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

Carpmael, Christpher Donald

    Related profiles found in government register
  • Carpmael, Christpher Donald
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Newerne Street, Lydney, GL15 5RA, United Kingdom

      IIF 1
  • Carpmael, Christopher Donald
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Newerne Street, Lydney, GL15 5RA, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 20, Newerne Street, Lydney, Gloucestershire, GL15 5RA, United Kingdom

      IIF 6
  • Carpmael, Christopher Donald
    British property developer born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Newerne Street, Lydney, GL15 5RA, England

      IIF 7
  • Carpmael, Christopher Donald
    British property development born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Montholme Road, London, SW11 6HX, United Kingdom

      IIF 8
  • Carpmael, Christopher Donald
    British banker born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 45, The Landau, 72 Farm Lane, London, SW6 1QA, England

      IIF 9
  • Carpmael, Christopher Donald
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 33 Holborn, London, EC1N 2HT, England

      IIF 10
    • icon of address 20, Newerne Street, Lydney, GL15 5RA, England

      IIF 11
    • icon of address 20 Newerne Street, Lydney, GL15 5RA, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 20 Newerne Street, Lydney, Gloucestershire, GL15 5RA, United Kingdom

      IIF 16
  • Carpmael, Christopher Donald
    British finance born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 45, The Landau, 72 Farm Lane, London, SW6 1QA, England

      IIF 17
  • Carpmael, Chris Donald
    born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 28 Onslow Gardens, London, SW7 3AG

      IIF 18
  • Carpmael, Chris Donald
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carpmael, Chris Donald
    British finance born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 105, Onslow Square, London, SW7 3LU, England

      IIF 22
  • Mr Christopher Donald Carpmael
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Newerne Street, Lydney, GL15 5RA, England

      IIF 23
    • icon of address 20, Newerne Street, Lydney, Gloucestershire, GL15 5RA, United Kingdom

      IIF 24
  • Mr Christopher Donald Carpmael
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Newerne Street, Lydney, GL15 5RA, England

      IIF 25
    • icon of address 20 Newerne Street, Lydney, GL15 5RA, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 20 Newerne Street, Lydney, Gloucestershire, GL15 5RA, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 20 Newerne Street, Lydney, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 20 Newerne Street, Lydney, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address 20 Newerne Street, Lydney, England
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    33,594 GBP2022-01-31
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 20 Newerne Street, Lydney, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address 20 Newerne Street, Lydney, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-12-12 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address 20 Newerne Street, Lydney, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address 20 Newerne Street, Lydney, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-05-15 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address 20 Newerne Street, Lydney, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address 20 Newerne Street, Lydney, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 12 - Director → ME
  • 10
    icon of address 20 Newerne Street, Lydney, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address 20 Newerne Street, Lydney, England
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    -121,733 GBP2024-09-30
    Officer
    icon of calendar 2015-09-16 ~ now
    IIF 8 - Director → ME
  • 12
    icon of address 20 Newerne Street, Lydney, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,165 GBP2024-11-30
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 27 - Has significant influence or controlOE
  • 13
    icon of address Prospect House Netherley Lane, Berrow, Malvern, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    158,032 GBP2024-09-30
    Officer
    icon of calendar 2013-09-01 ~ now
    IIF 17 - Director → ME
  • 14
    FDP LLP
    - now
    THE FILM DEVELOPMENT PARTNERSHIP LLP - 2003-03-19
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (49 parents)
    Officer
    icon of calendar 2003-01-15 ~ now
    IIF 18 - LLP Member → ME
  • 15
    icon of address Prospect House Prospect House, Netherley Lane, Berrow, Malvern, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -277,110 GBP2024-06-30
    Officer
    icon of calendar 2017-08-08 ~ now
    IIF 9 - Director → ME
  • 16
    PTARMIGAN GS LTD - 2023-04-18
    icon of address 20 Newerne Street, Lydney, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-04-14 ~ dissolved
    IIF 7 - Director → ME
  • 17
    icon of address 20 Newerne Street, Lydney, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 2 - Director → ME
Ceased 10
  • 1
    icon of address 20 Newerne Street, Lydney, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-08-11 ~ 2023-08-14
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 20 Newerne Street, Lydney, England
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    33,594 GBP2022-01-31
    Person with significant control
    icon of calendar 2018-09-25 ~ 2022-09-23
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 3
    icon of address 20 Newerne Street, Lydney, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-12-12 ~ 2016-12-12
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 20 Newerne Street, Lydney, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-05-15 ~ 2019-05-15
    IIF 30 - Has significant influence or control OE
  • 5
    icon of address 20 Newerne Street, Lydney, England
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    -121,733 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-23
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CREDIT SUISSE FINANCIAL PRODUCTS - 2000-03-27
    CREDIT SUISSE FIRST BOSTON INTERNATIONAL - 2006-01-16
    icon of address One Cabot Square, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-29 ~ 2014-01-01
    IIF 21 - Director → ME
  • 7
    HACKUNLIMCO (NO.16) - 1998-11-30
    CREDIT SUISSE FIRST BOSTON (UK) INVESTMENTS - 2006-01-16
    icon of address 5 Broadgate, London, England, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-28 ~ 2013-12-31
    IIF 20 - Director → ME
  • 8
    CREDIT SUISSE FIRST BOSTON (EUROPE) LIMITED - 2006-01-16
    CREDIT SUISSE FIRST BOSTON LIMITED - 1993-11-01
    CREDIT SUISSE WHITE WELD LIMITED - 1978-12-31
    CS FIRST BOSTON LIMITED - 1996-12-31
    icon of address One Cabot Square, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2012-03-29 ~ 2014-01-01
    IIF 19 - Director → ME
  • 9
    icon of address Prospect House Netherley Lane, Berrow, Malvern, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    158,032 GBP2024-09-30
    Officer
    icon of calendar 2013-08-01 ~ 2013-08-28
    IIF 22 - Director → ME
  • 10
    C SQUARED PROPERTY DEVELOPMENTS (CHERTSEY) LIMITED - 2021-07-09
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-04-09 ~ 2021-06-28
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ 2021-05-05
    IIF 28 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.