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

Mr Christopher Paul Cunningham

    Related profiles found in government register
  • Mr Christopher Paul Cunningham
    Irish born in August 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 8, Annes Court, Dungannon, BT70 1DS, Northern Ireland

      IIF 1
    • icon of address 8, Annes Court, Dungannon, Co. Tyrone, BT70 1DS, Northern Ireland

      IIF 2
  • Mr Christopher Paul Cunningham
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Annes Court, Annes Street, Dungannon, Tyrone, BT70 1DS, United Kingdom

      IIF 3
    • icon of address 8, Annes Court, Dungannon, Co. Tyrone, BT70 1DS, Northern Ireland

      IIF 4
  • Cunningham, Christopher Paul
    Irish businessman born in August 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 8, Annes Court, Dungannon, BT70 1DS, Northern Ireland

      IIF 5
  • Cunningham, Christopher Paul
    Irish property manager born in August 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 8 Annes Court, Annes Street, Annes Court, Dungannon, Tyrone, BT70 1DS, United Kingdom

      IIF 6
  • Mr Christopher Cunningham
    English born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, John Street, Hyde, SK14 2HB, United Kingdom

      IIF 7
  • Mr Christopher Cunningham
    English born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stopford & Co, 79-81 Market Street, Stalybridge, SK15 2AA, United Kingdom

      IIF 8
  • Mr Christopher Cunningham
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Wentworth Court, Brighouse, HD6 3XD, United Kingdom

      IIF 9
  • Mr Christopher Cunningham
    Northern Irish born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Aghaloo Road, Aughnacloy, Co. Tyrone, BT69 6BY, United Kingdom

      IIF 10
  • Cunningham, Christopher Paul
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Annes Court, Anne Street, Dungannon, Co Tyrone, BT71 6JB, Northern Ireland

      IIF 11
    • icon of address 8, Annes Court, Dungannon, Co. Tyrone, BT70 1DS, Northern Ireland

      IIF 12 IIF 13
  • Cunningham, Christopher Paul
    British property manager born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Annes Court, Annes Street, Dungannon, Tyrone, BT70 1DS, United Kingdom

      IIF 14
  • Cunningham, Christopher
    English accident management born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Wentworth Court, Brighouse, HD6 3XD, United Kingdom

      IIF 15
  • Cunningham, Christopher
    English company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 16
  • Cunningham, Christopher
    English data broker born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Castle Street, Edgeley, Stockport, SK3 9AR, England

      IIF 17
  • Cunningham, Christopher
    English director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69a, Darton Lane, Darton, Barnsley, South Yorkshire, S75 5AL, England

      IIF 18
    • icon of address 5, Wentworth Court, Brighouse, West Yorkshire, HD6 3XD, United Kingdom

      IIF 19
    • icon of address Room 7303, The Station Malaga Avenue, Manchester Airport, M90 3RR, England

      IIF 20
    • icon of address Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB

      IIF 21
  • Cunningham, Christopher
    English manager born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stopford & Co, 79-81 Market Street, Stalybridge, SK15 2AA, United Kingdom

      IIF 22
  • Cunningham, Christopher
    English sales director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnby House, Barnby Gate, Newark, Nottinghamshire, NG24 1PZ, United Kingdom

      IIF 23
  • Cunningham, Christopher
    English company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, John Street, Hyde, SK14 2HB, United Kingdom

      IIF 24
  • Cunningham, Christopher
    Northern Irish director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Aghaloo Road, Aughnacloy, Co. Tyrone, BT69 6BY, United Kingdom

      IIF 25
  • Cunningham, Christopher

    Registered addresses and corresponding companies
    • icon of address 11, Victoria Rd, Elland, West Yorkshire, HX5 0AE, United Kingdom

      IIF 26
  • Cunningham, Christopher
    British sales director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Victoria Rd, Elland, West Yorkshire, HX5 0AE, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 95 Oldham Road, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 88 Blackfort Road, Omagh, Co. Tyrone, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 20 Cranlome Road, Ballygawley, Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 8 Annes Court, Annes Street, Dungannon, Tyrone, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    icon of address 8 Annes Court, Dungannon, Co. Tyrone, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 1 John Street, Hyde, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flint Glass Works, 64 Jersey Street, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -544 GBP2016-08-31
    Officer
    icon of calendar 2016-10-04 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 8 Annes Court, Annes Street, Annes Court, Dungannon, Tyrone, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address 8 Annes Court, Dungannon, Co. Tyrone, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -15,320 GBP2024-03-31
    Officer
    icon of calendar 2015-03-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 8 Annes Court, Dungannon, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 11 Victoria Rd, Elland, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2014-08-13 ~ dissolved
    IIF 26 - Secretary → ME
  • 12
    icon of address C/o Stopford & Co, 79-81 Market Street, Stalybridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address Crown House, 217 Higher Hillgate, Stockport, Cheshire
    Liquidation Corporate
    Total Assets Less Current Liabilities (Company account)
    -19,292 GBP2016-03-31
    Officer
    icon of calendar 2013-11-14 ~ 2024-10-02
    IIF 21 - Director → ME
  • 2
    icon of address Central House, St Paul's Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-21 ~ 2013-04-26
    IIF 19 - Director → ME
  • 3
    COMMUNICATIONS AVENUE LIMITED - 2013-07-24
    PHRUIT LIMITED - 2013-07-24
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    423,413 GBP2015-08-31
    Officer
    icon of calendar 2012-03-02 ~ 2012-09-21
    IIF 23 - Director → ME
  • 4
    icon of address Drewitt House 865 Ringwood Road, Bournemouth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    169,803 GBP2019-04-30
    Officer
    icon of calendar 2013-04-30 ~ 2013-05-24
    IIF 18 - Director → ME
  • 5
    icon of address Room 7303 The Station Malaga Avenue, Manchester Airport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2013-05-16
    IIF 20 - Director → ME
  • 6
    icon of address Queens Court, 24 Queen Street, Manchester, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    4,662,479 GBP2016-03-31
    Officer
    icon of calendar 2015-07-27 ~ 2018-02-19
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.