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

Grieves, Christopher David

    Related profiles found in government register
  • Grieves, Christopher David
    British

    Registered addresses and corresponding companies
    • icon of address Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ

      IIF 1
    • icon of address 1d Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, OL11 2PU, England

      IIF 2
  • Grieves, Christopher David
    British company director born in June 1959

    Registered addresses and corresponding companies
    • icon of address Nar End Farm Healey Stones, Rochdale, Lancashire, OL12 0TT

      IIF 3
  • Grieves, Christopher David

    Registered addresses and corresponding companies
    • icon of address Hallmark Court, 132 Manchester Road, Rochdale, Lancashire, OL11 4SQ, United Kingdom

      IIF 4
  • Grieves, Christopher David
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1d Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, OL11 2PU, England

      IIF 5
    • icon of address Park House, 200 Drake Street, Rochdale, OL16 1PJ, England

      IIF 6 IIF 7
  • Grieves, Christopher David
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, England

      IIF 8
    • icon of address Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ

      IIF 9
    • icon of address 200, Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 10 IIF 11
    • icon of address 200, Drake Street, Rochdale, OL16 1PJ, England

      IIF 12 IIF 13
    • icon of address Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ

      IIF 14
    • icon of address Park House 200, Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 15
    • icon of address Park House, 200 Drake Street, Rochdale, OL16 1PJ, England

      IIF 16
    • icon of address Park House, Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 17
  • Grieves, Christopher David
    British property development born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ

      IIF 18
  • Grieves, Christopher David
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Grieves, Christopher David
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 21
    • icon of address 1d Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, OL11 2PU, England

      IIF 22
    • icon of address 200, Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 23
    • icon of address Hallmark Court, 132 Manchester Road, Rochdale, Lancashire, OL11 4SQ, United Kingdom

      IIF 24
  • Mr Christopher Grieves
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Drake Street, Rochdale, OL16 1PJ, England

      IIF 25
  • Mr Christopher David Grieves
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, 200 Drake Street, Rochdale, OL16 1PJ, England

      IIF 26
  • Mr Christopher David Grieves
    British born in January 2018

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, England

      IIF 27
  • Christopher David Grieves
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 28
    • icon of address 1d Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, OL11 2PU, England

      IIF 29
  • Christopher Grieves
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Manchester Road, Rochdale, Lancashire, OL11 4JQ, England

      IIF 30
    • icon of address 200, Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 31
    • icon of address Park House 200, Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 32
  • Mr Christopher David Grieves
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200 Drake Street, Rochdale, OL16 1PJ

      IIF 33
    • icon of address 200, Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 34
    • icon of address Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ

      IIF 35 IIF 36 IIF 37
    • icon of address Park House, 200 Drake Street, Rochdale, OL16 1PJ, England

      IIF 38
  • Christopher David Grieves
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1d Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, OL11 2PU, England

      IIF 39
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 200 Drake Street, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,347 GBP2024-04-30
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address 200 Drake Street, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    icon of address 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,702 GBP2024-05-31
    Officer
    icon of calendar 2017-05-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    GUARDIAN HOMES LIMITED - 1996-07-15
    ROSSENDALE HOMES LIMITED - 1994-04-19
    GRIEVES CONSTRUCTION LIMITED - 1992-12-21
    ACTION DEMOLITION LIMITED - 1989-02-07
    icon of address Park House, 200 Drake Street, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    606,858 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-12-25 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    HALLMARK (ROCHDALE) LIMITED - 2020-10-15
    icon of address Park House, Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -115,494 GBP2024-06-30
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -21,248 GBP2024-05-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 7
    MOUNTAIN MIST LIMITED - 2002-01-29
    icon of address Park House, 200 Drake Street, Rochdale, Lancashire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    17,879,886 GBP2023-12-31
    Officer
    icon of calendar 2002-02-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Park House, 200 Drake Street, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -7,456 GBP2017-11-01 ~ 2018-07-31
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2011-10-27 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Park House, 200 Drake Street, Rochdale, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2009-02-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-18 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    THE DYLAN HARVEY HALLMARK COMPANY LIMITED - 2010-01-30
    icon of address Park House, 200 Drake Street, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-09 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2007-07-09 ~ dissolved
    IIF 1 - Secretary → ME
  • 11
    HALLMARK FINANCE LIMITED - 2009-01-14
    icon of address 200 Drake Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    59,401 GBP2017-12-31
    Officer
    icon of calendar 2005-06-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    PENNINE AND ROSSENDALE ESTATES LIMITED - 2008-10-30
    icon of address Park House, 200 Drake Street, Rochdale, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,149,390 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,178 GBP2017-10-31
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 1d Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    11,399,842 GBP2024-10-31
    Officer
    icon of calendar 2005-08-04 ~ now
    IIF 5 - Director → ME
    icon of calendar 2002-05-23 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    HALLMARK PROSPECT LTD - 2024-04-20
    icon of address Park House 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -165,089 GBP2023-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 15 - Director → ME
  • 16
    M60 ESTATES LIMITED - 2012-03-30
    icon of address 1d Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    197,203 GBP2024-01-31
    Officer
    icon of calendar 2009-05-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Stephenson House Moorside Road, Turton, Bolton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    473,661 GBP2016-03-31
    Officer
    icon of calendar 2000-06-16 ~ dissolved
    IIF 20 - Director → ME
Ceased 5
  • 1
    icon of address 23-25 Graver Lane, Newton Heath, Manchester
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    169,131 GBP2024-08-31
    Officer
    icon of calendar 2001-03-21 ~ 2001-09-12
    IIF 3 - Director → ME
  • 2
    CAR PARK SECURITIES LIMITED LIMITED - 2021-07-07
    MANSION HOUSE (ROCHDALE) LIMITED - 2021-06-25
    RAVENHEAD ST HELENS LIMITED - 2016-08-05
    HALLMARK ST. HELENS LIMITED - 2012-02-17
    RAVENSHEAD ST. HELENS LIMITED - 2011-10-12
    icon of address 483 Green Lanes, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,845 GBP2023-12-31
    Officer
    icon of calendar 2011-08-05 ~ 2024-01-17
    IIF 16 - Director → ME
  • 3
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -87,790 GBP2021-03-29
    Officer
    icon of calendar 2018-01-19 ~ 2020-03-09
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ 2018-01-19
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    HALLMARK PROSPECT LTD - 2024-04-20
    icon of address Park House 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -165,089 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-09 ~ 2024-01-05
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    GUARDIAN CAPITAL LIMITED - 2017-05-25
    icon of address Grange Mill, Trows Lane, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    -367,888 GBP2024-07-31
    Officer
    icon of calendar 2016-07-07 ~ 2017-03-16
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ 2017-03-16
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Has significant influence or control 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 24 April 2025 and licensed under the Open Government Licence v3.0.