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

Szpak, Christopher William

    Related profiles found in government register
  • Szpak, Christopher William
    British

    Registered addresses and corresponding companies
  • Szpak, Christopher William
    British accountant

    Registered addresses and corresponding companies
  • Szpak, Christopher William
    British chartered management

    Registered addresses and corresponding companies
  • Szpak, Christopher William

    Registered addresses and corresponding companies
    • icon of address 25, Sackville Street, London, W1S 3AX, England

      IIF 14
    • icon of address 144, Hall Lane, Upminster, Essex, RM14 1AT, England

      IIF 15 IIF 16
  • Szpak, Christopher William
    British accountant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Hall Lane, Upminster, Essex, RM14 1AT, United Kingdom

      IIF 17
    • icon of address 144 Hall Lane, Upminster, Essex, RM14 1AT

      IIF 18 IIF 19 IIF 20
  • Szpak, Christopher William
    British retired born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, Hall Lane, Upminster, Essex, RM14 1AT, United Kingdom

      IIF 21
  • Mr Christopher William Szpak
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 221, Flat 221, Ashton House, Corporation Street, Manchester, M4 4DU, England

      IIF 22
  • Mr Christopher William Szpak
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, Hall Lane, Upminster, Essex, RM14 1AT, United Kingdom

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 144 Hall Lane, Upminster, Essex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,617 GBP2024-12-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    ADMINPRINT LIMITED - 1998-09-29
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-30 ~ dissolved
    IIF 8 - Secretary → ME
  • 3
    icon of address 221 Flat 221, Ashton House, Corporation Street, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-06-04 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    STATEART LIMITED - 1997-09-08
    icon of address A3 Broomsleigh Business Park, Worsley Bridge Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-01-31
    Officer
    icon of calendar 1999-03-08 ~ 2003-01-01
    IIF 12 - Secretary → ME
  • 2
    icon of address Everitt Kerr & Co, 2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -88,774 GBP2024-10-30
    Officer
    icon of calendar 2002-06-29 ~ 2004-06-25
    IIF 9 - Secretary → ME
  • 3
    ROUNDPLAN LIMITED - 1998-04-17
    icon of address Unit 1 Sparl, Brae, Shetland, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,055 GBP2017-07-31
    Officer
    icon of calendar 2009-05-06 ~ 2011-11-08
    IIF 7 - Secretary → ME
  • 4
    icon of address The Wood, Ringshall, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,908 GBP2021-03-31
    Officer
    icon of calendar 2012-01-26 ~ 2018-09-07
    IIF 14 - Secretary → ME
    icon of calendar 2003-09-23 ~ 2008-11-30
    IIF 2 - Secretary → ME
  • 5
    F.R.P. PROPERTIES LIMITED - 2001-04-05
    icon of address The Wood, Ringshall, Berkhamsted, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    581,764 GBP2024-03-31
    Officer
    icon of calendar 2015-09-14 ~ 2015-09-20
    IIF 16 - Secretary → ME
  • 6
    icon of address 88 Corbets Tey Road, Upminster, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,227 GBP2023-12-31
    Officer
    icon of calendar 2003-05-03 ~ 2023-08-09
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-04
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 7
    HANDIRACK UK LIMITED - 2009-12-18
    icon of address Salisbury House, London Wall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,088,503 GBP2023-12-31
    Officer
    icon of calendar 2008-03-31 ~ 2023-02-24
    IIF 3 - Secretary → ME
  • 8
    NOUGHTCREST LIMITED - 1986-09-22
    icon of address The Beeches, 33 Albion Hill, Loughton, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    5,030 GBP2025-03-31
    Officer
    icon of calendar 2002-01-29 ~ 2003-03-31
    IIF 10 - Secretary → ME
  • 9
    LONDON GREEN (39-43) MANAGEMENT LIMITED - 1987-07-27
    QUORUMSHIELD LIMITED - 1987-06-11
    icon of address The Beeches, 33 Albion Hill, Loughton, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    6,870 GBP2025-03-31
    Officer
    icon of calendar 2002-01-29 ~ 2002-10-31
    IIF 11 - Secretary → ME
  • 10
    THE NATURAL HEALTH PRACTICE LIMITED - 2020-04-17
    LIFESTYLES HEALTHCARE (EUROPE) LIMITED - 2006-02-15
    LIFESTYLES HEALTHCARE LIMITED - 1998-08-21
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -52,187 GBP2024-12-31
    Officer
    icon of calendar 2001-02-28 ~ 2004-06-25
    IIF 4 - Secretary → ME
  • 11
    LEGEND 3 LIMITED - 2017-08-04
    icon of address Shaw House, Second Floor, 3 Tunsgate, Guildford, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -714,175 GBP2020-05-31
    Officer
    icon of calendar 2017-06-14 ~ 2021-05-07
    IIF 15 - Secretary → ME
  • 12
    BUSHWOOD BOOKS LIMITED - 2020-12-23
    ULTRACO LIMITED - 2001-12-12
    icon of address 6 Marksbury Avenue, Kew Gardens, Surrey
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,482 GBP2023-12-31
    Officer
    icon of calendar 1997-09-10 ~ 2023-06-30
    IIF 1 - Secretary → ME
  • 13
    MM&S (4068) LIMITED - 2005-05-05
    icon of address Unit 1 Sparl, Brae, Shetland, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2016-07-31
    Officer
    icon of calendar 2009-05-06 ~ 2012-11-08
    IIF 6 - Secretary → ME
  • 14
    ISLE OF SHUNA SHELLFISH LIMITED - 2005-05-09
    OFFICESPRING LIMITED - 2003-08-06
    icon of address 130 St. Vincent Street, Glasgow
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,055,983 GBP2024-07-31
    Officer
    icon of calendar 2009-01-16 ~ 2012-11-08
    IIF 5 - Secretary → ME
  • 15
    icon of address C/o Begbies Traynor London 31st Floor 40, Bank Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-03-15 ~ 2009-07-31
    IIF 18 - Director → ME
  • 16
    GOLDSAP LIMITED - 2005-04-27
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-26 ~ 2009-07-31
    IIF 20 - Director → ME
  • 17
    icon of address C/o Begbies Traynor London 31st Floor 40, Bank Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2004-03-15 ~ 2009-07-31
    IIF 19 - Director → ME
  • 18
    icon of address Tey House, Market Hill, Royston, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 1999-09-20 ~ 2002-10-31
    IIF 13 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.