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

Edworthy, Christopher Thomas

    Related profiles found in government register
  • Edworthy, Christopher Thomas
    British dry cleaner born in January 1981

    Registered addresses and corresponding companies
    • icon of address 12, Bridgestone Place, 39 Brighton Road, Horsham, West Sussex, RH13 5BU

      IIF 1
  • Edworthy, Christopher Thomas
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pinnacle, Station Way, Crawley, West Sussex, RH10 1JH, England

      IIF 2 IIF 3
    • icon of address 5a The Gardens, Broadcut, Fareham, Hampshire, PO16 8SS, United Kingdom

      IIF 4
    • icon of address 5a, The Gardens, Fareham, PO16 8SS, England

      IIF 5
    • icon of address The Loft, Arcade Business Centre, 2a Arcade Road, Littlehampton, West Sussex, BN17 5AR, England

      IIF 6
  • Edworthy, Christopher Thomas
    English company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a The Gardens, Broadcut, Fareham, Hampshire, PO16 8SS, United Kingdom

      IIF 7
  • Edworthy, Christopher Thomas
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edworthy, Christopher Thomas
    British clothing born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C1, Ford Airfield Industrial Estate, Ford, Arundel, West Sussex, BN18 0HY, England

      IIF 15
  • Edworthy, Christopher Thomas
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Funtley Court, Funtley Hill, Fareham, Hampshire, PO16 7UY, England

      IIF 16
    • icon of address 3 Beasleys Yard, 126a High St, Uxbridge, Middx, UB8 1JT

      IIF 17
  • Edworthy, Christopher Thomas
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Willingdon Road, Eastbourne, BN21 1TH, United Kingdom

      IIF 18
    • icon of address 5 Funtley Court, Funtley Hill, Fareham, Hampshire, PO16 7UY, England

      IIF 19 IIF 20
    • icon of address 5a The Gardens, Broadcut, Fareham, Hampshire, PO16 8SS, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Sanders, The Green, Wilmington, East Sussex, BN26 5SP, United Kingdom

      IIF 26
  • Edworthy, Christopher Thomas
    British graphic design born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, RH15 9NF, United Kingdom

      IIF 27
  • Mr Christopher Thomas Edworthy
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a The Gardens, Broadcut, Fareham, Hampshire, PO16 8SS, United Kingdom

      IIF 28
    • icon of address 5a, The Gardens, Fareham, PO16 8SS, England

      IIF 29
    • icon of address The Loft, Arcade Business Centre, 2a Arcade Road, Littlehampton, West Sussex, BN17 5AR, England

      IIF 30 IIF 31 IIF 32
    • icon of address Sanders, The Green, Wilmington, East Sussex, BN26 5SP, United Kingdom

      IIF 33
  • Mr Christopher Thomas Edworthy
    English born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a The Gardens, Broadcut, Fareham, Hampshire, PO16 8SS, United Kingdom

      IIF 34
  • Mr Christopher Thomas Edworthy
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 5 Funtley Court, Funtley Hill, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -135,090 GBP2016-07-31
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    icon of address 5a The Gardens, Fareham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-10-15 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 5a The Gardens, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    icon of address 5a The Gardens, Fareham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address 3 Beasleys Yard, 126a High St, Uxbridge, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 17 - Director → ME
  • 7
    VECTORING (UK) PLC - 2022-05-10
    icon of address 5a The Gardens, Broadcut, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 8
    ZIMPLE VEHICLES LTD - 2024-06-25
    icon of address Martha’s Barn, Wheatsheaf Road, Henfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 9
    ZIMPLE OFFICE LTD - 2024-06-27
    icon of address Martha’s Barn, Wheatsheaf Road, Henfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 10
    icon of address 4 Willingdon Road, Eastbourne, United Kingdom
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    80,064 GBP2023-06-30
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 5a The Gardens, Broadcut, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 12
    ZIMPLE CORPORATION LTD - 2023-06-28
    icon of address 4 Willingdon Road, Eastbourne, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 13
    icon of address 5a The Gardens, Broadcut, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 14
    icon of address 5a The Gardens, Broadcut, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,463 GBP2021-06-30
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 15
    THE GEORGE (HENFIELD) LTD - 2023-07-12
    icon of address 5a The Gardens, Broadcut, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 16
    ZIMPLE TRANSPORT LTD - 2024-06-25
    icon of address Martha’s Barn, Wheatsheaf Road, Henfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 17
    icon of address Martha’s Barn, Wheatsheaf Road, Henfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    icon of address 5 Funtley Court, Funtley Hill, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-17 ~ 2018-05-15
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ 2018-05-15
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 2
    icon of address 5 Funtley Court, Funtley Hill, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -135,090 GBP2016-07-31
    Officer
    icon of calendar 2014-07-04 ~ 2018-04-24
    IIF 16 - Director → ME
  • 3
    icon of address 4 Willingdon Road, Eastbourne, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -354,708 GBP2021-06-30
    Officer
    icon of calendar 2018-06-19 ~ 2022-08-25
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ 2022-08-25
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 4
    icon of address 5 Funtley Court, Funtley Hill, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,290 GBP2016-11-30
    Officer
    icon of calendar 2017-07-20 ~ 2018-04-24
    IIF 6 - Director → ME
  • 5
    icon of address Martha’s Barn, Wheatsheaf Road, Henfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-29 ~ 2022-08-25
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ 2022-08-25
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 6
    icon of address 5a The Gardens, Broadcut, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,024 GBP2018-11-30
    Officer
    icon of calendar 2017-11-20 ~ 2020-05-19
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2021-03-23
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 7
    icon of address 4 Willingdon Road, Eastbourne, United Kingdom
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    288,166 GBP2023-01-31
    Officer
    icon of calendar 2021-01-08 ~ 2023-04-04
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ 2023-04-04
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit C3 Ford Airfield Industrial Estate, Ford, Arundel, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-19 ~ 2010-04-01
    IIF 1 - Director → ME
  • 9
    icon of address 3 Beasleys Yard, 126a High St, Uxbridge, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-30 ~ 2012-11-09
    IIF 15 - Director → ME
  • 10
    icon of address 81 Hurtsfield, Lancing, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -33,128 GBP2020-12-31
    Officer
    icon of calendar 2017-12-20 ~ 2021-07-15
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ 2021-07-27
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.