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

Maityard, Chrstopher John

    Related profiles found in government register
  • Maityard, Chrstopher John
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit J1 Franklin House, Chaucer Business Park, Dittons Road, Polegate, BN26 6JF, England

      IIF 1
    • Units J1 - J4, Chaucer Industrial Estate, Dittons Road, Polegate, BN26 6JF, England

      IIF 2
    • Units J1-j4, Dittons Road, Polegate, BN26 6JF, England

      IIF 3
  • Maityard, Chrstopher John
    British accountant born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Maityard, Chrstopher John
    British chief financial officer born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forum 1, Station Road, Theale, Berkshire, RG7 4RA

      IIF 7
  • Maityard, Chrstopher John
    British finance director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 1224 Pelham House, Canwick Road, Lincoln, LN5 5NH

      IIF 8
  • Maityard, Christopher John
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Derwent Business Centre, Clarke Street, Derby, DE1 2BU, England

      IIF 9
  • Maityard, Christopher John
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Derwent Business Centre, Clarke Street, Derby, DE1 2BU, England

      IIF 10
    • Chandlers Building Supplies, The Broyle, Ringmer, Lewes, East Sussex, BN8 5NP

      IIF 11
    • Chandlers Depot, The Broyle, Ringmer, Lewes, East Sussex, BN8 5NP

      IIF 12
    • The Broyle, Ringmer, Lewes, East Sussex, BN8 5NP

      IIF 13
    • The Broyle, Ringmer, Lewes, East Sussex, BN8 5NP, United Kingdom

      IIF 14
    • Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, BN26 6JF, England

      IIF 15
    • Units J1-j4, Chaucer Industrial Estate, Dittons Road, Polegate, BN26 6JF, England

      IIF 16
    • Chandlers Depot, The Broyle, Ringmer, East Sussex, BN8 5NP

      IIF 17 IIF 18
  • Maityard, Christopher John
    British chief financial officer born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Forum 1, Station Rd, Theale, Berkshire, RG7 4RA, England

      IIF 19 IIF 20
  • Maityard, Christopher John
    British accountant born in July 1968

    Registered addresses and corresponding companies
    • Uplands, 37 Mitchley Avenue, Purley, Surrey, CR8 1BZ

      IIF 21 IIF 22
  • Maityard, Christopher John
    British chartered accountant born in July 1968

    Registered addresses and corresponding companies
    • 39 Tabor Court, High Street, Cheam Village, Surrey, SM3 8RT

      IIF 23
  • Maityard, Christopher John
    British director born in July 1968

    Registered addresses and corresponding companies
    • Uplands, 37 Mitchley Avenue, Purley, Surrey, CR8 1BZ

      IIF 24
  • Maityard, Chrstopher John
    British

    Registered addresses and corresponding companies
  • Maityard, Chrstopher John
    British accountant

    Registered addresses and corresponding companies
    • 8 Glebe Road, Cheam Village, Surrey, SM2 7NT

      IIF 27
  • Maityard, Christopher John
    British

    Registered addresses and corresponding companies
  • Maityard, Christopher John
    British accountant

    Registered addresses and corresponding companies
    • Uplands, 37 Mitchley Avenue, Purley, Surrey, CR8 1BZ

      IIF 35
  • Maityard, Christopher John

    Registered addresses and corresponding companies
    • 39 Tabor Court, High Street, Cheam Village, Surrey, SM3 8RT

      IIF 36
    • Uplands, 37 Mitchley Avenue, Purley, Surrey, CR8 1BZ

      IIF 37
  • Mr Christopher John Maityard
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Derwent Business Centre, Clarke Street, Derby, DE1 2BU, England

      IIF 38
    • Unit 1 Derwent Business Centre, Clarke Street, Derby, DE1 2BU, England

      IIF 39
child relation
Offspring entities and appointments 31
  • 1
    BAYSWATER PROPERTY MANAGEMENT LIMITED
    12683367
    Unit 1 Derwent Business Centre, Clarke Street, Derby, England
    Active Corporate (2 parents)
    Officer
    2020-06-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-06-19 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BEAUFORT HOUSE MANAGEMENT COMPANY LIMITED
    02170628
    69 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (22 parents)
    Officer
    1995-04-25 ~ 1996-05-09
    IIF 33 - Secretary → ME
  • 3
    BECKETT PARK MANAGEMENT (NO.2) LIMITED
    02967231 02554875
    Unit 3a Clarence Gate, High Street, Bognor Regis, England
    Active Corporate (22 parents)
    Officer
    1995-04-25 ~ 1996-05-09
    IIF 29 - Secretary → ME
  • 4
    BECKETT PARK MANAGEMENT LIMITED
    02554875 02967231
    Unit 3a Clarence Gate, High Street, Bognor Regis, England
    Active Corporate (19 parents)
    Officer
    1995-04-25 ~ 1996-06-03
    IIF 31 - Secretary → ME
  • 5
    CAPELIA HOUSE MANAGEMENT COMPANY LIMITED
    02419624
    Stonemead House, London Road, Croydon, Surrey, England
    Active Corporate (27 parents)
    Officer
    1995-04-25 ~ 1995-09-04
    IIF 32 - Secretary → ME
  • 6
    CAPLIN GROUP LIMITED
    - now 03202240
    INTERNET CONSULTANCY LIMITED - 2001-05-16
    CELITA LIMITED - 1996-07-02
    C/o Ion, 10 Queen Street Place, London, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    2002-01-16 ~ 2005-06-24
    IIF 4 - Director → ME
    2002-02-20 ~ 2005-06-24
    IIF 27 - Secretary → ME
  • 7
    CAPLIN SYSTEMS LIMITED
    - now 02823818
    CITYNET PLC - 2000-08-15
    ADDENDA PERIPHERALS LIMITED - 1995-01-10
    MULATOR LIMITED - 1993-07-13
    C/o Ion, 10 Queen Street Place, London, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2002-01-16 ~ 2005-06-24
    IIF 6 - Director → ME
    2002-02-20 ~ 2005-06-24
    IIF 25 - Secretary → ME
  • 8
    CHANDLERS BUILDING SUPPLIES HOLDINGS LIMITED
    06637741
    Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (19 parents, 4 offsprings)
    Officer
    2019-10-10 ~ 2019-12-05
    IIF 11 - Director → ME
  • 9
    CHANDLERS BUILDING SUPPLIES LIMITED
    02820046
    Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (25 parents, 2 offsprings)
    Officer
    2019-10-10 ~ 2019-12-05
    IIF 13 - Director → ME
  • 10
    CHANDLERS ROOFING SUPPLIES (HALESOWEN) LIMITED
    - now 07351290 07346184... (more)
    CHANDLERS BUILDING SUPPLIES (HALESOWEN) LIMITED - 2010-10-12
    Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2019-10-10 ~ 2019-12-05
    IIF 17 - Director → ME
  • 11
    CHANDLERS ROOFING SUPPLIES (NORTH LONDON) LIMITED
    - now 08559084
    CHANDLERS ROOFING SUPPLIES (SCRUBS LANE) LIMITED - 2016-04-12
    CHANDLERS BUILDING SUPPLIES (SOUTH EAST) LIMITED - 2014-01-27
    Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (14 parents)
    Officer
    2019-10-10 ~ 2019-12-05
    IIF 12 - Director → ME
  • 12
    CHANDLERS ROOFING SUPPLIES LIMITED
    - now 07346184 07351290... (more)
    CHANDLERS BUILDING SUPPLIES (MIDLANDS) LIMITED - 2010-10-18
    Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex, United Kingdom
    Active Corporate (14 parents, 3 offsprings)
    Officer
    2019-10-10 ~ 2019-12-05
    IIF 18 - Director → ME
  • 13
    CHANDLERS TOPCO LIMITED
    12216045
    Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2019-10-10 ~ 2019-12-05
    IIF 14 - Director → ME
  • 14
    CHANDON LODGE MANAGEMENT COMPANY LIMITED
    02997423
    58 Castle Walk, Reigate, England
    Active Corporate (27 parents)
    Officer
    1995-04-25 ~ 1996-05-09
    IIF 28 - Secretary → ME
  • 15
    FAIRALLS (BUILDERS MERCHANTS) LIMITED
    02442664
    Units J1-j4 Chaucer Industrial Estate, Dittons Road, Polegate, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    2019-07-16 ~ 2019-12-05
    IIF 16 - Director → ME
  • 16
    FAIRALLS GROUP LIMITED
    10819797
    Units J1-j4 Chaucer Industrial Estate, Dittons Road, Polegate, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2019-07-16 ~ 2019-12-18
    IIF 3 - Director → ME
  • 17
    HAMBLEDON PLACE MANAGEMENT COMPANY LIMITED
    02398712
    41a Beach Road, Littlehampton, West Sussex
    Active Corporate (28 parents)
    Officer
    1995-04-10 ~ 1996-05-09
    IIF 23 - Director → ME
    1995-04-10 ~ 1996-05-09
    IIF 36 - Secretary → ME
  • 18
    INDEPENDENT BUILDERS MERCHANT GROUP LIMITED - now
    INDEPENDENT BUILDERS MERCHANTS HOLDINGS LIMITED
    - 2020-02-13 11212351
    CAIRNGORM ACQUISITIONS 6 BIDCO LIMITED - 2018-05-17
    Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, England
    Active Corporate (19 parents, 5 offsprings)
    Officer
    2018-09-27 ~ 2019-12-05
    IIF 1 - Director → ME
  • 19
    MOORGATE MANAGEMENT LIMITED
    07839105
    1 Derwent Business Centre, Clarke Street, Derby, England
    Active Corporate (1 parent)
    Officer
    2011-11-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-11-08 ~ now
    IIF 38 - Has significant influence or control OE
  • 20
    PARKER BUILDING SUPPLIES LIMITED
    02045211
    Units J1 - J4, Chaucer Industrial Estate, Dittons Road, Polegate, England
    Active Corporate (21 parents, 6 offsprings)
    Officer
    2018-09-27 ~ 2019-12-05
    IIF 2 - Director → ME
  • 21
    PATSYSTEMS (UK) LIMITED
    - now 03086310
    PAT SYSTEMS LIMITED - 2000-03-03
    C/o Ion, 10 Queen Street Place, London, England
    Active Corporate (39 parents)
    Officer
    2000-05-19 ~ 2002-03-04
    IIF 22 - Director → ME
    2000-07-18 ~ 2002-03-04
    IIF 37 - Secretary → ME
  • 22
    PATSYSTEMS HOLDINGS LIMITED
    - now 03930861 04573542
    TIMESWIFT PLC - 2000-03-03
    Level 26 30 St Mary Axe, London
    Dissolved Corporate (25 parents)
    Officer
    2000-05-19 ~ 2002-03-04
    IIF 5 - Director → ME
    2000-07-18 ~ 2002-03-04
    IIF 26 - Secretary → ME
  • 23
    PATSYSTEMS TRUSTEE LIMITED
    04208220
    2a Southwark Bridge Road, London, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2001-04-30 ~ 2002-03-04
    IIF 21 - Director → ME
    2001-04-30 ~ 2002-03-04
    IIF 35 - Secretary → ME
  • 24
    PLUMBASE LIMITED
    - now 00181691
    H. BRADLEY LIMITED - 1999-05-14
    LUMLEY & HUNT,LIMITED - 1995-03-08
    Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, England
    Active Corporate (39 parents, 2 offsprings)
    Officer
    2006-09-12 ~ 2011-06-30
    IIF 8 - Director → ME
  • 25
    QUADRIGA EMEA LIMITED
    - now 03038297
    THORN EUROPE LIMITED - 1998-09-25
    THORN OVERSEAS LIMITED - 1996-05-17
    TEMI 3 LIMITED - 1995-09-12
    6th Floor 9 Appold Street, London
    Dissolved Corporate (49 parents, 1 offspring)
    Officer
    2016-05-13 ~ 2017-06-26
    IIF 7 - Director → ME
  • 26
    QUADRIGA HOLDINGS LIMITED
    04019893 04239101
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (40 parents, 2 offsprings)
    Officer
    2016-05-13 ~ 2017-06-26
    IIF 20 - Director → ME
  • 27
    QUADRIGA WORLDWIDE LIMITED
    - now 00827164 03469115
    QUADRIGA UK LIMITED - 2001-06-21
    THORN BUSINESS COMMUNICATIONS LIMITED - 1998-09-25
    THORN EMI BUSINESS COMMUNICATIONS LIMITED - 1993-10-01
    RED BANK RADIO LIMITED - 1986-03-26
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (51 parents, 2 offsprings)
    Officer
    2016-05-13 ~ 2017-06-26
    IIF 19 - Director → ME
  • 28
    ST. FRANCIS' GARDENS MANAGEMENT COMPANY LIMITED - now
    HAVEN GRANGE MANAGEMENT COMPANY LIMITED - 1998-11-11
    HIGH BAR NURSERY RESIDENTS LIMITED
    - 1997-06-17 02636815
    2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (25 parents)
    Officer
    1995-04-25 ~ 1996-05-09
    IIF 34 - Secretary → ME
  • 29
    SUSSEX TURNERY & MOULDING COMPANY LIMITED
    01223584
    Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, England
    Active Corporate (30 parents, 3 offsprings)
    Officer
    2019-06-26 ~ 2019-12-05
    IIF 15 - Director → ME
  • 30
    THE PINES (SUTTON) MANAGEMENT COMPANY LIMITED
    02879427 06797083
    Flat 10 Yew Tree Court, Walnut Mews, Sutton, England
    Active Corporate (19 parents)
    Officer
    1995-04-25 ~ 1996-05-09
    IIF 30 - Secretary → ME
  • 31
    WINTRADE LIMITED
    03809473
    Riverside House, 2a Southwark Bridge Road, London, United Kingdom
    Dissolved Corporate (20 parents)
    Officer
    2000-09-27 ~ 2002-03-04
    IIF 24 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.