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

Core, Christopher John

    Related profiles found in government register
  • Core, Christopher John

    Registered addresses and corresponding companies
    • icon of address Ratana House, Saint Hill Road, East Grinstead, East Sussex, RH19 4JU, England

      IIF 1
    • icon of address Ratana House, Saint Hill Road, East Grinstead, East Sussex, RH19 4JU, United Kingdom

      IIF 2 IIF 3
  • Core, Christopher John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 30 Harewood Gardens, Bournemouth, Dorset, BH7 7RH

      IIF 4
    • icon of address Flat 3 Berkeley Wood, 26 Talbot Avenue, Bournemouth, Dorset, BH3 7HY

      IIF 5 IIF 6
  • Core, Christopher John
    British company director

    Registered addresses and corresponding companies
    • icon of address 11 The Topiary, Parkstone Heights, Poole, Dorset, BH14 0QU

      IIF 7
  • Core, Christopher John
    British accountant born in September 1960

    Registered addresses and corresponding companies
    • icon of address 30 Harewood Gardens, Bournemouth, Dorset, BH7 7RH

      IIF 8
  • Core, Christopher John
    British company director born in September 1960

    Registered addresses and corresponding companies
    • icon of address 30 Harewood Gardens, Bournemouth, Dorset, BH7 7RH

      IIF 9
    • icon of address 11 The Topiary, Parkstone Heights, Poole, Dorset, BH14 0QU

      IIF 10
  • Core, Christopher John
    British accountant born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 Berkeley Wood, 26 Talbot Avenue, Bournemouth, Dorset, BH3 7HY

      IIF 11
    • icon of address Ratana House, Saint Hill Road, East Grinstead, East Sussex, RH19 4JU, United Kingdom

      IIF 12
    • icon of address Unit 5, Kingswood Farm, Tandridge Lane, Lingfield, Surrey, RH7 6LP, United Kingdom

      IIF 13
  • Core, Christopher John
    British accounts manager born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alum House, 5 Alum Chine Road, Westbourne, Bournemouth, BH4 8DT, England

      IIF 14
  • Core, Christopher John
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 Berkeley Wood, 26 Talbot Avenue, Bournemouth, Dorset, BH3 7HY

      IIF 15
  • Core, Christopher John
    British accountant born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Leigh Road, Leigh-on-sea, Essex, SS9 1LF, United Kingdom

      IIF 16
    • icon of address 10, Orange Street, Haymarket, London, WC2H 7DQ, United Kingdom

      IIF 17 IIF 18
  • Core, Christopher John
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Orange Street, Haymarket, London, WC2H 7DQ, England

      IIF 19
    • icon of address 10 Orange Street, Haymarket, London, WC2H 7DQ, United Kingdom

      IIF 20
  • Core, Christopher John
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Orange Street, Haymarket, London, WC2H 7DQ, United Kingdom

      IIF 21
  • Mr Christopher John Core
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 North Street, Hailsham, East Sussex, BN27 1DQ, United Kingdom

      IIF 22
    • icon of address Unit 5, Tandridge Lane, Lingfield, RH7 6LP, England

      IIF 23
  • Christopher Core
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Leigh Road, Leigh-on-sea, SS9 1LF, United Kingdom

      IIF 24
  • Mr Christopher John Core
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Alum House 5 Alum Chine Road, Westbourne, Bournemouth, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2025-06-23
    Officer
    icon of calendar 2015-03-23 ~ now
    IIF 14 - Director → ME
  • 2
    INTEGRALIS CYBER SERVICES LIMITED - 2022-02-24
    CYBER FUSION DISTRIBUTION SERVICES LTD - 2021-03-18
    INTEGRALIS CYBER SERVICES LIMITED - 2020-11-12
    icon of address 10 Orange Street Haymarket, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -96,368 GBP2024-10-31
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address 10 Orange Street, Haymarket, London C/o Shipleys, 10 Orange Street, Haymarket, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,423 GBP2024-03-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Smith & Williamson, Old Library Chambers, 21 Chipper Lane Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-07 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 1996-05-07 ~ dissolved
    IIF 4 - Secretary → ME
  • 5
    icon of address Abbey Taylor Limited, The Blades Enterprise Centre John Street, Sheffield, S Yorks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-21 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2008-01-21 ~ dissolved
    IIF 5 - Secretary → ME
Ceased 14
  • 1
    icon of address Ratana House, Saint Hill Road, East Grinstead, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,753 GBP2023-12-31
    Officer
    icon of calendar 2017-03-17 ~ 2024-01-08
    IIF 2 - Secretary → ME
  • 2
    icon of address Alum House 5 Alum Chine Road, Westbourne, Bournemouth, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2025-06-23
    Officer
    icon of calendar 2007-10-20 ~ 2009-03-23
    IIF 11 - Director → ME
  • 3
    GHW BLUE CUBE LIMITED - 2011-07-11
    icon of address Ratana House, Saint Hill Road, East Grinstead, West Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    113 GBP2023-12-31
    Officer
    icon of calendar 2017-05-10 ~ 2024-01-08
    IIF 1 - Secretary → ME
  • 4
    NEWCREST VENTURES LIMITED - 2010-04-16
    icon of address Ratana House, Saint Hill Road, East Grinstead, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -927,991 GBP2023-12-31
    Officer
    icon of calendar 2019-04-01 ~ 2024-01-08
    IIF 12 - Director → ME
    icon of calendar 2017-03-17 ~ 2024-01-08
    IIF 3 - Secretary → ME
  • 5
    COUNTRY CABINETS LTD - 2022-05-27
    BREND LIMITED - 2016-04-30
    icon of address Unit 5, Kingswood Farm, Tandridge Lane, Lingfield, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    3,480 GBP2024-01-31
    Officer
    icon of calendar 2016-09-01 ~ 2019-09-12
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2020-01-31
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    INTEGRALIS CYBER SERVICES LIMITED - 2022-02-24
    CYBER FUSION DISTRIBUTION SERVICES LTD - 2021-03-18
    INTEGRALIS CYBER SERVICES LIMITED - 2020-11-12
    icon of address 10 Orange Street Haymarket, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -96,368 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-06-28 ~ 2025-03-20
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 10 Orange Street Haymarket, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-06-28 ~ 2025-08-07
    IIF 21 - Director → ME
  • 8
    icon of address 10 Orange Street, Haymarket, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-17 ~ 2024-03-10
    IIF 19 - Director → ME
  • 9
    icon of address 24 Brookside Business Park, Stone, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    86,660 GBP2024-03-31
    Officer
    icon of calendar 2021-03-21 ~ 2023-07-06
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ 2023-03-24
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 10
    CYBER GROWS LTD - 2023-03-24
    icon of address 10 Orange Street Haymarket, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2023-02-15 ~ 2023-06-28
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ 2023-06-28
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 11
    icon of address 6 Poole Hill, Bournemouth, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    4,021 GBP2024-06-30
    Officer
    icon of calendar ~ 1992-05-26
    IIF 9 - Director → ME
  • 12
    icon of address 26 Old Wareham Road, Upper Parkstone, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-06 ~ 2001-12-31
    IIF 10 - Director → ME
    icon of calendar 1997-05-06 ~ 2001-12-31
    IIF 7 - Secretary → ME
  • 13
    MONSTER DEBT LTD - 2008-11-11
    CLEARS DEBT LTD - 2008-11-03
    UK BANKRUPTCY LTD. - 2008-10-28
    BOURNEMOUTH ESTATES (CHRISTCHURCH) LIMITED - 2005-06-22
    VICKERSTAFFS LIMITED - 2002-10-16
    DRILLING SYSTEMS (HURN) LIMITED - 2001-04-25
    DRILLTRAIN (UK) LIMITED - 1999-04-16
    D.S. WELLTRAIN LIMITED - 1993-04-07
    BETTERWELL LIMITED - 1992-09-15
    icon of address 21 York Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-28 ~ 2008-04-30
    IIF 6 - Secretary → ME
  • 14
    WORLDWIDE MEDIA DIRECT PLC - 2014-06-03
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -675 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-03
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.