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 Richard Photi

    Related profiles found in government register
  • Mr Christopher Richard Photi
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tile House, 25 Southwell Park Road, Camberley, Surrey, GU15 3QG

      IIF 1 IIF 2
    • icon of address Tile House, 25 Southwell Park Road, Camberley, Surrey, GU15 3QG, United Kingdom

      IIF 3
    • icon of address East House, 109 South Worple Way, London, SW14 8TN, United Kingdom

      IIF 4
    • icon of address 2, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 5
    • icon of address 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Christopher Richard Photi
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 10
  • Photi, Christopher Richard
    British accountant born in August 1956

    Resident in England

    Registered addresses and corresponding companies
  • Photi, Christopher Richard
    British company director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Southwell Park Road, Camberley, GU15 3QG, United Kingdom

      IIF 23
    • icon of address Nucleus House, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 24
  • Photi, Christopher Richard
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Rectory Road, Farnborough, Hampshire, GU14 8AL, United Kingdom

      IIF 25
    • icon of address East House, 109 South Worple Way, London, SW14 8TN

      IIF 26
    • icon of address 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 27
  • Photi, Christopher Richard
    British travel regulatory director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, Surrey, TW9 2JA, United Kingdom

      IIF 28
  • Photi, Christopher Richard
    born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 29
  • Photi, Christopher Richard
    British

    Registered addresses and corresponding companies
    • icon of address Tile House 25 Southwell Park Road, Camberley, Surrey, GU15 3QG

      IIF 30 IIF 31
  • Photi, Christopher Richard
    British accountant

    Registered addresses and corresponding companies
    • icon of address Tile House 25 Southwell Park Road, Camberley, Surrey, GU15 3QG

      IIF 32 IIF 33
    • icon of address 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 34
  • Photi, Christopher Richard
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Tile House 25 Southwell Park Road, Camberley, Surrey, GU15 3QG

      IIF 35
  • Photi, Christopher Richard

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 36 IIF 37
  • Photi, Christopher

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 38 IIF 39 IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    A C PHOTI & CO (CONSULTANCY SERVICES) LIMITED - 1995-10-27
    A.C. PHOTI & CO. (INSURANCE SERVICES) LIMITED - 1994-01-31
    icon of address 3 Field Court, Grays Inn, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    621,327 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
  • 2
    CHELSEA GREEN CRUISES LIMITED - 2020-12-09
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,068 GBP2024-10-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address Tile House, 25 Southwell Park Road, Camberley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,686 GBP2022-10-31
    Officer
    icon of calendar 2016-09-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address Tile House, 25 Southwell Park Road, Camberley, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    341,441 GBP2023-12-31
    Officer
    icon of calendar 2003-07-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 5
    icon of address 2 Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2003-10-03 ~ now
    IIF 18 - Director → ME
    icon of calendar 2003-10-03 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    INTERNATIONAL RESCUE (NO.1) LIMITED - 2013-01-16
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    40,095 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2013-01-17 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    929,706 GBP2024-09-30
    Officer
    icon of calendar 2015-11-26 ~ now
    IIF 19 - Director → ME
    icon of calendar 2015-11-24 ~ now
    IIF 37 - Secretary → ME
  • 9
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2009-09-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 142 Rectory Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    105,860 GBP2024-07-31
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 25 - Director → ME
  • 11
    icon of address Tile House, 25 Southwell Park Road, Camberley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    892,436 GBP2024-01-31
    Officer
    icon of calendar 2014-01-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    295,755 GBP2024-06-30
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 28 - Director → ME
  • 13
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    85,755 GBP2024-03-31
    Officer
    icon of calendar 2005-07-08 ~ now
    IIF 29 - LLP Designated Member → ME
  • 14
    Company number 04015049
    Non-active corporate
    Officer
    icon of calendar 2000-06-15 ~ now
    IIF 12 - Director → ME
    icon of calendar 2000-06-15 ~ now
    IIF 32 - Secretary → ME
  • 15
    Company number 04015682
    Non-active corporate
    Officer
    icon of calendar 2000-06-15 ~ now
    IIF 13 - Director → ME
    icon of calendar 2000-06-15 ~ now
    IIF 33 - Secretary → ME
Ceased 11
  • 1
    icon of address Cherry Garden Pier, Cherry Garden Street, Rotherhithe, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -537,846 GBP2019-10-01 ~ 2020-09-30
    Officer
    icon of calendar 2015-10-01 ~ 2021-01-08
    IIF 27 - Director → ME
    icon of calendar 2015-09-08 ~ 2021-01-08
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ 2016-04-16
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2021-01-08
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    COUGAR LEASING LIMITED - 2004-09-21
    COUGAR INTERNATIONAL AIRWAYS LIMITED - 2000-03-13
    icon of address 7 More London, Riverside, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-07-03 ~ 2000-07-14
    IIF 30 - Secretary → ME
  • 3
    INTERNATIONAL RESCUE (NO.1) LIMITED - 2013-01-16
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    40,095 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2009-09-01 ~ 2013-06-01
    IIF 11 - Director → ME
  • 4
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    1,626,402 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2016-10-19 ~ 2020-07-05
    IIF 40 - Secretary → ME
  • 5
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2017-01-09 ~ 2021-07-05
    IIF 39 - Secretary → ME
  • 6
    icon of address Unit 21 Fulham Broadway Centre, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,350 GBP2023-11-30
    Officer
    icon of calendar 2008-05-27 ~ 2020-01-22
    IIF 21 - Director → ME
  • 7
    THE CAR HIRE COMPANY LIMITED - 1996-08-29
    icon of address Holtby Manor Stamford Bridge Road, Dunnington, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,971 GBP2024-03-31
    Officer
    icon of calendar 1995-03-31 ~ 1995-09-22
    IIF 35 - Secretary → ME
  • 8
    icon of address 19 Whiteley, Windsor, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,030 GBP2024-03-31
    Officer
    icon of calendar 2007-11-26 ~ 2014-07-01
    IIF 31 - Secretary → ME
  • 9
    icon of address Unit 21 Fulham Broadway Centre, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    373,649 GBP2024-11-30
    Officer
    icon of calendar 2008-05-27 ~ 2020-01-22
    IIF 20 - Director → ME
  • 10
    WHITE HART ASSOCIATES LIMITED - 2005-07-07
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,181,147 GBP2024-06-30
    Officer
    icon of calendar 2002-08-28 ~ 2012-10-30
    IIF 26 - Director → ME
  • 11
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    85,755 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-09
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE

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.