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

Candy, Christian Peter

    Related profiles found in government register
  • Candy, Christian Peter
    British company director born in July 1974

    Registered addresses and corresponding companies
    • icon of address Villa Hermose, 9 Boulevard De Suisse, Monaco, 980000, FOREIGN, Monaco

      IIF 1 IIF 2
  • Candy, Christian Peter
    British designer born in July 1974

    Registered addresses and corresponding companies
    • icon of address Villa Hermose, 9 Boulevard De Suisse, Monaco, 980000, FOREIGN, Monaco

      IIF 3 IIF 4
  • Candy, Christian Peter
    British director born in July 1974

    Registered addresses and corresponding companies
  • Candy, Christian Peter
    born in July 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Cpc Group, Albert House, South Esplanade, St Peter Port, Guernsey, GY1 1AJ

      IIF 13
  • Candy, Christian Peter
    born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bartholomew Lane, London, EC2N 2AX, England

      IIF 14
    • icon of address 39, Sloane Street, London, SW1X 9LP, United Kingdom

      IIF 15 IIF 16
    • icon of address C/o Begbies Traynor, 31st Floor - 40 Bank Street, London, E14 5NR

      IIF 17
  • Christian Peter Candy
    British born in July 1974

    Registered addresses and corresponding companies
    • icon of address Plaza House, Third Floor, Elizabeth Avenue, GY1 2HU, Guernsey

      IIF 18
  • Candy, Christian Peter
    British company director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bartholomew Lane, London, EC2N 2AX, England

      IIF 19
  • Candy, Christian Peter
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Hanover Square, London, W1S 1JB, England

      IIF 20
    • icon of address 39, Sloane Street, London, SW1X 9LP, United Kingdom

      IIF 21
  • Mr Christian Peter Candy
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Christian Peter Candy
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bartholomew Lane, London, EC2N 2AX, England

      IIF 36 IIF 37 IIF 38
    • icon of address 23, Hanover Square, London, W1S 1JB, United Kingdom

      IIF 40 IIF 41
    • icon of address 39 Sloane Street, London, SW1X 9LP

      IIF 42
    • icon of address 39, Sloane Street, London, SW1X 9LP, United Kingdom

      IIF 43 IIF 44
    • icon of address C/o Begbies Traynor, 31st Floor - 40 Bank Street, London, E14 5NR

      IIF 45
    • icon of address C/o Begbies Traynor, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 46 IIF 47 IIF 48
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 49
  • Christian Peter Candy
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bartholomew Lane, London, EC2N 2AX, England

      IIF 50
    • icon of address 39, Sloane Street, London, SW1X 9LP, United Kingdom

      IIF 51 IIF 52
    • icon of address 5, Rue Heienhaff L-1736, Senningerberg, 1735, Luxembourg

      IIF 53
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 39 Sloane Street Sloane Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 2
    icon of address C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove membersOE
  • 3
    icon of address Plaza House, Third Floor, Elizabeth Avenue, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-01-12 ~ now
    IIF 18 - Ownership of shares - More than 25%OE
  • 4
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 49 - Has significant influence or controlOE
  • 5
    icon of address 55 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 7
    icon of address 35 Great St. Helen's, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 8
    icon of address 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 1 Bartholomew Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 10
    icon of address 1 Bartholomew Lane, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 11
    OCI MANAGEMENT LIMITED - 2019-08-08
    ORLANDIS CAPITAL LIMITED - 2019-08-08
    CPC LONDON LIMITED - 2018-06-01
    icon of address C/o Begbies Traynor, 31st Floor - 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 12
    icon of address 35 Great St. Helen's, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-05-26 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 13
    icon of address 1 Bartholomew Lane, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 14
    icon of address C/o Begbies Traynor, 31st Floor - 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 15
    icon of address 1 Bartholomew Lane, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 16
    FORTWELL CAPITAL LIMITED - 2018-04-05
    OMNI CAPITAL PARTNERS LIMITED - 2016-02-22
    icon of address 1 Bartholomew Lane, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
  • 17
    icon of address C/o Begbies Traynor, 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-06-05 ~ now
    IIF 47 - Has significant influence or controlOE
  • 18
    FORTWELL CAPITAL LIMITED - 2016-02-22
    icon of address 35 Great St. Helen's, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 19
    icon of address 1 Bartholomew Lane, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-05-21 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 20
    icon of address 1 Bartholomew Lane, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-11-23 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 21
    ORLANDS IHH LIMITED - 2018-12-14
    icon of address 1 Bartholomew Lane, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-12-13 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 22
    icon of address 1 Bartholomew Lane, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-08-10 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 23
    FOX PALMERS LIMITED - 2018-10-02
    icon of address C/o Begbies Traynor, 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-07-26 ~ now
    IIF 46 - Has significant influence or controlOE
  • 24
    icon of address C/o Begbies Traynor, 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-11-23 ~ now
    IIF 48 - Has significant influence or controlOE
  • 25
    icon of address 1 Bartholomew Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-14 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 26
    icon of address 35 Great St. Helen's, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 27
    icon of address 42-50 Hersham Road, Walton-onthames, Surrey, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 28
    icon of address 42-50 Hersham Road, Walton-onthames, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove membersOE
  • 29
    PROJECT GRANDE DELTA LLP - 2011-10-31
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-28 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 30
    icon of address 15 Atholl Crescent, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 52 - Right to surplus assets - 75% or moreOE
  • 31
    icon of address C/o Begbies Traynor, 31st Floor - 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ now
    IIF 45 - Has significant influence or controlOE
Ceased 17
  • 1
    icon of address 55 Pont Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-21 ~ 2017-11-13
    IIF 33 - Has significant influence or control OE
  • 2
    icon of address C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-02 ~ 2017-08-03
    IIF 15 - LLP Designated Member → ME
  • 3
    C AND C COMMERCIAL PROPERTIES HOLDINGS LIMITED - 2006-08-02
    icon of address Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-19 ~ 2003-12-03
    IIF 2 - Director → ME
  • 4
    CANDY AND CANDY HOLDINGS II LIMITED - 2006-08-02
    icon of address Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-10 ~ 2003-12-03
    IIF 3 - Director → ME
  • 5
    CANDY AND CANDY HOLDINGS LIMITED - 2006-08-02
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2008-10-01 ~ 2011-03-31
    IIF 11 - Director → ME
    icon of calendar 2002-09-10 ~ 2003-12-03
    IIF 9 - Director → ME
  • 6
    CANDY PROPERTY LIMITED - 2021-01-15
    CANDY & CANDY LIMITED - 2018-06-01
    CANDY AND CANDY LIMITED - 2006-08-02
    CANDY & CANDY LIMITED - 2003-01-21
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2011-03-31
    IIF 10 - Director → ME
    icon of calendar 2001-04-27 ~ 2003-12-03
    IIF 5 - Director → ME
  • 7
    icon of address Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-04 ~ 2003-12-03
    IIF 7 - Director → ME
  • 8
    CANDY & CANDY AVIATION LIMITED - 2013-01-02
    CANDY AND CANDY AVIATION LIMITED - 2006-12-22
    icon of address 11 Old Jewry, 7th Floor, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-12 ~ 2011-03-31
    IIF 12 - Director → ME
  • 9
    OCI MANAGEMENT LIMITED - 2019-08-08
    ORLANDIS CAPITAL LIMITED - 2019-08-08
    CPC LONDON LIMITED - 2018-06-01
    icon of address C/o Begbies Traynor, 31st Floor - 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-05-29 ~ 2020-04-27
    IIF 19 - Director → ME
  • 10
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-25 ~ 2019-10-28
    IIF 27 - Has significant influence or control OE
  • 11
    ORLANDIS JHH 2 LIMITED - 2022-12-07
    ORLANDIS EMTECK HOLDINGS LIMITED - 2018-09-24
    icon of address Suite 5 88 Lower Marsh, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,415,825 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-07-25 ~ 2022-12-05
    IIF 37 - Has significant influence or control OE
  • 12
    HOME COUNTY HOLDINGS LIMITED - 1981-12-31
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    17 GBP2024-12-31
    Officer
    icon of calendar 2003-03-07 ~ 2003-12-03
    IIF 6 - Director → ME
  • 13
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-09-19 ~ 2003-12-03
    IIF 8 - Director → ME
  • 14
    icon of address 27-28 Eastcastle Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-24 ~ 2018-05-10
    IIF 53 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 53 - Right to appoint or remove directors as a member of a firm OE
  • 15
    LOGICAL FINANCE LIMITED - 2013-06-06
    PALADIN THREE LIMITED - 2012-01-25
    icon of address 10 Norwich Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-17
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 16
    BROOMCO (3136) LIMITED - 2003-07-15
    icon of address Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-21 ~ 2003-12-03
    IIF 1 - Director → ME
  • 17
    icon of address Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-05 ~ 2003-12-03
    IIF 4 - 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.