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

Fisher, Christopher Paul

    Related profiles found in government register
  • Fisher, Christopher Paul
    British chartered accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Course, Minchinhampton, Stroud, Glos, GL6 9BE

      IIF 1
  • Fisher, Christopher Paul
    British chief financial officer born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Fisher, Christopher Paul
    British company director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lealands Cottage, Box Road, Box, Stroud, Gloucestershire, GL6 9HP, England

      IIF 14
  • Fisher, Christopher Paul
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Garden Suite, 23 Westfield Park, Redland, Bristol, BS6 6LT, United Kingdom

      IIF 15
  • Fisher, Christopher Paul
    British non executive director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alderley House, Arnolds Field Estate The Downs, Wickwar Wotton Under Edge, Gloucestershire, GL12 8JD

      IIF 16
  • Fisher, Christopher Paul
    British accountant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodvale Cottage, Box Green, Box, Shraud, Glos, GL6 9HW

      IIF 17
  • Fisher, Christopher Paul
    British chartered accountant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fisher, Christopher Paul
    British company director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Horsfall House, Windmill Road, Minchinhampton, Gloucestershire, GL6 9EY

      IIF 23
  • Fisher, Christopher Paul
    British finance director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodvale Cottage, Box Green, Box, Shraud, Glos, GL6 9HW

      IIF 24
  • Fisher, Christopher Paul
    British

    Registered addresses and corresponding companies
  • Fisher, Christopher Paul
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Woodvale Cottage, Box Green, Box, Shraud, Glos, GL6 9HW

      IIF 29
  • Fisher, Christopher Paul
    British director

    Registered addresses and corresponding companies
  • Mr Christopher Paul Fisher
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lealands Cottage, Box, Stroud, Gloucestershire, GL6 9HP, England

      IIF 33
  • Fisher, Christopher Paul

    Registered addresses and corresponding companies
    • icon of address Horsfall House, Windmill Road, Minchinhampton, Gloucestershire, GL6 9EY

      IIF 34
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Lealands Cottage Box Road, Box, Stroud, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -759 GBP2017-03-31
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address The Garden Suite, 23 Westfield Park, Redland, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -789 GBP2021-12-31
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 15 - Director → ME
  • 3
    STEPSTONE (SOLUTIONS) SCOTLAND LIMITED - 2011-06-01
    OBVIOUS SOLUTIONS LIMITED - 2007-04-24
    SCOTCAREER LTD. - 2000-06-05
    icon of address 52 Old Redding Road, Laurieston, Falkirk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 3 - Director → ME
  • 4
    STEPSTONE SOLUTIONS ET LIMITED - 2011-05-10
    EXECUTRACK SOFTWARE LIMITED - 2007-07-10
    icon of address Lime House 475 The Boulevard, Capability Green, Luton, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 2 - Director → ME
  • 5
    MRTED.CO.UK LTD - 2000-06-27
    icon of address 3/5 Bleeding Heart Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 4 - Director → ME
Ceased 20
  • 1
    QUAYSHELFCO 273 LIMITED - 1989-07-05
    ALDERLEY HOLDINGS LIMITED - 2002-12-24
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2021-05-04 ~ 2022-07-12
    IIF 16 - Director → ME
  • 2
    STEWART GROUP ASSAYERS LIMITED - 2018-05-04
    icon of address Caddick Road, Knowsley Business Park, Prescot, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-04-30 ~ 2011-09-30
    IIF 22 - Director → ME
    icon of calendar 2009-04-30 ~ 2011-09-30
    IIF 28 - Secretary → ME
  • 3
    BOWLMARKER LIMITED - 2006-09-15
    ALEX STEWART GROUP LTD - 2009-02-18
    ALS LABORATORIES (UK) LIMITED - 2017-11-01
    STEWART HOLDINGS GROUP LIMITED - 2017-10-03
    icon of address Caddick Road, Knowsley Business Park, Prescot, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2011-09-30
    IIF 18 - Director → ME
    icon of calendar 2007-07-25 ~ 2011-09-30
    IIF 30 - Secretary → ME
  • 4
    ALEX STEWART (ASSAYERS) LIMITED - 2007-08-20
    HEPCRETE LIMITED - 1978-12-31
    STEWART INSPECTION AND ANALYSIS LIMITED - 2012-10-05
    ALEX STEWART ASSAYERS LIMITED - 2009-12-30
    icon of address Caddick Road, Knowsley Business Park, Prescot, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-21 ~ 2011-09-30
    IIF 21 - Director → ME
    icon of calendar 2007-07-19 ~ 2011-09-30
    IIF 31 - Secretary → ME
  • 5
    icon of address Weirpool House, 16 The Square, Witheridge, Tiverton, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,422 GBP2024-10-31
    Officer
    icon of calendar ~ 1991-09-10
    IIF 24 - Director → ME
    icon of calendar ~ 1991-09-10
    IIF 27 - Secretary → ME
  • 6
    HELTRATE LIMITED - 2000-12-14
    icon of address Edvantage Group Uk Limited, Nile House, Nile Street, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ 2013-08-31
    IIF 9 - Director → ME
  • 7
    icon of address Edvanatge Uk Limited, Nile House, Nile Street, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ 2013-08-31
    IIF 12 - Director → ME
  • 8
    MRTED LTD - 2011-05-10
    MRTED.COM LTD - 2000-06-27
    MF.COM LIMITED - 2000-02-21
    icon of address 16 St. Johns Lane, Farringdon, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2013-08-31
    IIF 13 - Director → ME
  • 9
    HILLGATE (265) LIMITED - 2007-04-04
    STEPSTONE ASA LIMITED - 2011-05-10
    ONE STEP EUROPE LIMITED - 2003-02-06
    HILLGATE (265) LIMITED - 2001-12-24
    icon of address 16 St. Johns Lane, Farringdon, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2013-08-31
    IIF 10 - Director → ME
  • 10
    SHACKLETON SOLUTIONS LIMITED - 2011-05-10
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-07 ~ 2013-08-31
    IIF 6 - Director → ME
  • 11
    SHACKLETON SOLUTIONS HOLDINGS (UK) LIMITED - 2011-05-10
    HACKREMCO (NO. 2598) LIMITED - 2010-04-15
    icon of address 16 St. Johns Lane, Farringdon, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2013-08-31
    IIF 5 - Director → ME
  • 12
    STEPSTONE (SOLUTIONS) HOLDINGS LIMITED - 2011-05-10
    I-GRASP (HOLDINGS) LIMITED - 2007-04-05
    icon of address 16 St. Johns Lane, Farringdon, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2013-08-31
    IIF 7 - Director → ME
  • 13
    EDVANTAGE GB LIMITED - 2012-03-05
    KOGNITA LIMITED - 2007-10-15
    icon of address 475 The Boulevard Capability Green, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ 2013-08-31
    IIF 11 - Director → ME
  • 14
    I-GRASP.COM LIMITED - 2000-06-15
    STEPSTONE SOLUTIONS (UK) LIMITED - 2011-05-10
    M M & S (2598) LIMITED - 2000-04-10
    I-GRASP LIMITED - 2007-04-26
    icon of address 16 St. Johns Lane, Farringdon, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2013-08-31
    IIF 8 - Director → ME
  • 15
    icon of address Horsfall House, Windmill Road, Minchinhampton, Gloucestershire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -67,577 GBP2023-12-31
    Officer
    icon of calendar 2012-12-18 ~ 2022-10-01
    IIF 23 - Director → ME
    icon of calendar 2017-04-19 ~ 2022-10-01
    IIF 34 - Secretary → ME
  • 16
    icon of address New Course, Minchinhampton, Stroud, Glos
    Active Corporate (9 parents)
    Equity (Company account)
    3,181,694 GBP2024-12-31
    Officer
    icon of calendar 2014-05-08 ~ 2020-09-30
    IIF 1 - Director → ME
  • 17
    icon of address C/o Vtech Electronics Europe, Plc Napier Court, Abingdon, Oxfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 1996-02-14 ~ 1999-07-02
    IIF 25 - Secretary → ME
  • 18
    ALEX STEWART GROUP EMPLOYEE SHARE SCHEME LIMITED - 2010-09-21
    icon of address Caddick Road, Knowsley Business, Park, Prescot, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-19 ~ 2011-09-30
    IIF 20 - Director → ME
    icon of calendar 2007-09-19 ~ 2011-09-30
    IIF 26 - Secretary → ME
  • 19
    ALEX STEWART HOLDINGS LTD - 2010-01-08
    CLIFFWAIT LIMITED - 2006-09-15
    icon of address Caddick Road, Knowsley Business Park, Prescot, Merseyside
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-17 ~ 2011-09-30
    IIF 19 - Director → ME
    icon of calendar 2007-07-25 ~ 2011-09-30
    IIF 32 - Secretary → ME
  • 20
    VTECH ELECTRONICS (UK) PLC - 2001-05-04
    VTECH ELECTRONICS LIMITED - 1994-06-23
    icon of address Napier Court, Abingdon Science Park, Abingdon Oxfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-08-20 ~ 2002-12-09
    IIF 17 - Director → ME
    icon of calendar 1993-09-30 ~ 1999-07-02
    IIF 29 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.