2001-04-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    Bhp, First Floor, Mayesbrook House Lawnswood Business Park, Redvers Close, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    23,869 GBP2015-07-31
    Officer
    2010-01-18 ~ dissolved
    IIF 32 - Director → ME
  • 13
    MIDAS TELECOM (NORTH) LIMITED - 2012-03-16
    Number One Waterton Park, Waterton, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (3 parents)
    Officer
    2011-08-05 ~ dissolved
    IIF 7 - Director → ME
  • 14
    North Grove Farm, Brent Knoll, Highbridge, Somerset
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -17,167 GBP2024-07-31
    Officer
    2000-08-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-09-21 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 15
    5 Pembroke Road, Clifton, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-01-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 16
    210b Barley Lane, Goodmayes, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    882 GBP2022-04-30
    Officer
    2010-04-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 17
    North Grove Farm Burton Row, Brent Knoll, Highbridge, Somerset
    Dissolved Corporate (1 parent)
    Officer
    2013-09-26 ~ dissolved
    IIF 14 - Director → ME
  • 18
    TELAVANTI LTD - 2012-04-18
    North Grove Farm, Brent Knoll, Highbridge, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-02-16 ~ dissolved
    IIF 10 - Director → ME
  • 19
    North Grove Farm, Burton Row, Brent Knoll
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -405,833 GBP2017-04-30
    Officer
    2012-04-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Right to appoint or remove directorsOE
  • 20
    North Grove Farm Burton Row, Brent Knoll, Highbridge, Somerset
    Dissolved Corporate (1 parent)
    Officer
    2012-04-18 ~ dissolved
    IIF 12 - Director → ME
  • 21
    RESOURCE R5 LIMITED - 2016-10-24
    The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    291,211 GBP2023-12-31
    Officer
    2022-06-01 ~ now
    IIF 36 - Director → ME
  • 22
    7 Charnwood Court Heol Billingsley, Nantgarw, Cardiff, Wales
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -833,104 GBP2024-01-01 ~ 2024-12-31
    Officer
    2012-12-14 ~ now
    IIF 38 - Director → ME
  • 23
    VIBE ELECTRIC LIMITED - 2025-03-14
    Northgrove Farm Burton Row, Brent Knoll, Highbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,613 GBP2024-06-30
    Officer
    2020-06-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-06-09 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    10 Waring House, Redcliffe Hill, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    -1,231 GBP2024-09-30
    Officer
    1998-01-05 ~ 2002-02-04
    IIF 28 - Director → ME
  • 2
    C/o Trusted Data Solutions Uk Limited 7 Charnwood Court, Heol Billingsley, Nantgarw, Cardiff, Wales
    Active Corporate (4 parents)
    Person with significant control
    2017-05-26 ~ 2018-06-08
    IIF 43 - Has significant influence or control OE
  • 3
    TERRACOM ESTATES LIMITED - 2011-08-25
    PLOUGMANN VINGTOST & PARTNERS LIMITED - 1995-12-28
    Crawley Court, Winchester, Hampshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1998-05-14 ~ 2000-07-14
    IIF 23 - Director → ME
  • 4
    TRISCAPE PLANNING LIMITED - 2011-08-25
    TERRACOM NORTHERN LIMITED - 1998-09-07
    Crawley Court, Winchester, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    1996-09-06 ~ 1999-07-30
    IIF 20 - Director → ME
    1996-09-06 ~ 1999-07-30
    IIF 30 - Secretary → ME
  • 5
    Former Coroners Court, Close, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -272,771 GBP2024-07-31
    Officer
    2014-06-19 ~ 2025-06-07
    IIF 9 - Director → ME
  • 6
    Suite 1, 7th Floor 50 Broadway, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,458,373 GBP2024-10-31
    Officer
    2003-06-01 ~ 2005-07-27
    IIF 42 - Director → ME
  • 7
    Holly Court, 50 Green Lane, Harrogate, England
    Active Corporate (6 parents)
    Equity (Company account)
    16,129 GBP2024-05-31
    Officer
    2001-06-27 ~ 2003-03-12
    IIF 21 - Director → ME
  • 8
    TRUSTED DATA SOLUTIONS VCP LIMITED - 2022-07-05
    1 Finsbury Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-07-02 ~ 2022-07-04
    IIF 41 - Director → ME
  • 9
    MIDAS TELECOM (NORTH) LIMITED - 2012-03-16
    Number One Waterton Park, Waterton, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (3 parents)
    Officer
    2011-08-05 ~ 2012-03-16
    IIF 45 - Secretary → ME
  • 10
    MIDAS TELECOM BUSINESS LTD - 2012-04-17
    Horton & Gooch Accountants, 2a Station Road, Radyr, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2011-03-02 ~ 2012-07-09
    IIF 8 - Director → ME
    2011-03-02 ~ 2012-07-09
    IIF 44 - Secretary → ME
  • 11
    The Club House, Pannal Golf Club (harrogate)ltd, Pannal, Nr Harrogate
    Active Corporate (9 parents)
    Equity (Company account)
    1,054,729 GBP2024-12-31
    Officer
    2005-03-19 ~ 2006-09-05
    IIF 24 - Director → ME
  • 12
    VOM 92186 LIMITED - 1995-04-18
    Flat 4 1 Park Avenue, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    1996-12-09 ~ 2001-09-14
    IIF 22 - Director → ME
  • 13
    7 Charnwood Court Heol Billingsley, Nantgarw, Cardiff, Wales
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -833,104 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2016-04-06 ~ 2018-06-08
    IIF 37 - Has significant influence or control OE
  • 14
    BROTEL LIMITED - 2019-09-10
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    74,843 GBP2018-09-30
    Officer
    2000-09-11 ~ 2004-01-05
    IIF 29 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.