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

Allington, Christopher John

    Related profiles found in government register
  • Allington, Christopher John
    British commercial director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Barnham Road, Barnham, Bognor Regis, PO22 0EP, England

      IIF 1
  • Allington, Christopher John
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Barnham Road, Barnham, Bognor Regis, West Sussex, PO22 0EP

      IIF 2
  • Allington, Christopher John
    British company secretary/director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Barnham Road, Barnham, Bognor Regis, PO22 0EP, England

      IIF 3
  • Allington, Christopher John
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Croft House, 73 Barnham Road, Barnham, West Sussex, PO22 0EP, United Kingdom

      IIF 4
    • icon of address 73, Barnham Road, Barnham, Bognor Regis, PO22 0EP, England

      IIF 5
    • icon of address 73 Barnham Road, Barnham, Bognor Regis, West Sussex, PO22 0EP

      IIF 6 IIF 7
    • icon of address 73 Barnham Road, Barnham, Bognor Regis, West Sussex, PO22 0EP, England

      IIF 8
    • icon of address 9 Donnington Park, 85 Birdham Road, Chichester, PO20 7AJ, United Kingdom

      IIF 9
    • icon of address Heron House, 10 Dean Farrar Street, London, SW1H 0DX

      IIF 10
    • icon of address Oxford Centre For Innovation, New Road, Oxford, Oxfordshire, OX1 1BY, Uk

      IIF 11
  • Allington, Christopher John
    British engineer born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Barnham Road, Barnham, Bognor Regis, West Sussex, PO22 0EP

      IIF 12
  • Allington, Christopher John
    British management consultant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 The Old Flour Mill, Queen Street, Emsworth, PO10 7BT, England

      IIF 13
  • Allington, Christopher John
    British managing director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Barnham Road, Barnham, Bognor Regis, West Sussex, PO22 0EP

      IIF 14 IIF 15 IIF 16
    • icon of address Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA

      IIF 17
  • Allington, Christopher John
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oxford Centre For Innovation, New Road, Oxford, Oxfordshire, OX1 1BY, England

      IIF 18
  • Allington, Christopher John

    Registered addresses and corresponding companies
    • icon of address 73, Barnham Road, Barnham, Bognor Regis, PO22 0EP, England

      IIF 19 IIF 20
    • icon of address 73 Barnham Road, Barnham, Bognor Regis, West Sussex, PO22 0EP, England

      IIF 21
  • Mr Christopher John Allington
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Donnington Park, 85 Birdham Road, Chichester, PO20 7AJ, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Spofforths 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    16,584 GBP2016-02-29
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address 73 Barnham Road Barnham, Bognor Regis, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    796.94 GBP2025-03-31
    Officer
    icon of calendar 2017-03-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    THE CODE ZONE CLUBS LTD - 2019-07-01
    icon of address The Old Byre 15 Redgates Lane, Sewards End, Saffron Walden, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -163,529 GBP2025-03-31
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 8 - Director → ME
    icon of calendar 2020-05-27 ~ now
    IIF 21 - Secretary → ME
  • 4
    icon of address The Old Byre 15 Redgates Lane, Sewards End, Saffron Walden, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    31,359 GBP2024-03-31
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address 15 Redgates Lane, Sewards End, Saffron Walden, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 1 - Director → ME
    icon of calendar 2024-08-09 ~ now
    IIF 20 - Secretary → ME
  • 6
    icon of address 15 Redgates Lane, Sewards End, Saffron Walden, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 5 - Director → ME
    icon of calendar 2024-03-11 ~ now
    IIF 19 - Secretary → ME
Ceased 12
  • 1
    icon of address Langstone Technology Park, Langstone Road, Havant, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2005-04-11 ~ 2010-02-24
    IIF 14 - Director → ME
  • 2
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-04-12 ~ 2010-02-24
    IIF 17 - Director → ME
  • 3
    HAVANT HOLDINGS LIMITED - 2000-11-03
    BROOMCO (2241) LIMITED - 2000-09-26
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-21 ~ 2006-06-09
    IIF 6 - Director → ME
  • 4
    MUSICTREND LIMITED - 1994-11-30
    icon of address Langstone Road, Havant, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-21 ~ 2006-06-07
    IIF 7 - Director → ME
  • 5
    NTL BROADCAST LIMITED - 2002-04-16
    icon of address Unit 6 The Old Flour Mill, Queen Street, Emsworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -208,786 GBP2024-12-31
    Officer
    icon of calendar 2018-08-01 ~ 2022-10-28
    IIF 13 - Director → ME
  • 6
    FASSET PROPERTY SERVICES LIMITED - 2017-12-22
    icon of address Arcadia House, Maritime Walk, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-11 ~ 2010-02-24
    IIF 16 - Director → ME
  • 7
    OXFORD INNOVATION CENTRES LIMITED - 1991-10-17
    SEEKPLEDGE LIMITED - 1987-11-27
    icon of address Oxford Centre For Innovation Blue Boar Court, 9 Alfred Street, Oxford, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,776,614 GBP2025-03-31
    Officer
    icon of calendar 2010-03-01 ~ 2018-12-06
    IIF 18 - Director → ME
  • 8
    icon of address Portsmouth Guildhall, Guildhall Square, Portsmouth, Hampshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,278,182 GBP2024-03-31
    Officer
    icon of calendar 2005-07-07 ~ 2010-04-30
    IIF 12 - Director → ME
  • 9
    icon of address 1 London Road, Southampton, Hampshire
    Active Corporate (12 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2011-05-03 ~ 2017-03-31
    IIF 11 - Director → ME
  • 10
    PROFESSIONAL CONTRACTORS GROUP LIMITED - 2015-02-13
    IR35 UPDATE LIMITED - 2000-01-20
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    469,270 GBP2021-04-30
    Officer
    icon of calendar 2019-01-26 ~ 2020-01-26
    IIF 10 - Director → ME
  • 11
    icon of address Portsmouth Guildhall, Guildhall Square, Portsmouth, Hampshire
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    347,126 GBP2024-03-31
    Officer
    icon of calendar 2007-06-29 ~ 2010-03-31
    IIF 15 - Director → ME
  • 12
    MILAWA M & E LIMITED - 2004-10-22
    icon of address Bizspace Steel House Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-28 ~ 2010-02-24
    IIF 2 - 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.