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

Searles, Christopher

    Related profiles found in government register
  • Searles, Christopher
    British commercial manager born in December 1951

    Registered addresses and corresponding companies
    • icon of address 18 Eastgate Road, Tenterden, Kent, TN30 7AH

      IIF 1
  • Searles, Christopher
    British company director born in December 1951

    Registered addresses and corresponding companies
  • Searles, Christopher
    British consultant born in December 1951

    Registered addresses and corresponding companies
    • icon of address Brook House Malherbie Court, Knowle St. Giles, Chard, Somerset, TA20 4AZ

      IIF 8
  • Searles, Christopher
    British director born in December 1951

    Registered addresses and corresponding companies
    • icon of address Brook House Malherbie Court, Knowle St. Giles, Chard, Somerset, TA20 4AZ

      IIF 9
  • Searles, Christopher
    British

    Registered addresses and corresponding companies
    • icon of address West Barn, Sheephurst Lane, Marden, Kent, TN12 9NX

      IIF 10
  • Searles, Christopher
    British company director born in December 1951

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 8, Ravensdon Street, London, SE11 4AR

      IIF 11
    • icon of address 8, Ravensdon Street, London, SE11 4AR, England

      IIF 12
  • Searles, Christopher
    British director born in December 1951

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 4, The Square, Witheridge, Tiverton, EX16 8AE, England

      IIF 13
  • Searles, Christopher
    British consultant born in December 1951

    Resident in East Sussex

    Registered addresses and corresponding companies
    • icon of address Mccabe Ford Williams, Bank, Chambers, 61 High Street, Cranbrook, Tn173eg

      IIF 14
  • Searles, Christopher
    British director born in December 1951

    Resident in East Sussex

    Registered addresses and corresponding companies
    • icon of address 42 Mayfield Grange, Little Trodgers Lane, Mayfield, East Sussex, TN20 6BF

      IIF 15
    • icon of address 42, Mayfield Grange, Little Trodgers Lane, Mayfield, East Sussex, TN20 6BF, United Kingdom

      IIF 16
  • Searles, Christopher

    Registered addresses and corresponding companies
    • icon of address Brook House Malherbie Court, Knowle St. Giles, Chard, Somerset, TA20 4AZ

      IIF 17
  • Mr Christopher Searles
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Square, Witheridge, Tiverton, EX16 8AE, England

      IIF 18
  • Mr Christopher Searles
    British born in December 1951

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 8, Ravensdon Street, London, SE11 4AR

      IIF 19
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 4 The Square, Witheridge, Tiverton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2004-12-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 5 Kew Road, Richmond, Surrey
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2009-12-14 ~ dissolved
    IIF 15 - Director → ME
  • 3
    BIOENERGY CONSULTING LIMITED - 2014-12-15
    HES BIOPOWER LIMITED - 2013-12-11
    icon of address Douglas Henderson, 8 Ravensdon Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    483 GBP2015-12-31
    Officer
    icon of calendar 2010-07-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Mccabe Ford Williams, Bank, Chambers, 61 High Street, Cranbrook, Tn173eg
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-22 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address Douglas Henderson, 8 Ravensdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-24 ~ dissolved
    IIF 11 - Director → ME
Ceased 11
  • 1
    TYPICALLY ENGLISH EVENTS LIMITED - 2008-04-10
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate
    Officer
    icon of calendar 2005-10-03 ~ 2012-02-01
    IIF 16 - Director → ME
  • 2
    NATIONAL ASSOCIATION OF WASTE DISPOSAL CONTRACTORS LIMITED - 1995-11-21
    icon of address 158 Buckingham Palace Road, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    1,174,688 GBP2024-03-31
    Officer
    icon of calendar 1994-11-23 ~ 1995-11-22
    IIF 1 - Director → ME
  • 3
    CONCEPTHAVEN PROPERTY MANAGEMENT LIMITED - 2000-01-20
    icon of address Malherbie Court Management, Cricket House Malherbie Court, Knowle St Giles, Chard, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    3,972 GBP2024-06-30
    Officer
    icon of calendar 2002-01-30 ~ 2003-06-20
    IIF 8 - Director → ME
    icon of calendar 2002-05-22 ~ 2003-06-20
    IIF 17 - Secretary → ME
  • 4
    VIRIDOR WASTE DISPOSAL LIMITED - 2022-04-13
    HAUL WASTE DISPOSAL LIMITED - 1999-10-04
    BLUE CIRCLE WASTE MANAGEMENT LIMITED - 1995-07-19
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-01-01 ~ 2000-05-12
    IIF 3 - Director → ME
  • 5
    VIRIDOR WASTE EXETER LIMITED - 2022-04-13
    TERRY ADAMS LIMITED - 1999-10-04
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 1998-11-30 ~ 2000-05-12
    IIF 2 - Director → ME
  • 6
    VIRIDOR WASTE MANAGEMENT LIMITED - 2022-04-13
    HAUL WASTE LIMITED - 1999-10-04
    HAUL-WASTE LIMITED - 1993-10-12
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents, 41 offsprings)
    Officer
    icon of calendar 1998-01-01 ~ 2000-05-12
    IIF 4 - Director → ME
  • 7
    VIRIDOR WASTE WOOTTON LIMITED - 2022-04-13
    SANDSPINNERS LIMITED - 1999-10-04
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-11-30 ~ 2000-05-12
    IIF 5 - Director → ME
  • 8
    GROSVENOR WASTE MANAGEMENT LTD - 2007-12-17
    EASYJOIN LIMITED - 1999-01-06
    icon of address Ashford House, Grenadier Road, Exeter, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2004-11-01 ~ 2006-07-12
    IIF 7 - Director → ME
  • 9
    GROSVENOR RESOURCES TRANSPORT LTD - 2007-12-17
    icon of address Viridor House, Priory Bridge Road, Taunton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-02 ~ 2006-11-01
    IIF 10 - Secretary → ME
  • 10
    GREENHILL ENTERPRISES LIMITED - 1999-10-04
    icon of address Viridor House, Priory Bridge Road, Taunton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-30 ~ 2000-05-12
    IIF 6 - Director → ME
  • 11
    MACROCOM (503) LIMITED - 1998-10-27
    icon of address 1 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-10-30 ~ 2000-05-12
    IIF 9 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.