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 Maguire

    Related profiles found in government register
  • Mr Christopher Maguire
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Westfield, Harwell, Didcot, OX11 0HT, England

      IIF 1
    • icon of address First Floor, Orion House, Bessemer Road, Welwyn Garden City, AL7 1HU, England

      IIF 2
  • Rev. Christopher Maguire
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Long Barn (front), The Long Barn (front), Little Baldon, Oxford, Oxfordshire, OX44 9PU, England

      IIF 3 IIF 4 IIF 5
    • icon of address 7, Merlin Close, Benson, Wallingford, OX10 6UW, England

      IIF 6
  • Mr Christopher Maguire
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Haddington Close, Aylesbury, HP22 5QB, England

      IIF 7
  • Maguire, Christopher
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Westfield, Harwell, Didcot, OX11 0HT, England

      IIF 8
  • Maguire, Christopher, Rev.
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Long Barn (front), The Long Barn (front), Little Baldon, Oxford, Oxfordshire, OX44 9PU, England

      IIF 9
  • Maguire, Christopher, Rev.
    British clerical officer born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Merlin Close, Benson, Wallingford, OX10 6UW, England

      IIF 10
  • Maguire, Christopher, Rev.
    British company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Merlin Close, Benson, Wallingford, OX10 6UW, England

      IIF 11
  • Maguire, Christopher, Rev.
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Long Barn (front), The Long Barn (front), Little Baldon, Oxford, Oxfordshire, OX44 9PU, England

      IIF 12 IIF 13
  • Maguire, Christopher, Rev.
    British managing director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Long Barn (front), The Long Barn (front), Little Baldon, Oxford, Oxfordshire, OX44 9PU, England

      IIF 14
  • Maguire, Christopher
    British engineer born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 15
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address The Long Barn (front) The Long Barn (front), Little Baldon, Oxford, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,899 GBP2023-08-31
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address The Long Barn (front) The Long Barn (front), Little Baldon, Oxford, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -293 GBP2023-06-30
    Officer
    icon of calendar 2020-06-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    icon of address 7 Merlin Close, Benson, Wallingford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address The Long Barn (front) The Long Barn (front), Little Baldon, Oxford, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    JOHN G LAKE MINISTRIES UK LTD - 2015-11-12
    icon of address 18 Lonsee Gardens Kingskerswell, Newton Abbot, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -198 GBP2016-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    JOHN G LAKE MINISTRIES UK - 2023-05-22
    icon of address 12 Coopers Yard Curran Road, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    icon of address 94 Westfield, Harwell, Didcot, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    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
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    icon of address 7 Merlin Close, Benson, Wallingford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 11 - Director → ME
Ceased 1
  • 1
    JOHN G LAKE MINISTRIES UK LTD - 2015-11-12
    icon of address 18 Lonsee Gardens Kingskerswell, Newton Abbot, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -198 GBP2016-11-30
    Officer
    icon of calendar 2014-02-10 ~ 2018-06-30
    IIF 15 - 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.