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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ives, Christopher Michael

    Related profiles found in government register
  • Ives, Christopher Michael
    British chartered surveyor born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Eaton Road, Ilkley, West Yorkshire, LS29 9PU

      IIF 1
  • Ives, Christopher Michael
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ives, Christopher Michael
    British property developer born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Horley Green, Horley Green House, Claremount Halifax, West Yorkshire, HX3 6AS

      IIF 9
  • Ives, Christopher Michael, Mjr
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grange Business Centre, Belasis Avenue, Billingham, Cleveland, TS23 1LG

      IIF 10
  • Ives, Christopher Michael
    born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oriel House, 2 - 8 Oriel Road, Bootle, Merseyside, L20 7EP, United Kingdom

      IIF 11
    • 4 Eaton Road, Ilkley, LS29 9PU

      IIF 12 IIF 13 IIF 14
    • 4, Eaton Road, Ilkley, West Yorkshire, LS29 9PU, United Kingdom

      IIF 16
    • 4, Eaton Road, Illkeley, West Yorkshire, LS29 9PO, United Kingdom

      IIF 17
  • Mjr Christopher Michael Ives
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Durhamgate Development Centre, Green Lane, Spennymoor, DL16 6FY, England

      IIF 18 IIF 19 IIF 20
  • Mr Christopher Michael Ives
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Eaton Road, Ilkley, West Yorkshire, LS29 9PU, United Kingdom

      IIF 21
    • 1, Quay Point, Station Road, Woodbridge, Suffolk, IP12 4AL

      IIF 22
  • Ives, Christopher Michael
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Pearson & Associates, Suite E Canal Wharf, Eshton Road, Gargrave, Skipton, North Yorkshire, BD23 3SE, England

      IIF 23 IIF 24
    • Dove House, Skyreholme, North Yorkshire, BD23 6DE, England

      IIF 25
  • Ives, Christopher Michael
    British chartered surveyor born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Buccleuch Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP, United Kingdom

      IIF 26
    • Carillion House, 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Ives, Christopher Michael
    British commercial director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Civic Centre, High Street, Epping, CM16 4BZ, England

      IIF 32 IIF 33
    • Civic Office, High Street, Epping, CM16 4BZ, England

      IIF 34
    • Civic Offices, High Street, Epping, CM16 4BZ, England

      IIF 35
  • Ives, Christopher Michael
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Carillion Plc, Durhamgate Development Centre, Green Lane, Spennymoor, Durham, DL16 6FY, United Kingdom

      IIF 36
    • Durhamgate Development Centre, Green Lane, Spennymoor, Co. Durham, DL16 6FY, England

      IIF 37
  • Ives, Christopher Michael
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Dove House, Skyreholme, Skipton, North Yorkshire, BD23 6DE, England

      IIF 38
  • Ives, Christopher Michael
    British surveyor born in February 1968

    Registered addresses and corresponding companies
    • 17 St James Road, Ilkley, West Yorkshire, LS29 9PY

      IIF 39
  • Ives, Christopher Michael
    British director

    Registered addresses and corresponding companies
    • 4 Eaton Road, Ilkley, West Yorkshire, LS29 9PU

      IIF 40
  • Mr Christopher Michael Ives
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Grange Business Centre, Belasis Avenue, Billingham, Cleveland, TS23 1LG

      IIF 41
    • C/o Pearson & Associates, Suite E Canal Wharf, Eshton Road, Gargrave, Skipton, North Yorkshire, BD23 3SE, England

      IIF 42 IIF 43
    • Dove House, Skyreholme, North Yorkshire, BD23 6DE, England

      IIF 44
  • Mr Christopher Michael Ives
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • 1, Quay Point, Station Road, Woodbridge, Suffolk, IP12 4AL

      IIF 45
  • Mr Christohper Michael Ives
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Durhamgate Development Centre, Green Lane, Spennymoor, DL16 6FY, England

      IIF 46
  • Mr Christopher Michael Ives
    English born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Quay Point, Station Road, Woodbridge, Suffolk, IP12 4AL

      IIF 47
child relation
Offspring entities and appointments 38
  • 1
    188 LORD STREET MANAGEMENT COMPANY LIMITED
    - now 04932162
    COBCO 598 LIMITED - 2003-10-20
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    58 GBP2024-12-31
    Officer
    2004-07-27 ~ 2006-11-03
    IIF 4 - Director → ME
  • 2
    AMADEUS DEVELOPMENTS LLP
    OC316136
    Oriel House, 2-8 Oriel Road, Bootle
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2005-11-15 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 3
    BALTIC VENTURES LTD
    06787455
    Oriel House, 2-8 Oriel Road, Bootle, Merseyside
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -48,435 GBP2018-03-31
    Officer
    2009-01-09 ~ 2010-12-22
    IIF 2 - Director → ME
  • 4
    BREWERY WHARF (LEEDS) LIMITED
    - now 03558169
    INSTANTWINNER LIMITED - 1998-08-10
    Craven Lodge, 37 Victoria Avenue, Harrogate, England
    Active Corporate (16 parents)
    Officer
    1999-09-14 ~ 2000-03-31
    IIF 39 - Director → ME
  • 5
    CARILLION AM DEVELOPMENTS LIMITED
    - now 01685693 09203709... (more)
    ALFRED MCALPINE DEVELOPMENTS LIMITED - 2008-03-18
    Pwc 8th Floor Central Square 29, Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (36 parents, 4 offsprings)
    Officer
    2016-06-10 ~ 2019-04-12
    IIF 31 - Director → ME
  • 6
    CARILLION REGENERATION LIMITED
    02630590
    4 Abbey Orchard Street, London
    Liquidation Corporate (21 parents, 2 offsprings)
    Officer
    2016-06-10 ~ 2019-04-12
    IIF 29 - Director → ME
  • 7
    CEDAR (MAPLE OAK) LTD - now
    CARILLION (MAPLE OAK) LIMITED
    - 2019-01-25 01469541
    MAPLE OAK LIMITED - 2013-11-29
    MAPLE OAK PLC - 2006-04-25
    MOWLEM PROPERTY DEVELOPMENTS PLC - 1990-05-11
    MEDUNION LIMITED - 1981-12-31
    4 Birchley Estate, Birchfield Lane, Oldbury, England
    Active Corporate (41 parents, 10 offsprings)
    Officer
    2016-06-10 ~ 2018-12-12
    IIF 30 - Director → ME
  • 8
    CENTRAL PLACE MANAGEMENT (WILMSLOW) LIMITED
    04780944
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (18 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2005-12-22 ~ 2006-11-03
    IIF 5 - Director → ME
  • 9
    CIAI HOLDINGS LTD
    15736492
    Westgate House, 1 Westgate, Wetherby, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    107,419 GBP2024-09-30
    Officer
    2024-05-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    DOVE HOUSE CONSULTANTS LTD
    11274210
    C/o Pearson & Associates Suite E Canal Wharf, Eshton Road, Gargrave, Skipton, North Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    136,019 GBP2024-03-31
    Officer
    2018-03-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-03-26 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    DURHAM GATE (MANAGEMENT COMPANY) LIMITED
    06895152
    The Grange Business Centre, Belasis Avenue, Billingham, Cleveland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4,297 GBP2017-06-30
    Officer
    2016-05-25 ~ 2018-10-23
    IIF 10 - Director → ME
    Person with significant control
    2016-05-25 ~ 2018-10-24
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 12
    KEY DESIGN LLP
    OC327989
    Oriel House, 2-8 Oriel Road, Bootle, Mersetside
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    2,000 GBP2017-03-31
    Officer
    2007-05-03 ~ 2007-09-13
    IIF 15 - LLP Designated Member → ME
  • 13
    LAND GROUP (PORTS) LLP
    OC351516
    1 Quay Point, Station Road, Woodbridge, Suffolk
    Active Corporate (5 parents)
    Person with significant control
    2017-01-15 ~ now
    IIF 22 - Right to surplus assets - More than 25% but not more than 50% OE
  • 14
    LAND GROUP CONSULTANCY NORTH LLP
    OC351515
    1 Quay Point, Station Road, Woodbridge, Suffolk
    Active Corporate (5 parents)
    Officer
    2010-01-15 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2017-01-15 ~ now
    IIF 45 - Right to surplus assets - More than 25% but not more than 50% OE
  • 15
    MANCHESTER PROPERTY & DEVELOPMENT (NO.2) LIMITED
    - now 04628709 03848529
    COBCO (540) LIMITED - 2003-02-06
    Suite 7a The Courtyard, Earl Road, Cheadle Hulme, England
    Active Corporate (12 parents)
    Officer
    2004-07-27 ~ 2006-11-03
    IIF 3 - Director → ME
  • 16
    MARO DEVELOPMENTS LIMITED
    04460238
    Suite 7a The Courtyard, Earl Rd, Cheadle Hulme, United Kingdom
    Active Corporate (12 parents, 7 offsprings)
    Officer
    2002-10-01 ~ 2006-11-03
    IIF 1 - Director → ME
  • 17
    OAKLANDS OFFICE PARK (MANAGEMENT) LIMITED
    - now 06440415
    SHOO 371 LIMITED - 2008-04-18
    Bronwylfa Hall, Bronwylfa, Wrexham, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2016-06-10 ~ 2018-07-13
    IIF 27 - Director → ME
  • 18
    OTTERBECK DISTILLERY LIMITED
    12003274
    The Mill Mark House Lane, Bell Busk, Skipton, North Yorkshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -70,296 GBP2024-03-31
    Officer
    2019-05-17 ~ 2020-09-24
    IIF 38 - Director → ME
  • 19
    PHDS INVESTMENTS LLP
    OC313306
    Oriel House, 2-8 Oriel Road, Bootle Liverpool, Merseyside
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2006-04-13 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 21 - Has significant influence or control OE
  • 20
    PROFILE DESIGN LLP
    OC320734
    Oriel House, 2-8 Oriel Road, Liverpool, Merseyside
    Liquidation Corporate (4 parents)
    Officer
    2006-07-04 ~ 2006-11-24
    IIF 14 - LLP Designated Member → ME
  • 21
    QUALIS COMMERCIAL LTD - now
    QUALIS LIVING LTD
    - 2023-09-08 12251397 12251541
    323 High Street, Epping, England
    Active Corporate (23 parents, 3 offsprings)
    Equity (Company account)
    -9,560,235 GBP2023-09-30
    Officer
    2020-02-06 ~ 2020-10-29
    IIF 33 - Director → ME
  • 22
    QUALIS GROUP LTD
    12250938
    323 High Street, Epping, England
    Active Corporate (22 parents, 5 offsprings)
    Equity (Company account)
    318,070 GBP2023-09-30
    Officer
    2020-02-06 ~ 2020-10-29
    IIF 35 - Director → ME
  • 23
    QUALIS LIVING LTD - now
    QUALIS COMMERCIAL LTD
    - 2023-09-08 12251541 12251397
    323 High Street, Epping, England
    Active Corporate (22 parents, 1 offspring)
    Equity (Company account)
    -2,708,445 GBP2023-09-30
    Officer
    2020-02-06 ~ 2020-10-29
    IIF 34 - Director → ME
  • 24
    QUALIS PROPERTY SOLUTIONS LTD - now
    QUALIS MANAGEMENT LTD
    - 2023-04-26 12251475 14556543
    323 High Street, Epping, England
    Active Corporate (23 parents)
    Equity (Company account)
    144,884 GBP2023-09-30
    Officer
    2020-02-06 ~ 2020-10-29
    IIF 32 - Director → ME
  • 25
    SIGLION DEVELOPMENTS LLP
    OC394705
    City Hall Sunderland City Council, City Hall, Plater Way, Sunderland, Tyne And Wear, England
    Active Corporate (9 parents, 2 offsprings)
    Profit/Loss (Company account)
    -2,292,926 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2016-08-06 ~ 2018-08-07
    IIF 46 - Has significant influence or control OE
  • 26
    SIGLION INVESTMENTS LLP
    OC394707
    City Hall Sunderland City Council, City Hall, Plater Way, Sunderland, Tyne And Wear, England
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    1,226,997 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2016-08-06 ~ 2018-08-07
    IIF 20 - Has significant influence or control OE
  • 27
    SIGLION LLP
    OC394683
    City Hall Sunderland City Council, City Hall, Plater Way, Sunderland, Sr1 3aa, England
    Active Corporate (15 parents, 2 offsprings)
    Profit/Loss (Company account)
    2,992,230 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2016-08-06 ~ 2019-03-08
    IIF 18 - Has significant influence or control OE
  • 28
    SIGLION NOMINEE LIMITED
    09164628
    City Hall Sunderland City Council City Hall, Plater Way, Sunderland, Tyne And Wear, England
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2016-06-30 ~ 2019-03-08
    IIF 37 - Director → ME
    Person with significant control
    2016-08-06 ~ 2019-03-08
    IIF 19 - Has significant influence or control OE
  • 29
    STAMFORD LAND & ESTATES LLP
    OC309716
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (7 parents)
    Officer
    2004-10-22 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 30
    STEAM MILL DEPOSITORY MANAGEMENT COMPANY LIMITED
    - now 04932175
    STEAM MILL DEOPSITORY MANAGEMENT COMPANY LIMITED - 2003-11-12
    COBCO 600 LIMITED - 2003-10-20
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2004-07-27 ~ 2006-11-03
    IIF 7 - Director → ME
  • 31
    THE ACORNS RESIDENTS MANAGEMENT COMPANY LIMITED
    10551384
    C/o Kingston Property Services Limited, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (10 parents)
    Equity (Company account)
    300 GBP2024-12-31
    Officer
    2017-01-06 ~ 2017-12-22
    IIF 26 - Director → ME
  • 32
    THE BAYLEY MANAGEMENT COMPANY LIMITED
    - now 04932165
    PEN & WIG MANAGEMENT COMPANY LIMITED - 2003-11-03
    COBCO 599 LIMITED - 2003-10-20
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (16 parents)
    Equity (Company account)
    367 GBP2024-12-31
    Officer
    2004-07-27 ~ 2006-11-03
    IIF 6 - Director → ME
  • 33
    THE ILKLEY BREWERY COMPANY LIMITED
    06786123
    4th Floor, Fountain Precinct, Leopold Street, Sheffield, South Yorkshire
    In Administration Corporate (13 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    4,455 GBP2023-12-30
    Officer
    2009-01-26 ~ 2015-07-23
    IIF 8 - Director → ME
    2009-01-26 ~ 2011-06-01
    IIF 40 - Secretary → ME
  • 34
    THE LAND GROUP (BARROW) LLP
    OC355992
    1 Quay Point, Station Road, Woodbridge, Suffolk
    Active Corporate (5 parents)
    Officer
    2010-06-28 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    2016-06-28 ~ now
    IIF 47 - Has significant influence or control OE
  • 35
    THE MANAGEMENT COMPANY (CASTLEGATE PHASE 2) LIMITED
    06910378
    Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2016-06-10 ~ dissolved
    IIF 28 - Director → ME
  • 36
    THE WATH BREWERY AND DISTILLERY COMPANY LIMITED
    - now 14721280
    THE WATH BREWERY AND DISTILLERY COMPANY LIMITED
    - 2025-08-20 14721280
    C/o Pearson & Associates Suite E Canal Wharf, Eshton Road, Gargrave, Skipton, North Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,023 GBP2024-03-31
    Officer
    2023-03-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 37
    VAUX MANAGEMENT COMPANY LIMITED
    10660272
    City Hall Sunderland City Council, City Hall, Plater Way, Sunderland, Tyne And Wear, England
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2017-03-08 ~ 2019-03-08
    IIF 36 - Director → ME
  • 38
    YORKSHIRE HERITAGE HOMES LIMITED
    04749597
    Horley Green, Horley Green House, Claremount Halifax, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2003-05-09 ~ dissolved
    IIF 9 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.