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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hickling, Christopher Charles

    Related profiles found in government register
  • Hickling, Christopher Charles
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Elms, Snelston, Ashbourne, DE6 2EP, England

      IIF 1
    • Galtee House, 1 Heanor Road, Ilkeston, Derbyshire, DE7 8DY, United Kingdom

      IIF 2
    • 14, Park Row, Nottingham, Nottinghamshire, NG1 6GR, United Kingdom

      IIF 3
    • 17, Regan Way, Beeston, Nottingham, NG9 6RZ, England

      IIF 4
    • 17, Regan Way, Chetwynd Business Park, Nottingham, NG9 6RZ, England

      IIF 5
    • 3 And 4 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, NG9 6RZ, England

      IIF 6
    • Wollaton House, Wollaton, Nottingham, NG8 2AH, England

      IIF 7
    • Wollaton House, Wollaton Road, Nottingham, NG8 2AH, England

      IIF 8
    • Wollaton House, Wollaton Road, Nottingham, Nottinghamshire, NG8 2AH, United Kingdom

      IIF 9
    • 21, Nightingale Way, Catterall, Preston, PR3 1TQ, England

      IIF 10
  • Hickling, Christopher Charles
    British co director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Galtee House, 1 Heanor Road, Ilkeston, Derbyshire, DE7 8DY, United Kingdom

      IIF 11
    • Wollaton House, Wollaton, Nottingham, NG8 2AH

      IIF 12
  • Hickling, Christopher Charles
    British company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Galtee House, 1 Heanor Road, Ilkeston, Derbyshire, DE7 8DY, United Kingdom

      IIF 13
    • 550 Valley Rd, Basford, Nottingham, NG5 1JJ

      IIF 14
    • 550 Valley Road, Basford, Nottingham, Nottinghamshire, NG5 1JJ

      IIF 15
    • 550, Valley Road, Nottingham, NG5 1JJ, England

      IIF 16
    • Wollaton House, Wollaton, Nottingham, NG8 2AH

      IIF 17 IIF 18 IIF 19
  • Hickling, Christopher Charles
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 3&4, 3&4 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, NG9 6RZ, England

      IIF 23
    • 139, Middleton Boulevard, Wollaton Park, Nottingham, NG8 1FW, England

      IIF 24
    • 17, Regan Way, Beeston, Nottingham, NG9 6RZ, England

      IIF 25
    • Wollaton House, Wollaton, Nottingham, NG8 2AH

      IIF 26 IIF 27 IIF 28
  • Hickling, Christopher Charles
    British managing director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Wollaton House, Wollaton, Nottingham, NG8 2AH

      IIF 32
  • Hickling, Christopher Charles
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 3-4, Regan Way, Chetwynd Business Park Chilwell, Nottingham, NG9 6RZ

      IIF 33
  • Hickling, Christopher
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 17, Regan Way, Chetwynd Business Park, Nottingham, NG9 6RZ, United Kingdom

      IIF 34
  • Hickling, Christopher Charles
    British

    Registered addresses and corresponding companies
    • Wollaton House, Wollaton, Nottingham, NG8 2AH

      IIF 35
  • Mr Christopher Hickling
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 550 Valley Road, Basford, Nottingham, Nottinghamshire, NG5 1JJ

      IIF 36
  • Mr Christopher Hickling
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 550 Valley Road, Basford, Nottingham, Nottinghamshire, NG5 1JJ

      IIF 37
  • Mr Christopher Charles Hickling
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB

      IIF 38
    • 139, Middleton Boulevard, Wollaton Park, Nottingham, NG8 1FW, England

      IIF 39
    • 550 Valley Rd, Basford, Nottingham, NG5 1JJ

      IIF 40
    • 550 Valley Road, Basford, Nottingham, Nottinghamshire, NG5 1JJ

      IIF 41
    • Wollaton House, 731 Wollaton Road, Nottingham, NG8 2AH, England

      IIF 42
    • Wollaton House, 731 Wollaton Road, Wollaton, Nottingham, NG8 2AH, England

      IIF 43
    • Wollaton House, Wollaton, Nottingham, NG8 2AH, England

      IIF 44
    • Wollaton House, Wollaton Road, Nottingham, Nottinghamshire, NG8 2AH, United Kingdom

      IIF 45
    • Wollaton House, Wollaton Road, Wollaton, Nottingham, NG8 2AH, England

      IIF 46
    • London Road, Sunningdale, Berkshire, SL5 0DQ

      IIF 47
  • Hickling, Christopher Charles

    Registered addresses and corresponding companies
    • 550 Valley Rd, Basford, Nottingham, NG5 1JJ

      IIF 48
    • 550 Valley Road, Basford, Nottingham, Nottinghamshire, NG5 1JJ

      IIF 49 IIF 50
  • Mr Christopher Charles Hickling
    British born in July 2022

    Resident in England

    Registered addresses and corresponding companies
    • 550, Valley Road, Nottingham, NG5 1JJ, England

      IIF 51
  • Mr Christopher Charles Hickling
    British born in July 1961

    Registered addresses and corresponding companies
    • Wollaton House, Wollaton Road, Nottingham, NG8 2AH, England

      IIF 52
child relation
Offspring entities and appointments 31
  • 1
    2020 FHL LTD - now
    FAIRGROVE HOMES LIMITED
    - 2021-08-04 03026636 13549391
    FAIRGROVE DEVELOPMENTS LIMITED
    - 2007-10-17 03026636 04003208
    FAIRGROVE DEVELOPMENTS LIMITED
    - 2007-10-02 03026636 04003208
    550 Valley Road, Nottingham
    Liquidation Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    -3,410,711 GBP2022-12-31
    Officer
    2003-11-10 ~ 2013-05-09
    IIF 11 - Director → ME
  • 2
    AITCHISON ASSOCIATES LIMITED
    OE021112
    Suite 4 2nd Floor The West Wing, Montarik House, 3 Bedlam Court, Gibraltar
    Registered Corporate (3 parents)
    Beneficial owner
    2008-08-12 ~ now
    IIF 52 - Has significant influence or control OE
    IIF 52 - Ownership of shares - More than 25% OE
    IIF 52 - Ownership of voting rights - More than 25% OE
    IIF 52 - Right to appoint or remove directors OE
  • 3
    CCH CONNECTIONS LIMITED
    12325654
    139 Middleton Boulevard, Wollaton Park, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2019-11-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-11-20 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 4
    CENTRAL PROCESSING LIMITED
    04876964
    2 Providence Place, West Bromwich
    Dissolved Corporate (18 parents)
    Officer
    2003-08-26 ~ 2005-03-22
    IIF 18 - Director → ME
  • 5
    FAIRGROVE (CINDERHILL) LIMITED
    - now 05451232
    FAIRGROVE CONSTRUCTION LIMITED
    - 2007-08-13 05451232
    550 Valley Road, Basford, Nottingham, Nottinghamshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -14,497 GBP2016-12-31
    Officer
    2005-06-02 ~ 2013-05-09
    IIF 28 - Director → ME
  • 6
    FAIRGROVE DEVELOPMENTS LIMITED
    - now 04003208 03026636
    FAIRGROVE (MANAGEMENT SERVICES LIMITED
    - 2007-10-17 04003208
    FAIRGROVE (MANAGEMENT SERVICES) LIMITED
    - 2007-10-02 04003208
    Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    99,136 GBP2022-12-31
    Officer
    2003-11-10 ~ 2013-05-09
    IIF 2 - Director → ME
    Person with significant control
    2022-01-13 ~ 2022-11-14
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    FAIRGROVE ESTATES LIMITED
    04173620
    14 Park Row, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -280,214 GBP2024-12-31
    Officer
    2013-05-09 ~ now
    IIF 3 - Director → ME
    2003-11-10 ~ 2013-05-09
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 8
    FAIRGROVE LAND LTD
    04250411
    550 Valley Road, Basford, Nottingham, Nottinghamshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -1,976,923 GBP2021-12-31
    Officer
    2022-11-14 ~ dissolved
    IIF 15 - Director → ME
    2001-07-31 ~ 2013-05-09
    IIF 13 - Director → ME
    2022-11-14 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2019-03-17 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 9
    FAIRGROVE PROPERTIES LTD
    03918560
    550 Valley Road, Basford, Nottingham, Nottinghamshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -73,725 GBP2021-12-31
    Officer
    2022-11-14 ~ dissolved
    IIF 16 - Director → ME
    2003-05-29 ~ 2013-05-09
    IIF 19 - Director → ME
    2022-11-14 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    2019-02-18 ~ 2022-11-14
    IIF 36 - Has significant influence or control OE
  • 10
    FIRE & ICE LIMITED
    05629396
    40 Bridgford Road, West Bridgford, Nottingham, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -718,704 GBP2017-06-30
    Officer
    2005-11-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 11
    GASBOX LIMITED
    - now 05866103
    THEO LIMITED - 2006-08-08
    Globe Point, Third Floor, 1 Globe Road, Leeds, England
    Dissolved Corporate (17 parents)
    Officer
    2006-10-02 ~ 2008-10-02
    IIF 31 - Director → ME
  • 12
    JV LIMITED
    - now 04491974
    J & E SHEPHERD LIMITED
    - 2002-09-25 04491974
    3-4 Regan Way, Chilwell, Nottingham, England
    Active Corporate (16 parents)
    Officer
    2002-07-24 ~ 2015-09-16
    IIF 30 - Director → ME
  • 13
    MAURICE MACNEILL IONA LIMITED
    - now SC284167
    EXCHANGELAW (NO.377) LIMITED - 2005-06-02
    13 Whittingehame Drive, Glasgow, Scotland
    Active Corporate (29 parents, 3 offsprings)
    Equity (Company account)
    -194,196 GBP2024-03-31
    Officer
    2013-10-21 ~ 2015-09-16
    IIF 23 - Director → ME
  • 14
    MORTGAGE FORCE LIMITED
    04085458
    Chestnut House, 65a Friar Gate, Derby, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -980,581 GBP2024-09-30
    Officer
    2000-10-06 ~ 2005-03-22
    IIF 20 - Director → ME
  • 15
    MORTGAGE SUPPORT SERVICES LTD
    - now 06055271
    MORTGAGE AND SURVEYING SERVICES LIMITED
    - 2025-06-27 06055271
    SDL PROPERTY SERVICES GROUP LIMITED
    - 2020-12-09 06055271 12291942
    SHEPHERD DIRECT LIMITED
    - 2017-07-03 06055271
    CASTLEGATE 464 LIMITED - 2007-07-04
    Suites 7&9 Regency House, Miles Gray Road, Basildon, England
    Active Corporate (27 parents, 17 offsprings)
    Officer
    2007-07-10 ~ 2014-07-11
    IIF 26 - Director → ME
    2014-12-17 ~ now
    IIF 33 - Director → ME
  • 16
    NG8 2RJ LTD
    11449081
    63 Greenwood Avenue, Carnforth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -159,532 GBP2024-07-31
    Officer
    2019-04-05 ~ now
    IIF 10 - Director → ME
  • 17
    PLOT2BUILD LTD
    - now 05829464
    GEDLING PROPERTIES LTD - 2007-02-12
    550 Valley Rd, Basford, Nottingham
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -676,140 GBP2021-12-31
    Officer
    2007-06-05 ~ 2013-05-09
    IIF 29 - Director → ME
    2022-11-14 ~ dissolved
    IIF 14 - Director → ME
    2022-11-14 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 18
    RODMEAD LIMITED
    05489609
    14 Croft Road Edwalton, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,854,045 GBP2024-06-30
    Officer
    2005-06-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SDH DEV CO LTD
    16701530
    21 Nightingale Way, Catterall, Preston, England
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 20
    SDL GROUP HOLDINGS LIMITED
    12291986
    17 Regan Way, Chetwynd Business Park, Nottingham, United Kingdom
    Active Corporate (13 parents, 4 offsprings)
    Officer
    2020-12-04 ~ 2024-11-26
    IIF 34 - Director → ME
  • 21
    SDL SURVEYING LIMITED - now
    DIRECT VALUATIONS LIMITED
    - 2018-03-29 02411812
    3 And 4 Regan Way, Chetwynd Business Park, Chilwell, Nottingham
    Active Corporate (19 parents, 1 offspring)
    Officer
    ~ 2015-09-16
    IIF 27 - Director → ME
  • 22
    SDLS HOLDINGS LIMITED
    16380590
    3 And 4 Regan Way Chetwynd Business Park, Chilwell, Nottingham, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2025-06-26 ~ now
    IIF 6 - Director → ME
  • 23
    SIXTEEN MILLICENT ROAD MANAGEMENT LIMITED
    02529191
    16a Millicent Road, West Bridgford, Nottingham
    Active Corporate (15 parents)
    Equity (Company account)
    1,108 GBP2024-09-30
    Officer
    ~ 1991-12-20
    IIF 22 - Director → ME
    ~ 1991-09-20
    IIF 35 - Secretary → ME
  • 24
    SUPERVETTURA SUNNINGDALE LIMITED
    - now 08741520
    SUNNINGDALE MOTOR CARS LIMITED - 2014-11-24
    London Road, Sunningdale, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -1,006,398 GBP2024-12-31
    Officer
    2016-01-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-10-21 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    THE BRUNTINGS MANAGEMENT COMPANY LIMITED
    05676452
    Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire
    Active Corporate (9 parents)
    Equity (Company account)
    9 GBP2025-02-28
    Person with significant control
    2016-04-06 ~ 2017-06-06
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    THE X BOND COMPANY LIMITED
    - now 06316191
    X BOND LIMITED - 2007-07-23
    The Elms, Snelston, Ashbourne, England
    Active Corporate (7 parents)
    Equity (Company account)
    -226,313 GBP2024-12-31
    Officer
    2007-08-14 ~ now
    IIF 1 - Director → ME
  • 27
    WISE LIVING DEVELOPMENTS (HOLDCO) LIMITED
    - now 12184786
    WISE LIVING DEVELOPMENTS (MIDCO) LIMITED
    - 2019-09-04 12184786 12191495
    17 Regan Way, Beeston, Nottingham, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2019-09-02 ~ now
    IIF 4 - Director → ME
  • 28
    WISE LIVING DEVELOPMENTS (MIDCO) LIMITED
    12191495 12184786
    17 Regan Way, Beeston, Nottingham, England
    Active Corporate (13 parents, 11 offsprings)
    Officer
    2019-09-05 ~ 2021-01-19
    IIF 25 - Director → ME
  • 29
    WISE LIVING DEVELOPMENTS LIMITED
    12072018
    17 Regan Way, Chetwynd Business Park, Nottingham, England
    Active Corporate (14 parents, 11 offsprings)
    Officer
    2019-07-24 ~ now
    IIF 5 - Director → ME
  • 30
    WOLLATON PROPERTIES LIMITED
    06770830
    731 Wollaton Road, Wollaton, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2008-12-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    WOW! MORTGAGES & LOANS LIMITED
    - now 05070034
    SPRING MORTGAGES & LOANS LIMITED - 2004-05-26
    1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (14 parents)
    Officer
    2004-08-10 ~ 2005-03-30
    IIF 21 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.