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 Paul Leigh

    Related profiles found in government register
  • Mr Christopher Paul Leigh
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Worthington Barn, Arley Farm Arley Lane, Haigh, Wigan, Lancashire, WN1 2UJ, United Kingdom

      IIF 1
  • Leigh, Christopher Paul
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Daresbury Innovation Centre, Keckwick Lane, Daresbury, Cheshire, England, WA4 4FS, England

      IIF 2
    • icon of address Worthington Barn, Arley Farm Arley Lane, Haigh, Wigan, Lancashire, WN1 2UJ

      IIF 3
    • icon of address Worthington Barn, Arley Farm Arley Lane, Haigh, Wigan, Lancashire, WN1 2UJ, United Kingdom

      IIF 4
  • Leigh, Christopher Paul
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45 To 53 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 5
    • icon of address Daresbury Innovation Centre, Keckwick Lane, Daresbury, Cheshire, England, WA4 4FS, England

      IIF 6 IIF 7
    • icon of address Worthington Barn, Arley Farm Arley Lane, Haigh, Wigan, Lancashire, WN1 2UJ

      IIF 8
    • icon of address Worthington Barn, Arley Lane, Haigh, Wigan, WN1 2UJ

      IIF 9
  • Leigh, Christopher Paul
    British managing director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Worthington Barn, Arley Farm Arley Lane, Haigh, Wigan, Lancashire, WN1 2UJ

      IIF 10
  • Mr Christopher Paul Leigh
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Quay, Glasson Dock, Lancaster, Lancashire , LA2 0DB

      IIF 11
    • icon of address West Quay, Glasson Dock, Lancaster, Lancs, LA2 0DB

      IIF 12
    • icon of address West Quay, Glasson Dock, Lancaster Lancashire, LA2 0DB

      IIF 13
    • icon of address West Quay, Glasson Dock, Lancaster., LA2 0DB

      IIF 14
  • Leigh, Christopher Paul
    British accountant born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Quay, Glasson Dock, Lancaster Lancashire, LA2 0DB

      IIF 15
  • Leigh, Christopher Paul
    British financial director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Quay, Glasson Dock, Lancaster, Lancs, LA2 0DB

      IIF 16
  • Leigh, Christopher
    British none born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Quay, Glasson Dock, Lancaster, Lancs, LA2 0DB, England

      IIF 17
  • Leigh, Christopher Paul
    British

    Registered addresses and corresponding companies
    • icon of address West Quay, Glasson Dock, Lancaster Lancashire, LA2 0DB

      IIF 18
    • icon of address 33 Kingswood Road, Leyland Preston, Lancashire, PR25 2TX

      IIF 19 IIF 20 IIF 21
  • Leigh, Christopher
    British

    Registered addresses and corresponding companies
    • icon of address West Quay, Glasson Dock, Lancaster, LA2 0DB, England

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Regency House, 45-51 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-04 ~ dissolved
    IIF 7 - Director → ME
  • 2
    SAAS STORES LIMITED - 2015-07-22
    icon of address Worthington Barn Arley Lane, Haigh, Wigan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address Cavendish Wharf, Duke Street, Birkenhead, Merseyside
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2011-11-01 ~ dissolved
    IIF 22 - Secretary → ME
  • 4
    icon of address Regency House, 45-51 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-04 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address West Quay, Glasson Dock, Lancaster, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-28 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 6
    CIRCLEBELL LIMITED - 1987-08-05
    icon of address West Quay, Glasson Dock, Lancaster.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-28 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 7
    RURALFX LTD - 2003-07-19
    GYBRIDGE DEVELOPMENTS LTD - 2004-03-03
    GYBRIDGE DEVELOPMENTS LIMITED - 2003-03-26
    icon of address 7 St. Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-27 ~ dissolved
    IIF 2 - Director → ME
Ceased 7
  • 1
    icon of address The Gin Ring, Burrow Heights Lane, Lancaster, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2008-06-19 ~ 2014-06-30
    IIF 8 - Director → ME
  • 2
    icon of address Regency House, 45 To 53 Chorley New Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-05-05 ~ 2016-12-16
    IIF 5 - Director → ME
  • 3
    icon of address Eagle House, Llansantffraid, Powys, Eagle House, Llansantffraid, Powys, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-01 ~ 2022-04-30
    IIF 16 - Director → ME
    icon of calendar 2006-07-28 ~ 2019-01-18
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ 2020-09-30
    IIF 12 - Has significant influence or control OE
  • 4
    HALLCO 100 LIMITED - 1997-02-28
    icon of address Eagle House, Llansantffraid, Powys, Eagle House, Llansantffraid, Powys, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2022-04-30
    IIF 15 - Director → ME
    icon of calendar 2006-07-28 ~ 2022-04-20
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-20
    IIF 13 - Has significant influence or control OE
  • 5
    icon of address Jo Culshaw, Gamekeepers Barn Lees Lane, Dalton, Wigan, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2005-08-30 ~ 2006-10-04
    IIF 3 - Director → ME
  • 6
    icon of address Regency House, 45-51 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    129,803 GBP2018-12-29
    Officer
    icon of calendar 2003-10-27 ~ 2016-12-16
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-16
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 7
    VIRIDOR RICHARDSON LIMITED - 2004-06-22
    RICHARDSON METALS LIMITED - 1993-08-20
    RICHARDSON LIMITED - 2002-04-17
    icon of address Viridor House, Priory Bridge Road, Taunton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-01 ~ 2000-05-16
    IIF 10 - 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.