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 David Gallimore

    Related profiles found in government register
  • Mr Christopher David Gallimore
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 1 IIF 2
    • 9, Howard Cloe Way, Aldershot, GU11 1YR

      IIF 3
    • Unit 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 4
    • 43, South Bar Street, Banbury, OX16 9AB, United Kingdom

      IIF 5
    • 5, Stoke Close, Belper, DE56 0DN, United Kingdom

      IIF 6
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 7
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 8
    • 3, Haygrove Park Road, Bridgwater, TA6 7BT

      IIF 9
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 10
    • 2b, Wateringbury Grove, Staveley, Chesterfield, S43 3TS

      IIF 11 IIF 12
    • 2, Edward Road, Thorpe-le-soken, Clacton-on-sea, CO16 0HJ, United Kingdom

      IIF 13
    • 23, Railway Close, Sherburn Village, Durham, DH6 1RN, United Kingdom

      IIF 14
    • 52, Littlebridge Meadow, Bridgerule, Holsworthy, EX22 7DU

      IIF 15
    • 52 Littlebridge Meadows, Bridgerule, Holsworthy, EX22 7DU, United Kingdom

      IIF 16
    • 69, Grosvenor Road, Hyde, SK14 5AH, England

      IIF 17
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW, United Kingdom

      IIF 18
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 19
    • 64 Granville Avenue, Long Eaton, Nottingham, NG10 4HB, United Kingdom

      IIF 20
    • 12, Percy Road, Cottesmore, Oakham, LE15 7BB, United Kingdom

      IIF 21
    • 34 Brookside Estate, Chalgrove, Oxford, OX44 7SQ, United Kingdom

      IIF 22
    • 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 23
    • 7, Little Dock Street, Penarth, CF64 2JR, United Kingdom

      IIF 24
    • 48, Bangor Crescent, Prestatyn, LL19 8EN, United Kingdom

      IIF 25
    • 133, High Trees Close, Redditch, B98 7XL

      IIF 26
    • 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA

      IIF 27
    • 74, Shrewsbury Road, Yeovil, BA21 3UZ, United Kingdom

      IIF 28
  • Gallimore, Christopher David
    British consultant born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Howard Cloe Way, Aldershot, GU11 1YR

      IIF 29
    • Unit 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 30
    • 43, South Bar Street, Banbury, OX16 9AB, United Kingdom

      IIF 31
    • 5, Stoke Close, Belper, DE56 0DN, United Kingdom

      IIF 32
    • 3, Haygrove Park Road, Bridgwater, TA6 7BT

      IIF 33
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 34
    • 2b, Wateringbury Grove, Staveley, Chesterfield, S43 3TS

      IIF 35 IIF 36
    • 11, Paxton Avenue, Carcroft, Doncaster, DN6 8EQ, United Kingdom

      IIF 37
    • 23, Railway Close, Sherburn Village, Durham, DH6 1RN, United Kingdom

      IIF 38
    • 24 Briar Place, Eastbourne, East Sussex, BN23 8DB, United Kingdom

      IIF 39 IIF 40
    • 52, Littlebridge Meadow, Bridgerule, Holsworthy, EX22 7DU

      IIF 41
    • 63a, King Edward Court, King Edward Road, Hyde, SK14 5JR, United Kingdom

      IIF 42
    • 69, Grosvenor Road, Hyde, SK14 5AH, United Kingdom

      IIF 43
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW, United Kingdom

      IIF 44
    • 64 Granville Avenue, Long Eaton, Nottingham, NG10 4HB, United Kingdom

      IIF 45
    • 12, Percy Road, Cottesmore, Oakham, LE15 7BB, United Kingdom

      IIF 46
    • 34 Brookside Estate, Chalgrove, Oxford, OX44 7SQ, United Kingdom

      IIF 47
    • 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 48
    • 133, High Trees Close, Redditch, B98 7XL

      IIF 49
    • 8, Hilltop Road, Rhyl, LL18 4SL, United Kingdom

      IIF 50
    • 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA

      IIF 51
    • 74, Shrewsbury Road, Yeovil, BA21 3UZ, United Kingdom

      IIF 52
  • Gallimore, Christopher David
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 53
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 54
    • 69, Grosvenor Road, Hyde, SK14 5AH, England

      IIF 55
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 56
  • Gallimore, Christopher David

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 57
    • 69, Grosvenor Road, Hyde, SK14 5AH, England

      IIF 58
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 2
  • 1
    11 Hounsfield Road, East Herringthorpe, Rotherham
    Dissolved corporate (2 parents)
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    133 High Trees Close, Redditch
    Dissolved corporate (2 parents)
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 28
  • 1
    FLEURSAGE LTD - 2020-09-22
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    45,398 GBP2024-04-05
    Officer
    2020-07-30 ~ 2020-09-02
    IIF 33 - director → ME
    Person with significant control
    2020-07-30 ~ 2020-09-02
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    LILYPETALMOONGLOW LTD - 2020-08-14
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-03-05 ~ 2020-06-09
    IIF 52 - director → ME
    Person with significant control
    2020-03-05 ~ 2020-06-09
    IIF 28 - Ownership of shares – 75% or more OE
  • 3
    11 Hounsfield Road, East Herringthorpe, Rotherham
    Dissolved corporate (2 parents)
    Officer
    2019-10-16 ~ 2019-11-18
    IIF 51 - director → ME
  • 4
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    116 GBP2021-04-05
    Officer
    2019-12-17 ~ 2020-01-15
    IIF 45 - director → ME
    Person with significant control
    2019-12-17 ~ 2020-01-15
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-12-19 ~ 2020-01-24
    IIF 44 - director → ME
    Person with significant control
    2019-12-19 ~ 2020-01-24
    IIF 18 - Ownership of shares – 75% or more OE
  • 6
    546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-01-09 ~ 2020-01-31
    IIF 48 - director → ME
    Person with significant control
    2020-01-09 ~ 2020-01-31
    IIF 23 - Ownership of shares – 75% or more OE
  • 7
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-01-14 ~ 2020-02-11
    IIF 32 - director → ME
    Person with significant control
    2020-01-14 ~ 2020-02-11
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    12,319 GBP2024-04-05
    Officer
    2020-01-17 ~ 2020-02-14
    IIF 29 - director → ME
    Person with significant control
    2020-01-17 ~ 2020-02-14
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-04 ~ 2019-04-23
    IIF 34 - director → ME
    Person with significant control
    2019-04-04 ~ 2019-04-23
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-16 ~ 2019-05-15
    IIF 30 - director → ME
    Person with significant control
    2019-04-16 ~ 2019-06-19
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    41,109 GBP2024-04-05
    Officer
    2020-07-29 ~ 2020-08-31
    IIF 43 - director → ME
    Person with significant control
    2020-07-29 ~ 2020-10-05
    IIF 16 - Ownership of shares – 75% or more OE
  • 12
    Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-08-06 ~ 2020-09-11
    IIF 35 - director → ME
    Person with significant control
    2020-08-06 ~ 2020-09-11
    IIF 12 - Ownership of shares – 75% or more OE
  • 13
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    36,150 GBP2024-04-05
    Officer
    2020-07-28 ~ 2020-08-27
    IIF 41 - director → ME
    Person with significant control
    2020-07-28 ~ 2020-10-05
    IIF 15 - Ownership of shares – 75% or more OE
  • 14
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    33,481 GBP2024-04-05
    Officer
    2020-08-05 ~ 2020-09-10
    IIF 36 - director → ME
    Person with significant control
    2020-08-05 ~ 2020-09-10
    IIF 11 - Ownership of shares – 75% or more OE
  • 15
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    52,500 GBP2024-04-05
    Officer
    2020-08-04 ~ 2020-09-07
    IIF 46 - director → ME
    Person with significant control
    2020-08-04 ~ 2020-09-07
    IIF 21 - Ownership of shares – 75% or more OE
  • 16
    133 High Trees Close, Redditch
    Dissolved corporate (2 parents)
    Officer
    2019-05-01 ~ 2019-05-09
    IIF 49 - director → ME
  • 17
    150a Newport Road, Stafford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    2019-05-20 ~ 2019-05-22
    IIF 50 - director → ME
    Person with significant control
    2019-05-20 ~ 2019-05-22
    IIF 25 - Ownership of shares – 75% or more OE
  • 18
    4385, 12039647 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-06-07 ~ 2019-06-21
    IIF 31 - director → ME
    Person with significant control
    2019-06-07 ~ 2019-07-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 19
    34 Brookside Estate Chalgrove, Oxford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-05
    Officer
    2019-06-19 ~ 2019-07-25
    IIF 47 - director → ME
    Person with significant control
    2019-06-19 ~ 2019-07-25
    IIF 22 - Ownership of shares – 75% or more OE
  • 20
    1 Spalding Street, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-24 ~ 2020-05-03
    IIF 53 - director → ME
    Person with significant control
    2019-06-24 ~ 2020-05-08
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 21
    LILYPETALSTARGAZER LTD - 2020-08-13
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    122 GBP2024-04-05
    Officer
    2020-03-13 ~ 2020-06-16
    IIF 38 - director → ME
    Person with significant control
    2020-03-13 ~ 2020-07-27
    IIF 14 - Ownership of shares – 75% or more OE
  • 22
    LILYPETALSHIMMER LTD - 2020-07-27
    7 Little Dock Street, Penarth, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -30 GBP2021-04-05
    Officer
    2020-03-11 ~ 2020-06-15
    IIF 39 - director → ME
    Person with significant control
    2020-03-11 ~ 2020-06-15
    IIF 24 - Ownership of shares – 75% or more OE
  • 23
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    35 GBP2021-04-05
    Officer
    2020-03-09 ~ 2020-06-10
    IIF 37 - director → ME
    Person with significant control
    2020-03-09 ~ 2020-06-10
    IIF 1 - Ownership of shares – 75% or more OE
  • 24
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    219 GBP2021-04-05
    Officer
    2020-03-10 ~ 2020-06-14
    IIF 42 - director → ME
    Person with significant control
    2020-03-10 ~ 2020-06-14
    IIF 2 - Ownership of shares – 75% or more OE
  • 25
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    358 GBP2024-04-05
    Officer
    2020-03-12 ~ 2020-06-16
    IIF 40 - director → ME
    Person with significant control
    2020-03-12 ~ 2020-06-16
    IIF 13 - Ownership of shares – 75% or more OE
  • 26
    GRDFX LTD - 2020-10-26
    20 Mythop Road, Blackpool, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-11-30
    Officer
    2019-05-23 ~ 2019-09-25
    IIF 56 - director → ME
    2019-05-23 ~ 2019-09-25
    IIF 59 - secretary → ME
    Person with significant control
    2019-05-23 ~ 2019-09-26
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 27
    1111 Woodland Road, Hinckley, England
    Corporate
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    2019-09-05 ~ 2021-10-01
    IIF 54 - director → ME
    2019-09-05 ~ 2021-10-01
    IIF 57 - secretary → ME
    Person with significant control
    2019-09-05 ~ 2021-10-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 28
    31 Bradford Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -53,390 GBP2022-03-31
    Officer
    2019-04-08 ~ 2019-08-29
    IIF 55 - director → ME
    2019-08-29 ~ 2020-02-26
    IIF 58 - secretary → ME
    Person with significant control
    2019-04-08 ~ 2019-09-03
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.