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 Brennand

    Related profiles found in government register
  • Mr Christopher Brennand
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Country Cottage, Hollands Lane, Skelmersdale, WN8 8UE, United Kingdom

      IIF 1
    • icon of address 232 Boundary Road, St Helens, Merseyside, WA10 2PZ, England

      IIF 2
    • icon of address Poplar House, Jackson Street, St Helens, St Helens, WA9 3AP, United Kingdom

      IIF 3
  • Mr Chris Brennand
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Country Cottage, Hollands Lane, Lathom, Skelmersdale, Lancashire, WN8 8UE, England

      IIF 4
    • icon of address Country Cottage, Hollands Lane, Lathom, Skelmersdale, WN8 8UE, England

      IIF 5
    • icon of address 232, Boundary Road, St Helens, WA10 2PZ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 232-254, Boundary Road, St Helens, WA10 2PZ, United Kingdom

      IIF 9
  • Mr Christopher Brennand
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Poplar House, Jackson Street, St. Helens, WA9 3AP, England

      IIF 10
  • Mr Chris Brennand
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wooden Barn, Little Baldon, Oxford, OX44 9PU

      IIF 11
  • Brennand, Christopher
    British commercial director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 232 Boundary Road, St Helens, Merseyside, WA10 2PZ, England

      IIF 12
  • Brennand, Christopher
    British company director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harris Barn Wash Farm, Rainford Road, Bickerstaffe, L39 0HG

      IIF 13
    • icon of address Unit 16, Larch Lea, Liverpool, L6 5BN, England

      IIF 14
  • Brennand, Christopher
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Country Cottage, Hollands Lane, Lathom, Lancashire, WN8 8UE

      IIF 15
    • icon of address Chandler House, Talbot Road Industrial Centre, Leyland, PR25 2ZF, England

      IIF 16
    • icon of address Country Cottage, Hollands Lane, Lathom, Skelmersdale, Lancashire, WN8 8UE, United Kingdom

      IIF 17
    • icon of address Country Cottage, Hollands Lane, Skelmersdale, WN8 8UE, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 232-254, Boundary Road, St Helens, WA10 2PZ, United Kingdom

      IIF 21
    • icon of address Poplar House, Jackson Street, St Helens, St Helens, WA9 3AP, United Kingdom

      IIF 22
    • icon of address 3, Stadium Court, Plantation Road, Wirral, Merseyside, CH62 3QG, England

      IIF 23
  • Brennand, Christopher
    British none born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Country Cottage, Hollands Lane, Lathom, Skelmersdale, Lancashire, WN8 8UE, England

      IIF 24
  • Brennand, Chris
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 232, Boundary Road, St Helens, WA10 2PZ, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 232-254, Boundary Road, St Helens, WA10 2PZ, United Kingdom

      IIF 29 IIF 30
    • icon of address Poplar House, Jackson Street, St Helens, St Helens, WA9 3AP, United Kingdom

      IIF 31
  • Brennand, Christopher
    British company director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 32
  • Brennand, Chris
    British company director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wooden Barn, Little Baldon, Oxford, OX44 9PU

      IIF 33
  • Brennand, Chris
    English director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Country Cottage, Hollands Lane, Lathom, Skelmersdale, WN8 8UE, England

      IIF 34
  • Brennand, Christopher

    Registered addresses and corresponding companies
    • icon of address Country Cottage, Hollands Lane, Skelmersdale, WN8 8UE, United Kingdom

      IIF 35
  • Brennand, Chris

    Registered addresses and corresponding companies
    • icon of address Chandler House, Talbot Road Industrial Centre, Leyland, PR25 2ZF, England

      IIF 36
    • icon of address Country Cottage, Hollands Lane, Skelmersdale, WN8 8UE, United Kingdom

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 232 Boundary Road, St Helens, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Country Cottage Hollands Lane, Lathom, Skelmersdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 232 Boundary Road, St Helens, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 25 - Director → ME
  • 4
    icon of address Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60,528 GBP2021-09-30
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Linacre Plant Hire & Sales Ltd, 232-254 Boundary Road, St. Helens, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 232-254 Boundary Road, St Helens, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 30 - Director → ME
  • 7
    icon of address Chandler House, Talbot Road, Leyland, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2012-10-26 ~ dissolved
    IIF 37 - Secretary → ME
  • 8
    icon of address The Wooden Barn, Little Baldon, Oxford
    Liquidation Corporate (1 parent)
    Equity (Company account)
    83,955 GBP2023-04-30
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Country Cottage, Hollands Lane, Lathom, Skelmersdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Chandler House, Talbot Road Industrial Centre, Leyland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-04 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2010-05-04 ~ dissolved
    IIF 36 - Secretary → ME
  • 11
    RUGS R US LIMITED - 2013-02-05
    icon of address 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-08 ~ dissolved
    IIF 15 - Director → ME
  • 12
    LINACRE PLANT HIRE AND SALES LIMITED - 2018-12-03
    icon of address C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    3,653 GBP2016-11-01 ~ 2017-10-31
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Chandler House, Talbot Road, Leyland, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-06 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2013-02-06 ~ dissolved
    IIF 38 - Secretary → ME
  • 14
    icon of address 232-254 Boundary Road, St Helens, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Country Cottage, Hollands Lane, Skelmersdale
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2012-07-24 ~ dissolved
    IIF 35 - Secretary → ME
  • 16
    icon of address Skybarn, Wash Farm Rainford Road, Bickerstaffe, Ormskirk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Unit 5 Poplar House, Jackson Street, St. Helens, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-12-31 ~ 2022-08-09
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ 2022-08-09
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    icon of address Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60,528 GBP2021-09-30
    Officer
    icon of calendar 2018-11-16 ~ 2021-03-29
    IIF 21 - Director → ME
  • 3
    icon of address The Wooden Barn, Little Baldon, Oxford
    Liquidation Corporate (1 parent)
    Equity (Company account)
    83,955 GBP2023-04-30
    Officer
    icon of calendar 2020-07-15 ~ 2022-08-09
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ 2022-08-09
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    MERSEY BUILDING SUPPLIES LIMITED - 2014-09-09
    icon of address 1 Dallam Lane, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ 2014-10-07
    IIF 14 - Director → ME
  • 5
    icon of address Water Street, Bamber Bridge, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,034,159 GBP2024-12-31
    Officer
    icon of calendar 2011-01-01 ~ 2013-04-30
    IIF 13 - Director → ME
  • 6
    icon of address 3 Stadium Court, Plantation Road, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-04 ~ 2014-10-07
    IIF 23 - Director → ME
  • 7
    icon of address Poplar House Jackson Street, St Helens, St Helens, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-03 ~ 2022-08-09
    IIF 31 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.