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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Christopher Anthony Niebel

    Related profiles found in government register
  • Mr Christopher Anthony Niebel
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 14, Edward Court, Broadheath, Altrincham, WA14 5GL, England

      IIF 1
    • 8, Edward Court, Broadheath, Altrincham, WA14 5GL, United Kingdom

      IIF 2
    • Suite 3 Foundation, 2 George Street, Stamford Quarter, Altrincham, WA14 1SG, England

      IIF 3
    • C/o Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, 30 Churchgate, Bolton, Lancashire, BL1 1HL

      IIF 4
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR

      IIF 5
    • Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordhsire, ST5 1DS, England

      IIF 6
    • Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS, England

      IIF 7 IIF 8
  • Mr Christopher Niebel
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS, England

      IIF 9
  • Mr Christopher Anthony Niebel
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Edward Court, Broadheath, Altrincham, WA14 5GL, United Kingdom

      IIF 10
    • Market Court, 20-24 Church Street, Altrincham, WA14 4DW, United Kingdom

      IIF 11
    • 376 London Road, Hadleigh, Benfleet, Essex, SS7 2DA, England

      IIF 12
  • Niebel, Christopher Anthony
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 14, Edward Court, Broadheath, Altrincham, WA14 5GL, England

      IIF 13
    • Suite 3 Foundation, 2 George Street, Stamford Quarter, Altrincham, WA14 1SG, England

      IIF 14 IIF 15
    • 5th Floor Hodge House, 114-116 St Mary Street, Cardiff, CF11 1DY

      IIF 16
    • Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS, England

      IIF 17
  • Niebel, Christopher Anthony
    British business develepment manager born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 177, Flixton Road, Manchester, M41 5ED, United Kingdom

      IIF 18
  • Niebel, Christopher Anthony
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8, Edward Court, Broadheath, Altrincham, WA14 5GL, United Kingdom

      IIF 19
    • C/o Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, 30 Churchgate, Bolton, Lancashire, BL1 1HL

      IIF 20
  • Niebel, Christopher Anthony
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 21
    • Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordhsire, ST5 1DS, England

      IIF 22
  • Niebel, Christopher Anthony
    British entrepreneur born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Edward Court, Broadheath, Altrincham, WA14 5GL, England

      IIF 23
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 24
  • Niebel, Christopher Anthony
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Edward Court, Broadheath, Altrincham, WA14 5GL, England

      IIF 25
  • Niebel, Christopher Anthony
    British business owner born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Market Court, 20-24 Church Street, Altrincham, WA14 4DW, United Kingdom

      IIF 26
  • Niebel, Christopher
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS, England

      IIF 27
  • Niebel, Christopher
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Edward Court, Altrincham Business Park, Broadheath, Altrincham, WA14 5GL, United Kingdom

      IIF 28
child relation
Offspring entities and appointments 16
  • 1
    BIZ MI UK LIMITED
    09378935
    1st Floor 2 Woodberry Grove, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    2015-01-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-01-08 ~ dissolved
    IIF 5 - Has significant influence or control OE
    IIF 5 - Has significant influence or control over the trustees of a trust OE
    IIF 5 - Has significant influence or control as a member of a firm OE
  • 2
    CLAIMTECH LTD
    13134407
    Suite 3 Foundation 2 George Street, Stamford Quarter, Altrincham, England
    Active Corporate (5 parents)
    Officer
    2021-05-26 ~ now
    IIF 15 - Director → ME
  • 3
    FLO PANDA LTD
    - now 11689256
    CONTROL PANDA LTD
    - 2020-01-03 11689256
    Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-11-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-11-22 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    GENI HAIR LTD
    12938696
    Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    GENIUS CHAIN LTD
    14009412
    Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordhsire, England
    Dissolved Corporate (4 parents)
    Officer
    2022-03-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-03-29 ~ 2023-08-15
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 6
    LEGAL UK SERVICES LTD
    - now 10087894 10385412
    AUTO & HOME LEGAL SERVICES LTD - 2016-09-26
    Menzies Llp, 5th Floor Hodge House 114-116 St Mary Street, Cardiff
    Liquidation Corporate (10 parents)
    Officer
    2021-11-11 ~ now
    IIF 16 - Director → ME
  • 7
    MERF HOLDINGS LTD
    16113688
    Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    2024-12-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 8
    NWDH LTD
    11447872
    24 Lynnwood Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-04 ~ 2021-08-11
    IIF 19 - Director → ME
    Person with significant control
    2018-07-04 ~ 2020-04-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    PIZZABULLS UK LIMITED
    10696710
    C/o Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, 30 Churchgate, Bolton, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2019-02-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-02-15 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    REVERSE LIFE COLLEAUGEN LTD
    13627846
    Unit 14 Edward Court, Broadheath, Altrincham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-09-17 ~ dissolved
    IIF 23 - Director → ME
  • 11
    REVERSE LIFE LTD
    12565074
    Suite 3 Foundation 2 George Street, Stamford Quarter, Altrincham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2020-04-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-04-20 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    SHARE ADS LIMITED
    10371164
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-12 ~ dissolved
    IIF 21 - Director → ME
  • 13
    TECH INFINITE LTD
    13395804
    Suite 1036, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Dissolved Corporate (6 parents)
    Officer
    2021-05-14 ~ 2024-11-12
    IIF 24 - Director → ME
    Person with significant control
    2021-11-11 ~ 2023-11-29
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    TGG LTD
    - now 11069602
    MARKRIS MEDIA LTD
    - 2019-06-12 11069602
    Suite 3 Foundation 2 George Street, Stamford Quarter, Altrincham, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2017-11-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-11-17 ~ 2026-01-20
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    WAGER WAR LTD
    - now 11584356
    PETBUDS LTD
    - 2020-03-26 11584356
    Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    2018-09-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-09-24 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    WANT THAT HAIR LTD
    12636594
    The Gallops Elm Lane, Roxwell, Chelmsford, England
    Active Corporate (4 parents)
    Officer
    2021-01-04 ~ 2021-08-01
    IIF 13 - Director → ME
    Person with significant control
    2021-01-04 ~ 2021-01-04
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.