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

Leigh, Christopher Michael

    Related profiles found in government register
  • Leigh, Christopher Michael
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hillwood Close, Hutton, Brentwood, CM13 2PE, England

      IIF 1
    • icon of address Arranmoor, 11 Hillwood Close, Hutton Mount, Essex, CM13 2PE, England

      IIF 2
    • icon of address Units 1a-d, Longhope Business Park, Monmouth Road, Longhope, Gloucestershire, GL17 0QZ, England

      IIF 3
    • icon of address C/o Leonard Curtis, Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 4
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 5
  • Leigh, Christopher Michael
    British chartered accountant born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Leigh, Christopher Michael
    British chief financial officer born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Versarien, Units 1a-d, Longhope Business Park, Monmouth Road, Longhope, Gloucestershire, GL17 0QZ, England

      IIF 32
  • Leigh, Christopher Michael
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Leigh, Christopher Michael
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Chosen View Road, Cheltenham, Gloucestershire, GL51 9LT

      IIF 39
  • Leigh, Christopher Michael
    British director secretary born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arranmoor 11 Hillwood Close, Hutton Mount, Brentwood, Essex, CM13 2PE

      IIF 40
  • Leigh, Christopher Michael
    British

    Registered addresses and corresponding companies
    • icon of address 11, Hillwood Close, Hutton, Brentwood, Essex, CM13 2PE

      IIF 41
    • icon of address Arranmoor 11 Hillwood Close, Hutton Mount, Brentwood, Essex, CM13 2PE

      IIF 42 IIF 43 IIF 44
  • Leigh, Christopher Michael
    British certified accountant

    Registered addresses and corresponding companies
    • icon of address Arranmoor 11 Hillwood Close, Hutton Mount, Brentwood, Essex, CM13 2PE

      IIF 45
  • Leigh, Christopher Michael
    British chartered accountant

    Registered addresses and corresponding companies
  • Leigh, Christopher Michael
    British company director

    Registered addresses and corresponding companies
  • Leigh, Christopher Michael
    British director secretary

    Registered addresses and corresponding companies
    • icon of address Arranmoor 11 Hillwood Close, Hutton Mount, Brentwood, Essex, CM13 2PE

      IIF 59
  • Leigh, Christopher Michael

    Registered addresses and corresponding companies
    • icon of address Unit 2, Chosen View Road, Cheltenham, Gloucestershire, GL51 9LT

      IIF 60
    • icon of address Arranmoor, 11 Hillwod Close, Hutton Mount, Essex, CM13 2PE, England

      IIF 61
    • icon of address Arranmoor, 11 Hillwood Close, Hutton Mount, Essex, CM13 2PE, England

      IIF 62
    • icon of address C/o Leonard Curtis, Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 63
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 64
  • Leigh, Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 11, Hillwood Close, Hutton, Brentwood, Essex, CM13 2PE, United Kingdom

      IIF 65
  • Leigh, Christopher

    Registered addresses and corresponding companies
    • icon of address Units 1a-d, Longhope Business Park, Monmouth Road, Longhope, Gloucestershire, GL17 0QZ, England

      IIF 66
child relation
Offspring entities and appointments
Active 9
  • 1
    MANCHESTER GRAPHENE SUPPLY COMPANY LIMITED - 2012-07-04
    icon of address Versarien, Units 1a-d Longhope Business Park, Monmouth Road, Longhope, Gloucestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 5 - Director → ME
    icon of calendar 2014-05-01 ~ now
    IIF 64 - Secretary → ME
  • 2
    VERSARIEN ADVANCED COMPOSITES LIMITED - 2022-11-03
    icon of address Versarien, Units 1a-d Longhope Business Park, Monmouth Road, Longhope, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 32 - Director → ME
  • 3
    icon of address Units 1a-d Longhope Business Park, Monmouth Road, Longhope, Gloucestershire
    Active Corporate (3 parents)
    Current Assets (Company account)
    7,088 GBP2016-05-31
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address Versarien Plc, Unit 2 Chosen View Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 27 - Director → ME
  • 5
    ENSCO 651 LIMITED - 2008-05-23
    icon of address Versarien, 2 Chosen View Road, Cheltenham, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    999,523 GBP2015-12-31
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 26 - Director → ME
  • 6
    JUGPLACE LIMITED - 1991-07-04
    HOYBIDE LIMITED - 2000-09-28
    HOWLE CARBIDES LIMITED - 2009-08-27
    icon of address Versarien, Units 1a-d Longhope Business Park, Monmouth Road, Longhope, Gloucestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-03 ~ now
    IIF 2 - Director → ME
    icon of calendar 2013-07-03 ~ now
    IIF 61 - Secretary → ME
  • 7
    VERSARIEN TECHNOLOGIES LIMITED - 2021-06-28
    VERSARIEN LIMITED - 2013-02-25
    icon of address Units 1a-d Longhope Business Park, Monmouth Road, Longhope, Gloucestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-03 ~ now
    IIF 4 - Director → ME
    icon of calendar 2013-07-03 ~ now
    IIF 63 - Secretary → ME
  • 8
    icon of address Units 1a-d Longhope Business Park, Monmouth Road, Longhope, Gloucestershire, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2013-07-03 ~ now
    IIF 3 - Director → ME
    icon of calendar 2022-10-01 ~ now
    IIF 66 - Secretary → ME
  • 9
    BART 408 LIMITED - 2014-04-02
    icon of address Unit 2 Chosen View Road, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2014-04-01 ~ dissolved
    IIF 60 - Secretary → ME
Ceased 35
  • 1
    GW 884 LIMITED - 2002-10-24
    icon of address Thomas House, 5 Beaumont Road, Banbury, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,003 GBP2024-09-30
    Officer
    icon of calendar 2016-10-01 ~ 2024-09-27
    IIF 28 - Director → ME
  • 2
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-08 ~ 2010-09-30
    IIF 33 - Director → ME
    icon of calendar 2007-08-08 ~ 2010-09-30
    IIF 57 - Secretary → ME
  • 3
    ELEKTRON COMPONENTS LIMITED - 2007-11-30
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-13 ~ 2010-08-06
    IIF 42 - Secretary → ME
  • 4
    GROWSKY LIMITED - 2003-11-03
    icon of address Cabair Building 1 Cranfield Airfield, Wharley End, Cranfield, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-31 ~ 2011-06-23
    IIF 13 - Director → ME
  • 5
    STRONGCHANGE PUBLIC LIMITED COMPANY - 1994-08-15
    BULGIN COMPONENTS PLC - 2013-02-05
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-20 ~ 2010-09-30
    IIF 25 - Director → ME
    icon of calendar 1999-10-27 ~ 2010-09-30
    IIF 43 - Secretary → ME
    icon of calendar 1994-07-20 ~ 1996-02-01
    IIF 46 - Secretary → ME
    icon of calendar 1997-09-03 ~ 1998-03-24
    IIF 45 - Secretary → ME
  • 6
    ELEKTRON TECHNOLOGY UK LIMITED - 2020-01-15
    ARCOLECTRIC LIMITED - 2007-11-30
    ELEKTRON COMPONENTS LIMITED - 2012-01-31
    EASTCHART LIMITED - 2004-01-05
    icon of address 200 Science Park Milton Road, Cambridge, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2003-12-04 ~ 2010-09-30
    IIF 40 - Director → ME
    icon of calendar 2003-12-04 ~ 2010-09-30
    IIF 59 - Secretary → ME
  • 7
    QUICKTRAIN LIMITED - 1990-11-08
    CABAIR HELICOPTERS LIMITED - 2011-12-01
    icon of address Cabair Building 1 Cranfield Airfield, Wharley End, Cranfield, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2011-06-23
    IIF 7 - Director → ME
  • 8
    CABAIR FLYING SCHOOLS LIMITED - 2011-12-01
    icon of address Cabair Building 1 Cranfield Airfield, Wharley End, Cranfield, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2011-06-23
    IIF 16 - Director → ME
  • 9
    EARLYMARKET LIMITED - 1991-10-01
    icon of address 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2011-06-23
    IIF 11 - Director → ME
  • 10
    HEATHREAD LIMITED - 2004-09-15
    icon of address 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2011-06-23
    IIF 15 - Director → ME
  • 11
    icon of address 100-102 St. James Road, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-27 ~ 2011-06-23
    IIF 6 - Director → ME
  • 12
    icon of address 32 Cornhill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-12 ~ 2011-06-23
    IIF 9 - Director → ME
  • 13
    icon of address 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2011-06-23
    IIF 12 - Director → ME
  • 14
    ELEKTRON PLC - 2011-07-29
    BULGIN PLC - 2001-08-22
    ELEKTRON TECHNOLOGY PLC - 2019-10-01
    A F BULGIN & COMPANY PUBLIC LIMITED COMPANY - 1997-09-01
    icon of address Broers Building, 21 J J Thomson Avenue, Cambridge
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1992-02-28 ~ 2010-09-15
    IIF 24 - Director → ME
    icon of calendar 1999-10-27 ~ 2010-08-06
    IIF 44 - Secretary → ME
  • 15
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-08 ~ 2010-09-30
    IIF 36 - Director → ME
    icon of calendar 2007-08-08 ~ 2010-09-30
    IIF 56 - Secretary → ME
  • 16
    SIFAM INSTRUMENTS LIMITED - 2008-09-15
    ONEGAME LIMITED - 1999-12-02
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-08 ~ 2010-09-30
    IIF 35 - Director → ME
    icon of calendar 2007-08-08 ~ 2010-09-30
    IIF 55 - Secretary → ME
  • 17
    TOTAL CARBIDE LTD - 2009-08-27
    HOWLE CARBIDES LIMITED - 2009-10-23
    NOTSALLOW 283 LIMITED - 2009-06-02
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-29 ~ 2010-09-30
    IIF 17 - Director → ME
    icon of calendar 2009-10-29 ~ 2010-09-30
    IIF 41 - Secretary → ME
  • 18
    ELEKTRON TECHNOLOGY LIMITED - 2011-07-29
    ARCOLECTRIC 29 LIMITED - 2010-12-21
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-04 ~ 2010-09-30
    IIF 20 - Director → ME
    icon of calendar 2004-03-04 ~ 2010-09-30
    IIF 53 - Secretary → ME
  • 19
    NOTSALLOW 193 LIMITED - 2003-09-11
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-23 ~ 2010-09-30
    IIF 22 - Director → ME
    icon of calendar 2003-09-23 ~ 2010-09-30
    IIF 49 - Secretary → ME
  • 20
    icon of address 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2011-06-23
    IIF 10 - Director → ME
  • 21
    icon of address 10 Furnival Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-31 ~ 2011-06-23
    IIF 29 - Director → ME
  • 22
    HOWLE HOLDINGS PLC - 2007-03-29
    DEEPCORN LIMITED - 1977-12-31
    S.W. FARMER GROUP PLC - 1997-02-25
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2010-09-30
    IIF 47 - Secretary → ME
  • 23
    icon of address 2 New Star Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-06-28 ~ 2004-02-03
    IIF 23 - Director → ME
    icon of calendar 2000-06-28 ~ 2004-02-03
    IIF 50 - Secretary → ME
  • 24
    icon of address 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2011-06-23
    IIF 14 - Director → ME
  • 25
    ARCOURT LIMITED - 1988-10-03
    HOWLE CASTINGS LIMITED - 1989-07-20
    HOWLE HOLDINGS LIMITED - 1997-02-25
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2010-09-30
    IIF 51 - Secretary → ME
  • 26
    NEATH PRECISION ENGINEERING LIMITED - 1996-05-30
    NPE-INNOTEK LIMITED - 2007-04-18
    N P E PRECISION TOOLROOM LIMITED - 2001-08-07
    HARTONDALE LIMITED - 1987-03-03
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2010-09-30
    IIF 21 - Director → ME
    icon of calendar 2006-11-01 ~ 2010-09-30
    IIF 48 - Secretary → ME
  • 27
    BARNCREST NO.139 LIMITED - 2001-10-05
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-08 ~ 2010-09-30
    IIF 34 - Director → ME
    icon of calendar 2007-08-08 ~ 2010-09-30
    IIF 58 - Secretary → ME
  • 28
    ELEKTRON INSTRUMENTS LIMITED - 2008-09-15
    NPE INNOTEK LIMITED - 2001-08-07
    HOWLE 4 LIMITED - 2008-09-02
    NPE PRECISION TOOLROOM LIMITED - 2007-04-04
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-06 ~ 2010-09-30
    IIF 65 - Secretary → ME
  • 29
    icon of address 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2011-06-23
    IIF 8 - Director → ME
  • 30
    icon of address Thorndon Park, Ingrave, Nr Brentwood, Essex
    Active Corporate (7 parents)
    Equity (Company account)
    1,271,185 GBP2025-06-30
    Officer
    icon of calendar 2016-10-06 ~ 2018-11-19
    IIF 37 - Director → ME
    icon of calendar 2008-10-04 ~ 2013-10-03
    IIF 38 - Director → ME
  • 31
    icon of address Titman Tip Tools Limited, Valley Road, Clacton-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    404,583 GBP2025-01-31
    Officer
    icon of calendar 2006-11-01 ~ 2010-09-30
    IIF 19 - Director → ME
    icon of calendar 2006-11-01 ~ 2010-09-30
    IIF 52 - Secretary → ME
  • 32
    JUGPLACE LIMITED - 1991-07-04
    HOYBIDE LIMITED - 2000-09-28
    HOWLE CARBIDES LIMITED - 2009-08-27
    icon of address Versarien, Units 1a-d Longhope Business Park, Monmouth Road, Longhope, Gloucestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2010-09-30
    IIF 18 - Director → ME
    icon of calendar 2006-11-01 ~ 2010-09-30
    IIF 54 - Secretary → ME
  • 33
    icon of address Units 1a-d Longhope Business Park, Monmouth Road, Longhope, Gloucestershire, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2013-07-03 ~ 2021-10-04
    IIF 62 - Secretary → ME
  • 34
    WYCOMBE AIR CENTRE (HOLDINGS) LIMITED - 2009-03-23
    TRADETRACE LIMITED - 1999-03-24
    icon of address 10 Furnival Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-23 ~ 2011-06-23
    IIF 31 - Director → ME
  • 35
    icon of address Frp Advisory Llp, 10 Furnival Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-23 ~ 2011-06-23
    IIF 30 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.