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 John Greenwood

    Related profiles found in government register
  • Mr Christopher John Greenwood
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White House Farm, 68 Ottways Lane, Ashtead, Surrey, KT21 2PJ, England

      IIF 1
    • 155, High Street, Brentford, Middlesex, TW8 8JA, England

      IIF 2
    • Canal Court, 155 High Street, Brentford, Middlesex, TW8 8JA

      IIF 3
    • Canal Court, 155 High Street, Brentford, Middx, TW8 8JA

      IIF 4
  • Mr Christopher John Greenwood
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 155, High Street, Brentford, TW8 8JA, England

      IIF 5
    • Canal Court, 155 High Street, Brentford, Middlesex, TW8 8JA

      IIF 6
  • Mr Chris John Greenwood
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • Canal Court, 155 High Street, Brentford, Middlesex, TW8 8JA

      IIF 7
  • Mr Christopher John Green
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • Bank View, Main Street, Greenodd, Ulverston, LA12 7QZ

      IIF 8
  • Greenwood, Christopher John
    British company director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Tallow Road, Brentford, Middlesex, TW8 8EU, England

      IIF 9
    • Spring Grove House, West Thames College, London Road, Isleworth, TW7 4HS

      IIF 10
  • Greenwood, Christopher John
    British director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White House Farm, 68 Ottways Lane, Ashtead, Surrey, KT21 2PJ, England

      IIF 11
    • 16, Tallow Road, Brentford, Middlesex, TW8 8EU, England

      IIF 12 IIF 13
    • 16, Tallow Road, Brentford, TW8 8EU, United Kingdom

      IIF 14
    • Canal Court, 155 High Street, Brentford, Middlesex, TW8 8JA

      IIF 15
    • Canal Court, 155 High Street, Brentford, Twickenham, Middlesex, TW8 8JA, United Kingdom

      IIF 16
  • Green, Christopher John
    British company director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • Bank View, Main Street, Greenodd, Ulverston, LA12 7QZ, England

      IIF 17
  • Green, Christopher John
    British director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • Bank View, Main Street, Greenodd, Ulverston, Cumbria, LA12 7QZ

      IIF 18
  • Green, Christopher John
    British hotelier born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP

      IIF 19
  • Greenwood, Christopher John
    British director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • Spring Grove House, West Thames College Campus, London Road, Isleworth, Middx, TW7 4HS, United Kingdom

      IIF 20
  • Greenwood, Christopher John
    British chief executive officer born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, Carrera Court, Dinnington, Sheffield, S Yorks, S25 2RG, England

      IIF 21
  • Greenwood, Christopher John
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4, Moray Place, Dronfield Woodhouse, Dronfield, Derbyshire, S18 8ZN, England

      IIF 22
    • 3, Clairmont Gardens, Glasgow, G3 7LW, Scotland

      IIF 23
    • 4 Moray Place, Sheffield, South Yorkshire, S18 8ZN

      IIF 24
    • 6-8, Manvers Road, Swallownest, Sheffield, S26 4UD, England

      IIF 25
  • Greenwood, Christopher John
    British computer consultant born in June 1966

    Registered addresses and corresponding companies
    • 5 Croft Lea, Dronfield Woodhouse, Sheffield, S18 5XZ

      IIF 26
  • Greenwood, Christopher John
    British

    Registered addresses and corresponding companies
    • Canal Court, 155 High Street, Brentford, Middlesex, TW8 8JA

      IIF 27
  • Greenwood, Christopher John
    British company director

    Registered addresses and corresponding companies
    • 16, Tallow Road, Brentford, Middlesex, TW8 8EU, England

      IIF 28
  • Greenwood, Christopher John
    British director

    Registered addresses and corresponding companies
    • 16, Tallow Road, Brentford, TW8 8EU, United Kingdom

      IIF 29
  • Greenwood, Christopher John

    Registered addresses and corresponding companies
    • 16, Tallow Road, Brentford, Middlesex, TW8 8EU, England

      IIF 30
  • Green, Chris

    Registered addresses and corresponding companies
    • Bank View, Main Street, Greenodd, Ulverston, LA12 7QZ, England

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    Bank View, Main Street, Greenodd, Ulverston
    Corporate (1 parent)
    Equity (Company account)
    35,080 GBP2023-11-30
    Officer
    2013-11-22 ~ now
    IIF 17 - director → ME
    2013-11-22 ~ now
    IIF 31 - secretary → ME
    Person with significant control
    2016-09-20 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    Canal Court, 155 High Street, Brentford, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    1998-04-07 ~ dissolved
    IIF 9 - director → ME
    1998-04-07 ~ dissolved
    IIF 28 - secretary → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 3
    THE WINDERMERE YACHT COMPANY LIMITED - 2002-06-27
    J.H. NIGHTINGALE HIRE AND LEASING LIMITED - 2001-09-19
    POLETTI LIMITED - 1979-12-31
    Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved corporate (4 parents)
    Officer
    2002-07-03 ~ dissolved
    IIF 19 - director → ME
  • 4
    KINGSWOOD MAPMECHANICS LIMITED - 2017-11-14
    MAPMECHANICS LIMITED - 2013-10-10
    Canal Court, 155 High Street, Brentford, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2002-07-02 ~ dissolved
    IIF 14 - director → ME
    2002-07-02 ~ dissolved
    IIF 29 - secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    KINGSWOOD INSTRUMENTS LIMITED - 1995-02-16
    KHAKI LIMITED - 1989-10-24
    Canal Court, 155 High Street, Brentford, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 6
    WEST LONDON LOCAL CHAMBERS LIMITED - 2023-04-11
    Spring Grove House West Thames College Campus, London Road, Isleworth, Middx, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2022-07-21 ~ now
    IIF 20 - director → ME
  • 7
    6-8 Manvers Road, Swallownest, Sheffield
    Dissolved corporate (3 parents)
    Equity (Company account)
    -57,040 GBP2022-08-31
    Officer
    2011-09-21 ~ dissolved
    IIF 25 - director → ME
  • 8
    TAN DELTA SYSTEMS LTD - 2023-07-28
    OIL MANAGEMENT SERVICES LTD - 2011-05-24
    1 Carrera Court, Dinnington, Sheffield, S Yorks, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    218,952 GBP2021-12-31
    Officer
    2010-02-01 ~ now
    IIF 21 - director → ME
  • 9
    Canal Court, 155 High Street, Brentford, Middx
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    2010-10-04 ~ dissolved
    IIF 12 - director → ME
    2010-10-04 ~ dissolved
    IIF 30 - secretary → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    LYNDHURST DEVELOPMENTS LIMITED - 2001-11-27
    Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved corporate (2 parents)
    Officer
    2001-11-15 ~ dissolved
    IIF 18 - director → ME
  • 11
    WEST LONDON CHAMBERS OF COMMERCE LIMITED - 2023-10-27
    LONDON BOROUGH OF HOUNSLOW CHAMBER OF COMMERCE LIMITED - 2022-12-20
    Spring Grove House West Thames College, London Road, Isleworth
    Corporate (12 parents, 1 offspring)
    Equity (Company account)
    394,884 GBP2024-03-31
    Officer
    2014-10-14 ~ now
    IIF 10 - director → ME
  • 12
    4 Moray Place, Dronfield Woodhouse, Dronfield, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-01 ~ dissolved
    IIF 22 - director → ME
Ceased 6
  • 1
    Unit 1 Canal Court, High Street, Brentford, England
    Corporate (2 parents)
    Equity (Company account)
    165 GBP2024-12-31
    Officer
    2010-02-01 ~ 2019-08-30
    IIF 16 - director → ME
    Person with significant control
    2016-11-01 ~ 2019-08-30
    IIF 5 - Has significant influence or control OE
  • 2
    DRIVE MANAGEMENT SERVICES LIMITED - 2020-12-17
    Unit 1 Castle Mill Works, Birmingham New Road, Dudley, West Midlands, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    121,876 GBP2018-12-06
    Officer
    2005-09-01 ~ 2011-11-23
    IIF 24 - director → ME
  • 3
    White House Farm, 68 Ottways Lane, Ashtead, Surrey, England
    Corporate (2 parents)
    Officer
    2017-10-27 ~ 2019-08-27
    IIF 11 - director → ME
    Person with significant control
    2017-10-27 ~ 2019-08-27
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    KINGSWOOD LIMITED - 2013-10-10
    RAPID 2997 LIMITED - 1987-06-30
    Caci House Kensington Village, Avonmore Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,251,015 GBP2017-03-31
    Officer
    ~ 2017-11-03
    IIF 15 - director → ME
    ~ 2017-11-03
    IIF 27 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-11-03
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    COBRATECH LIMITED - 2004-03-30
    East House, Newpound Common, Wisborough Green, West Sussex, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,761 GBP2022-12-31
    Officer
    2003-10-09 ~ 2011-11-22
    IIF 23 - director → ME
  • 6
    PCX COMPUTERS LIMITED - 1995-05-11
    4 Worcester Road, Inkberrow, Worcester, Worcestershire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,323 GBP2018-03-31
    Officer
    1995-05-09 ~ 1995-11-24
    IIF 26 - director → ME
© 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.