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

Bates, Christopher Simon

    Related profiles found in government register
  • Bates, Christopher Simon
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mariposa, 46 Goodhart Place, Limehouse Marina, Limehouse, E14 8EG, United Kingdom

      IIF 1
  • Bates, Christopher Simon
    British consultant born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Goodhart Place, London, E14 8EG, England

      IIF 2
  • Bates, Christopher Simon
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 3
    • icon of address 12952600 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
  • Bates, Christopher Simon
    British engineering consultant born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Surrey Street, London, WC2R 2ND, England

      IIF 5
  • Bates, Christopher Simon
    British surveyor born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mariposa, Goodhart Place, Limehouse, London, E14 8EG, England

      IIF 6
  • Bates, Christopher
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mariposa, 46, Goodhart Place, London, E14 8EG, England

      IIF 7
  • Bates, Christopher Simon
    born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 New House, Hatton Garden, London, EC1N 8JY, England

      IIF 8
    • icon of address 46, Goodhart Place, London, E14 8EG, England

      IIF 9
  • Bates, Christopher
    English engineer born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Acre, Cobbs Fenn, Sible Hedingham, Halstead, Essex, CO9 3RX

      IIF 10
  • Bates, Christopher Simon
    British engineer born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 15 Mitford Place, 26 Mitford Street, Filey, YO14 9DS, England

      IIF 11
  • Bates, Chris
    British consultant born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Hanover Street, London, W1S 1YH, England

      IIF 12
    • icon of address 46, Mariposa, Goodhart Place, London, E14 8EG, England

      IIF 13
  • Mr Christopher Simon Bates
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 14
    • icon of address Mariposa, 46 Goodhart Place, Limehouse Marina, Limehouse, E14 8EG, United Kingdom

      IIF 15
    • icon of address 2, Surrey Street, London, WC2R 2ND, England

      IIF 16
    • icon of address 34 New House, Hatton Garden, London, EC1N 8JY, England

      IIF 17
    • icon of address 46, Goodhart Place, London, E14 8EG, England

      IIF 18
    • icon of address International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 19
    • icon of address Mariposa, Goodhart Place, Limehouse, London, E14 8EG, England

      IIF 20
    • icon of address Mariposa, Goodhart Place, London, E14 8EG, England

      IIF 21
  • Bates, Christopher
    British consultant born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mariposa, 46 Goodhart Place, Limehouse Marina, Limehouse, E14 8EG, United Kingdom

      IIF 22
  • Bates, Christopher
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 23
    • icon of address Mariposa, 46 Goodhart Place, Limehouse, E14 8EG, United Kingdom

      IIF 24
    • icon of address Mariposa, 46 Goodhart Place, Limehouse, London, E14 8EG, United Kingdom

      IIF 25
  • Bates, Christopher
    British surveyor born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Goodhart Place, London, E14 8EG, United Kingdom

      IIF 26
  • Mr Chris Bates
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mariposa, 46, Goodhart Place, London, E14 8EG, England

      IIF 27
  • Bates, Christopher Simon

    Registered addresses and corresponding companies
    • icon of address Mariposa, Goodhart Place, Limehouse, London, E14 8EG, England

      IIF 28
  • Mr Christopher Bates
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 29
    • icon of address Mariposa, 46 Goodhart Place, Limehouse, E14 8EG, United Kingdom

      IIF 30
    • icon of address 46, Goodhart Place, London, E14 8EG, United Kingdom

      IIF 31
    • icon of address Mariposa, 46 Goodhart Place, Limehouse, London, E148EG, United Kingdom

      IIF 32
  • Bates, Christopher

    Registered addresses and corresponding companies
    • icon of address Little Acre, Cobbs Fenn, Sible Hedingham, Halstead, Essex, CO9 3RX

      IIF 33
    • icon of address Mariposa, 46 Goodhart Place, Limehouse, E14 8EG, United Kingdom

      IIF 34
    • icon of address Mariposa, 46 Goodhart Place, Limehouse Marina, Limehouse, E14 8EG, United Kingdom

      IIF 35
    • icon of address Mariposa, 46 Goodhart Place, Limehouse, London, E14 8EG, United Kingdom

      IIF 36
  • Bates, Chris

    Registered addresses and corresponding companies
    • icon of address 14, Hanover Street, London, W1S 1YH, England

      IIF 37
  • Mr Christopher Bates
    United Kingdom born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mariposa, 46 Goodhart Place, Limehouse Marina, Limehouse, E14 8EG, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 31a The Coach House, Langton Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2011-06-28 ~ dissolved
    IIF 37 - Secretary → ME
  • 2
    icon of address 46 Goodhart Place, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -49,900 GBP2021-01-31
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 2 - Director → ME
  • 3
    MEDIAT LAW LTD - 2021-02-01
    icon of address International House, Holborn Viaduct, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2020-02-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Mariposa 46 Goodhart Place, Limehouse, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-13 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2018-12-13 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Flat 15 Mitford Place, 26 Mitford Street, Filey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 6 - Director → ME
    icon of calendar 2024-08-22 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Bristol Office, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 8
    icon of address 46 Goodhart Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 9
    SAIFE
    - now
    SAIFE LTD - 2019-02-26
    icon of address Mariposa, 46 Goodhart Place, Limehouse, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2018-12-17 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Little Acre Cobbs Fenn, Sible Hedingham, Halstead, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2014-09-11 ~ dissolved
    IIF 33 - Secretary → ME
Ceased 6
  • 1
    icon of address 46 Goodhart Place, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -49,900 GBP2021-01-31
    Officer
    icon of calendar 2020-03-20 ~ 2021-05-06
    IIF 1 - Director → ME
    icon of calendar 2018-01-30 ~ 2020-01-30
    IIF 22 - Director → ME
    icon of calendar 2018-01-30 ~ 2020-01-30
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2020-12-01
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-30 ~ 2020-01-13
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 2
    MEDIAT LAW LTD - 2021-02-01
    icon of address International House, Holborn Viaduct, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-02-28
    Person with significant control
    icon of calendar 2020-02-12 ~ 2022-01-14
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    icon of address 46 Goodhart Place, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-06-07 ~ 2022-06-16
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ 2022-06-01
    IIF 18 - Right to appoint or remove members OE
  • 4
    icon of address 2 Surrey Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,100 GBP2021-06-30
    Officer
    icon of calendar 2019-06-05 ~ 2022-06-13
    IIF 23 - Director → ME
    icon of calendar 2023-02-08 ~ 2023-04-17
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ 2022-06-01
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    icon of calendar 2023-02-08 ~ 2023-04-17
    IIF 16 - Has significant influence or control OE
  • 5
    icon of address Suite 34 New House, 67-68 Hatton Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-15 ~ 2022-01-14
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ 2022-01-14
    IIF 17 - Has significant influence or control OE
  • 6
    icon of address 46 Mariposa, Goodhart Place, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2023-02-14 ~ 2023-10-30
    IIF 13 - Director → ME
    icon of calendar 2020-11-17 ~ 2022-08-08
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ 2022-08-08
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.