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

Hurley, Chris

    Related profiles found in government register
  • Hurley, Chris
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edward's Trust 3, Vicarage Road, Edgbaston, Birmingham, B15 3ES, England

      IIF 1
  • Hurley, Chris
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Kirby Street, London, EC1N 8TS

      IIF 2
  • Hurley, Chris
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onecom House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ, England

      IIF 3
    • icon of address 2nd Floor, 165 The Broadway, Wimbledon, London, SW19 1NE, United Kingdom

      IIF 4
  • Hurley, Chris
    British private equity ceo born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ldc Managers Limited, 0ne Vine Street, London, W1J 0AH, United Kingdom

      IIF 5
  • Hurley, Christopher
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Turnpike Road, Newbury, Berkshire, RG14 2NE

      IIF 6
  • Hurley, Christopher
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3mc, Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, CV3 4FJ, United Kingdom

      IIF 7
  • Hurley, Christopher
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glasshouse Suite 2f1, Alderley Park, Macclesfield, Cheshire, SK10 4ZE, United Kingdom

      IIF 8
  • Hurley, Christopher Richard
    British chief portfolio officer born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor D Mill, Dean Clough, Halifax, HX3 5AX, United Kingdom

      IIF 9
    • icon of address Fourth Floor D Mill, Dean Clough, Halifax, United Kingdom

      IIF 10
  • Hurley, Christopher Richard
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Newent Road, Bournville, Birmingham, B31 2ED

      IIF 11 IIF 12
  • Hurley, Christopher Richard
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Locksview, Brighton Marina, Brighton, East Sussex, BN2 5HA, United Kingdom

      IIF 13
    • icon of address One, Vine Street, London, W1J 0AH

      IIF 14 IIF 15
  • Hurley, Christopher Richard
    British venture capitalist born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Newent Road, Bournville, Birmingham, B31 2ED

      IIF 16
  • Hurley, Christopher
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Lloyds Tsb Development Capital Ltd, 1 Vine Street, London, W1J 0AH

      IIF 17
  • Hurley, Christopher Richard
    British

    Registered addresses and corresponding companies
    • icon of address 22 Firbank Close, Bournville, Birmingham, West Midlands, B30 1UA

      IIF 18
  • Hurley, Christopher Richard
    British none born in March 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Lakeside, 300 Old Chapel Way, Broadland Business Park, Norwich, Norfolk, NR7 0WG

      IIF 19
    • icon of address Dearing House, 1 Young Street, Sheffield, S1 4UP

      IIF 20
    • icon of address Dearing House, 1 Young Street, Sheffield, S1 4UP, England

      IIF 21
  • Hurley, Christopher Richard
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Elmfield Park, Bromley, BR1 1LU, United Kingdom

      IIF 22
    • icon of address 135, High Street, Ilfracombe, EX34 9EZ, England

      IIF 23
    • icon of address C/o Black Fox Advisers Limited, Fletchers Business Centre, Grendon Road, Polesworth, B78 1NS, England

      IIF 24 IIF 25
    • icon of address Delphian House, New Bailey Street, Salford, M3 5FS, England

      IIF 26
  • Hurley, Christopher Richard
    British ceo born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Vine Street, London, W1J 0AH, England

      IIF 27
  • Hurley, Christopher Richard
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Elmfield Park, Bromley, BR1 1LU, United Kingdom

      IIF 28 IIF 29
  • Hurley, Christopher Richard
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hurley, Christopher Richard
    British investment director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellington House, 17 Birkheads Road, Reigate, Surrey, RH2 0AU, United Kingdom

      IIF 42
  • Hurley, Christopher Richard
    British none born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Media House, Azalea Drive, Swanley, Kent, BR8 8HU, England

      IIF 43
  • Hurley, Christopher Richard
    British uk portfolio managing director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meriden Hall, Main Road, Meriden, Coventry, West Midlands, CV7 7PT, United Kingdom

      IIF 44
  • Hurley, Christopher Richard
    British venture capitalist born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northgate, Aldridge, Walsall, West Midlands, WS9 8TU

      IIF 45 IIF 46
  • Hurley, Christopher, Richard
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Elmfield Park, Bromley, BR1 1LU, United Kingdom

      IIF 47
  • Christopher Richard Hurley
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Black Fox Advisers Limited, Fletchers Business Centre, Grendon Road, Polesworth, B78 1NS, England

      IIF 48
  • Christopher, Richard Hurley
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Elmfield Park, Bromley, BR1 1LU, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address C/o Black Fox Advisers Limited Fletchers Business Centre, Grendon Road, Polesworth, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    150,193 GBP2024-06-30
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 2
    THE EDWARD'S HOSPITAL TRUST - 2004-12-24
    icon of address 37 Calthorpe Road 37 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    404,547 GBP2024-12-31
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 1 - Director → ME
  • 3
    ENSCO 1401 LIMITED - 2021-05-19
    DEALSPAN LIMITED - 2025-07-07
    icon of address C/o Black Fox Advisers Limited Fletchers Business Centre, Grendon Road, Polesworth, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    6,688 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 24 - Director → ME
  • 4
    icon of address 25 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 32 - Director → ME
  • 5
    icon of address 25 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 36 - Director → ME
  • 6
    icon of address 25 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 34 - Director → ME
  • 7
    LLOYDS TSB VENTURES CARRY LIMITED - 2014-06-02
    LDCL CARRY LIMITED - 1995-09-18
    BRADENTON LIMITED - 1995-09-12
    LLOYDS VENTURES CARRY LIMITED - 1999-03-01
    icon of address One, Vine Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 39 - Director → ME
  • 8
    RARESUIT LIMITED - 1990-07-11
    LLOYDS VENTURES TRUSTEES LIMITED - 1999-03-01
    HENDERSON VENTURES TRUSTEES LIMITED - 1995-10-02
    LLOYDS TSB VENTURES TRUSTEES LIMITED - 2014-06-02
    icon of address One, Vine Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 35 - Director → ME
  • 9
    icon of address 25 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 40 - Director → ME
  • 10
    INSTITUTIONAL DEVELOPMENT FUNDING LIMITED - 2000-12-29
    WYRE FOREST CCTV MANAGEMENT LIMITED - 1999-02-24
    icon of address 22 Firbank Close, Bournville, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,605 GBP2018-03-31
    Officer
    icon of calendar 2001-01-10 ~ dissolved
    IIF 18 - Secretary → ME
  • 11
    icon of address 1 Elmfield Park, Bromley, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 47 - Director → ME
  • 12
    icon of address 3rd Floor 3 Shortlands, Hammersmith, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 26 - Director → ME
  • 13
    icon of address 135 High Street, Ilfracombe, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,699 GBP2024-07-31
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 23 - Director → ME
  • 14
    icon of address 1 Elmfield Park, Bromley, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 22 - Director → ME
Ceased 33
  • 1
    icon of address 1 Park Row, Leeds
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-30 ~ 2010-01-27
    IIF 42 - Director → ME
  • 2
    HAMSARD 2721 LIMITED - 2004-09-17
    icon of address 1030 Europa Boulevard, Westbrook, Warrington, Cheshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-05-31 ~ 2012-01-19
    IIF 16 - Director → ME
  • 3
    ANTLER LIMITED - 2020-10-03
    INGLEBY (1837) LIMITED - 2010-05-20
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-19 ~ 2015-02-03
    IIF 15 - Director → ME
  • 4
    icon of address 100 Victoria Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-10-24 ~ 2016-09-20
    IIF 5 - Director → ME
  • 5
    DE FACTO 1911 LIMITED - 2011-10-28
    icon of address Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (13 parents, 7 offsprings)
    Officer
    icon of calendar 2011-11-03 ~ 2012-12-19
    IIF 19 - Director → ME
  • 6
    icon of address No.1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-04 ~ 2007-02-22
    IIF 11 - Director → ME
  • 7
    INGLEBY (1823) LIMITED - 2009-10-15
    icon of address Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (17 parents, 3 offsprings)
    Officer
    icon of calendar 2009-09-24 ~ 2011-11-02
    IIF 14 - Director → ME
  • 8
    icon of address 6 Quay Point, Northarbour Road, Portsmouth, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-12 ~ 2024-10-15
    IIF 4 - Director → ME
  • 9
    HENDERSON VENTURES GENERAL PARTNER LIMITED - 1995-10-02
    POSTPLOY LIMITED - 1990-07-11
    LLOYDS VENTURES GENERAL PARTNER LIMITED - 1999-03-01
    LLOYDS TSB VENTURES GENERAL PARTNER LIMITED - 2011-12-23
    icon of address One, Vine Street, London
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2014-05-20 ~ 2021-02-03
    IIF 38 - Director → ME
  • 10
    LLOYDS TSB VENTURE MANAGERS LIMITED - 2011-12-23
    LLOYDS VENTURE MANAGERS LIMITED - 1999-03-01
    PIKEMET LIMITED - 1990-07-11
    HENDERSON VENTURE MANAGERS LIMITED - 1995-10-02
    icon of address One Vine Street, London
    Active Corporate (7 parents, 95 offsprings)
    Officer
    icon of calendar 2013-01-22 ~ 2021-02-03
    IIF 31 - Director → ME
  • 11
    LLOYDS TSB DEVELOPMENT CAPITAL (PROJECTS) LIMITED - 2011-12-23
    icon of address 1 Vine Street, London
    Active Corporate (4 parents, 17 offsprings)
    Officer
    icon of calendar 2014-05-20 ~ 2021-02-03
    IIF 37 - Director → ME
  • 12
    LLOYDS TSB VENTURES NOMINEES LIMITED - 2011-12-23
    MORRO LIMITED - 1995-09-12
    LLOYDS VENTURES NOMINEES LIMITED - 1999-03-01
    LDCL NOMINEES LIMITED - 1995-09-18
    icon of address One, Vine Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-20 ~ 2021-02-03
    IIF 33 - Director → ME
  • 13
    LLOYDS DEVELOPMENT CAPITAL LIMITED - 1999-03-01
    LLOYDS TSB DEVELOPMENT CAPITAL LIMITED - 2011-12-30
    LLOYDS LEASING (LOMBARD STREET NOMINEES) LIMITED - 1981-12-31
    PEGASUS HOLDINGS LIMITED - 1985-06-17
    icon of address One Vine Street, London
    Active Corporate (5 parents, 37 offsprings)
    Officer
    icon of calendar 2013-01-22 ~ 2021-02-03
    IIF 30 - Director → ME
  • 14
    PROJECT TENNESSEE BIDCO LIMITED - 2018-07-10
    PROJECT TENNESSEE TOPCO LIMITED - 2018-11-21
    icon of address Locksview, Brighton Marina, Brighton, East Sussex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-11 ~ 2024-10-22
    IIF 13 - Director → ME
  • 15
    PIMCO 2841 LIMITED - 2010-02-02
    icon of address Spring Road Industrial Estate Spring Road, Ettingshall, Wolverhampton, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    19,021,902 GBP2024-12-31
    Officer
    icon of calendar 2009-04-18 ~ 2014-05-23
    IIF 17 - Director → ME
  • 16
    PANTHER RESTAURANTS LIMITED - 2013-07-16
    D&D TOPCO LIMITED - 2013-07-15
    icon of address C/o Interpath Ltd 2nd Floor 45, Church Street, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-10 ~ 2023-06-14
    IIF 2 - Director → ME
  • 17
    NGH TOPCO LIMITED - 2012-03-14
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (17 parents, 5 offsprings)
    Officer
    icon of calendar 2012-03-09 ~ 2017-03-08
    IIF 44 - Director → ME
  • 18
    INTERCEDE 2452 LIMITED - 2012-11-19
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-30 ~ 2014-07-07
    IIF 21 - Director → ME
  • 19
    icon of address 32 Eyre Street, First Floor, Sheffield, South Yorkshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4,486,405 GBP2021-04-27
    Officer
    icon of calendar 2012-09-26 ~ 2012-11-30
    IIF 20 - Director → ME
  • 20
    GW 837 LIMITED - 2006-02-27
    PARAGON PRINT AND PACKAGING (HOLDINGS) LIMITED - 2009-01-27
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-22 ~ 2007-10-18
    IIF 12 - Director → ME
  • 21
    QUANTEL HOLDINGS LIMITED - 2011-05-19
    INGLEBY (1313) LIMITED - 2000-07-19
    icon of address 12 Queen Eleanor House, Kingsclere Park, Kingsclere, Hampshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-03-24 ~ 2018-02-08
    IIF 6 - Director → ME
  • 22
    icon of address 1 Elmfield Park, Bromley, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-27 ~ 2024-10-23
    IIF 29 - Director → ME
  • 23
    icon of address 1 Elmfield Park, Bromley, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-17 ~ 2024-10-23
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ 2022-05-17
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 24
    SPITFIRE BIDCO LIMITED - 2012-04-16
    icon of address Northgate, Aldridge, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-30 ~ 2015-01-23
    IIF 45 - Director → ME
  • 25
    SPITFIRE HOLDINGS LIMITED - 2012-05-31
    icon of address Northgate, Aldridge, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-03 ~ 2015-01-23
    IIF 46 - Director → ME
  • 26
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-19 ~ 2021-06-30
    IIF 3 - Director → ME
  • 27
    AGHOCO 1274 LIMITED - 2015-03-28
    icon of address 3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    120,000 GBP2024-12-31
    Officer
    icon of calendar 2017-08-01 ~ 2021-02-17
    IIF 10 - Director → ME
  • 28
    AGHOCO 1282 LIMITED - 2015-03-28
    icon of address 12 Wellington Place, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-01 ~ 2022-03-01
    IIF 9 - Director → ME
  • 29
    icon of address Glasshouse Suite 2f1 Alderley Park, Macclesfield, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -438,431 GBP2024-09-30
    Officer
    icon of calendar 2025-08-06 ~ 2025-09-30
    IIF 8 - Director → ME
  • 30
    USWITCH ENTERPRISES LIMITED - 2013-09-16
    INTERCEDE 2464 LIMITED - 2013-05-21
    icon of address The Cooperage, 5 Copper Row, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-08 ~ 2015-06-01
    IIF 27 - Director → ME
  • 31
    SPITFIRE HOLDINGS LIMITED - 2012-05-03
    PYPER CONSTRUCTION LIMITED - 2015-03-25
    SEVCO 5078 LIMITED - 2012-04-14
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-09 ~ 2019-06-19
    IIF 43 - Director → ME
  • 32
    UNITED LIVING HOLDINGS LIMITED - 2015-02-09
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-09-17 ~ 2019-06-19
    IIF 41 - Director → ME
  • 33
    QUANTEL HOLDINGS LIMITED - 2018-03-19
    QUANTEL HOLDINGS (2010) LIMITED - 2011-05-19
    icon of address 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -45,788,657 GBP2019-12-31
    Officer
    icon of calendar 2015-03-03 ~ 2018-02-08
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.