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

Parr, Christopher Martin

    Related profiles found in government register
  • Parr, Christopher Martin
    British company director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solent House, The Mount, Yarmouth, Isle Of Wight, PO41 0RB, United Kingdom

      IIF 1
  • Parr, Christopher Martin
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Counsells, 49 Smithbrook Kilns, Cranleigh, Surrey, GU6 8JJ, United Kingdom

      IIF 2
    • icon of address 46, Arkwright Road, Hampstead, London, NW3 6BH, United Kingdom

      IIF 3
    • icon of address 10, Molasses Row, Plantation Wharf, London, SW11 3UX, England

      IIF 4
  • Parr, Christopher Martin
    British solicitor born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Arkwright Road, London, NW3 6BH, United Kingdom

      IIF 5
    • icon of address Stanmore House, 2nd Floor, 29-30 St James's Street, London, London, SW1A 6HB, United Kingdom

      IIF 6
    • icon of address Kingsbridge House, Mws Accountants, 601 London Road, Westcliff-on-sea, Essex, SS0 9PE, England

      IIF 7
  • Parr, Christopher
    British marketing manager born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chapelau, Crookham Common Road, Crookham, Thatcham, RG19 8EG, United Kingdom

      IIF 8
  • Mr Christopher Martin Parr
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Counsells, 49 Smithbrook Kilns, Cranleigh, Surrey, GU6 8JJ, United Kingdom

      IIF 9
  • Christopher Martin Parr
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C&wcorp, 50, Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 10
  • Parr, Christopher Martin
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Chester Court, Chester Hall Lane, Basildon, Essex, SS14 3WR, United Kingdom

      IIF 11
  • Parr, Christopher Martin
    British lawyer born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QH, England

      IIF 12
    • icon of address 59b Marischal Road, London, SE13 5LE, United Kingdom

      IIF 13
  • Parr, Christopher Martin
    British solicitor born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apple Tree Cottage, Putley, Ledbury, HR8 2RF, United Kingdom

      IIF 14
    • icon of address 19 Carrick Court, Kennington Park Road, London, SE11 4EE

      IIF 15 IIF 16
    • icon of address Honey House, Vicarage Lane, Long Compton, Shipston-on-stour, CV36 5LH, England

      IIF 17
  • Parr, Christopher Martin
    British solicitor born in October 1959

    Registered addresses and corresponding companies
  • Parr, Christopher Martin
    born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Carrick Court, Kennington Park Road, London, SE11 4EE

      IIF 22 IIF 23
  • Mr Christopher Parr
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Chester Court, Chester Hall Lane, Basildon, Essex, SS14 3WR, United Kingdom

      IIF 24
  • Parr, Christopher Martin
    British

    Registered addresses and corresponding companies
    • icon of address 19 Carrick Court, Kennington Park Road, London, SE11 4EE

      IIF 25
    • icon of address Treetops, Burney Road, Westhumble, Surrey, RH5 6AX

      IIF 26
  • Parr, Christopher Martin
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 46, Arkwright Road, London, NW3 6BH, United Kingdom

      IIF 27
  • Mr Christopher Martin Parr
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QH, England

      IIF 28
  • Parr, Christopher Martin

    Registered addresses and corresponding companies
    • icon of address 59b Marischal Road, London, SE13 5LE, United Kingdom

      IIF 29
    • icon of address Treetops, Burney Road, Westhumble, Surrey, RH5 6AX

      IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Kfh House 5 Compton Road, Wimbledon, London
    Active Corporate (3 parents)
    Equity (Company account)
    -2,668 GBP2024-06-30
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    278,225 GBP2024-01-31
    Officer
    icon of calendar 2013-01-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -472,460 GBP2020-06-30
    Person with significant control
    icon of calendar 2018-01-24 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Counsells, Smithbrook Kilns, Cranleigh, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,989 GBP2016-07-31
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 5
    icon of address Dbh Business Centres Ltd Longfields Court, Wharncliffe Business Park, Barnsley, South Yorkshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address Clive Smith Esq, Kingsbridge House Mws Accountants, 601 London Road, Westcliff-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-21 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2003-03-21 ~ dissolved
    IIF 27 - Secretary → ME
  • 7
    icon of address Curzon House, Church Road, Windlesham, Surrey
    Active Corporate (17 parents)
    Equity (Company account)
    -1,199 GBP2024-06-30
    Officer
    icon of calendar 2020-06-10 ~ now
    IIF 14 - Director → ME
  • 8
    CRUCIAL DEVELOPMENTS LIMITED - 2003-06-11
    icon of address Muras Baker Jones Limited 3rd Floor Regent House, Bath Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    425,092 GBP2018-06-30
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2018-08-31 ~ dissolved
    IIF 29 - Secretary → ME
  • 9
    icon of address Solent House, The Mount, Yarmouth, Isle Of Wight, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 1 - Director → ME
  • 10
    icon of address Chapelau Crookham Common Road, Crookham, Thatcham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-07 ~ dissolved
    IIF 8 - Director → ME
Ceased 14
  • 1
    icon of address 50 Jermyn Street, London
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2007-12-12 ~ 2014-02-17
    IIF 23 - LLP Member → ME
  • 2
    icon of address St. Martin's Court, 10 Paternoster Row, London, England
    Active Corporate (35 parents, 6 offsprings)
    Profit/Loss (Company account)
    5,094,195 GBP2023-06-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-06-04 ~ 2009-01-31
    IIF 22 - LLP Member → ME
  • 3
    COLLYER-BRISTOW SECRETARIES LIMITED - 2006-06-15
    icon of address St. Martin's Court, 10 Paternoster Row, London, England
    Active Corporate (4 parents, 13 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2008-04-23 ~ 2009-01-30
    IIF 15 - Director → ME
  • 4
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -472,460 GBP2020-06-30
    Officer
    icon of calendar 2018-01-24 ~ 2021-06-04
    IIF 12 - Director → ME
  • 5
    GRADENA LIMITED - 2013-06-10
    icon of address Dbh Business Centres Ltd Longfields Court, Wharncliffe Business Park, Barnsley, South Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-18 ~ 2012-10-22
    IIF 6 - Director → ME
  • 6
    MARKSGOOD LIMITED - 2000-05-15
    icon of address Office 3a Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2001-10-22 ~ 2003-03-28
    IIF 30 - Secretary → ME
  • 7
    HECKETT MULTISERV PLC - 2004-01-29
    TRUSHELFCO (NO.1262) LIMITED - 1988-10-31
    MULTISERV INTERNATIONAL PLC - 1994-03-01
    HARSCO METALS 385 PLC - 2014-06-18
    MULTISERV PUBLIC LIMITED COMPANY - 2010-01-09
    icon of address Office 3a Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-10-22 ~ 2003-03-28
    IIF 26 - Secretary → ME
  • 8
    BEDFORD ROW NOMINEES LIMITED - 1994-05-13
    COLLYER-BRISTOW NOMINEES LIMITED - 2006-06-15
    COLLYER BRISTOW NOMINEES LIMITED - 2014-03-07
    icon of address St. Martin's Court, 10 Paternoster Row, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2008-04-23 ~ 2009-01-30
    IIF 16 - Director → ME
  • 9
    icon of address 10 Molasses Row, Plantation Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    494 GBP2024-01-31
    Officer
    icon of calendar 2022-01-05 ~ 2024-08-07
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ 2022-01-24
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    3CS COMMUNITY LIMITED - 2011-08-03
    icon of address Recruit12 Ltd, Sterling House 71, Francis Road Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-14 ~ 2011-08-01
    IIF 25 - Secretary → ME
  • 11
    FILBUK 542 LIMITED - 1998-11-20
    icon of address Corporation Road, Newport, South Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-11-20 ~ 2001-09-21
    IIF 21 - Director → ME
  • 12
    FILBUK 543 LIMITED - 1998-11-20
    icon of address Corporation Road, Newport, South Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-11-20 ~ 2001-09-21
    IIF 19 - Director → ME
  • 13
    FLEXTREK LIMITED - 1997-03-14
    MONSANTO CHEMICALS UK LIMITED - 1997-09-01
    SOLUTIA UK LTD. - 1998-08-19
    icon of address Corporation Road, Newport, South Wales
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1998-04-01 ~ 2001-09-21
    IIF 18 - Director → ME
    icon of calendar 1997-04-30 ~ 1997-12-21
    IIF 20 - Director → ME
  • 14
    icon of address Honey House Vicarage Lane, Long Compton, Shipston-on-stour, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,875 GBP2024-02-28
    Officer
    icon of calendar 2018-08-20 ~ 2021-09-08
    IIF 17 - Director → ME

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.