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

Wilds, Christopher James

    Related profiles found in government register
  • Wilds, Christopher James
    British company director

    Registered addresses and corresponding companies
    • Tollgate House, Stockton Road, Castle Eden, Hartlepool, Cleveland, TS27 4SD, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 4 Tanbark, Biddick Woods, Houghton Le Spring, Durham, DH4 7TE

      IIF 5
  • Wilds, Christopher James
    British company director born in September 1975

    Registered addresses and corresponding companies
    • 9 Dalton Way, Houghton Le Spring, Tyne & Wear, DH4 7RB

      IIF 6
  • Wilds, Christopher James
    British director born in September 1975

    Registered addresses and corresponding companies
    • 9 Dalton Way, Houghton Le Spring, Tyne & Wear, DH4 7RB

      IIF 7
  • Wilds, Christopher James
    born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tollgate House, Stockton Road, Castle Eden, Co Durham, TS27 4SD, United Kingdom

      IIF 8
  • Wilds, Christopher James
    British businessman born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northern Design Centre, The Footy Club, Northern Design Centre, Abbotts Hill, Baltic Business Quarter, Gateshead, Tyne And Wear, NE8 3DF, England

      IIF 9
  • Wilds, Christopher James
    British co director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tollgate House, Stockton Road, Castle Eden, Hartlepool, Cleveland, TS27 4SD, United Kingdom

      IIF 10
  • Wilds, Christopher James
    British company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northern Design Centre, Baltic Business Quarter, Abbot's Hill, Gateshead, Tyne & Wear, NE8 3DF, England

      IIF 11
    • Proto, Abbott's Hill, Baltic Business Quarter, Gateshead, NE8 3DF, England

      IIF 12
    • Tollgate House, Stockton Road, Castle Eden, Hartlepool, Cleveland, TS27 4SD, United Kingdom

      IIF 13
    • Bank House, Pilgrim Street, Newcastle Upon Tyne, NE1 6QF, England

      IIF 14 IIF 15 IIF 16
  • Wilds, Christopher James
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tollgate House, Stockton Road, Castle Eden, Hartlepool, Cleveland, TS27 4SD, United Kingdom

      IIF 17
  • Wilds, Christopher James
    British non-executive director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tollgate, Tollgate, Castle Eden, TS27 4SD, Great Britain

      IIF 18
  • Mr Chris Wilds
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Tollgate House, Stockton Road, Castle Eden, Co Durham, TS27 4SD

      IIF 19
  • Mr Christopher James Wilds
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tollgate House, Stockton Road, Castle Eden, Hartlepool, Cleveland, TS27 4SD, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    Tollgate House Stockton Road, Castle Eden, Hartlepool, Cleveland, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-08 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Tollgate House, Stockton Road, Castle Eden, Co Durham
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    88,861 GBP2024-03-31
    Officer
    2012-04-24 ~ now
    IIF 8 - llp-designated-member → ME
    Person with significant control
    2017-04-24 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    LEIGHTON EDUCATION LIMITED - 2013-11-08
    THE TELEWORKING CORPORATION LIMITED - 2002-03-15
    Bank House, Pilgrim Street, Newcastle Upon Tyne, England
    Corporate (8 parents, 2 offsprings)
    Officer
    2007-08-06 ~ now
    IIF 15 - director → ME
  • 4
    SANDCO 868 LIMITED - 2005-03-02
    Bank House, Pilgrim Street, Newcastle Upon Tyne, England
    Corporate (3 parents, 1 offspring)
    Officer
    2007-08-06 ~ now
    IIF 14 - director → ME
  • 5
    THE SCREENSAVER FACTORY LIMITED - 2000-01-28
    Bank House, Pilgrim Street, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Officer
    2007-08-06 ~ now
    IIF 16 - director → ME
  • 6
    Proto Abbott's Hill, Baltic Business Quarter, Gateshead, England
    Corporate (9 parents)
    Officer
    2010-11-01 ~ now
    IIF 12 - director → ME
  • 7
    Northern Design Centre The Footy Club, Northern Design Centre, Abbotts Hill, Baltic Business Quarter, Gateshead, Tyne And Wear, England
    Corporate (6 parents)
    Equity (Company account)
    223,232 GBP2024-03-31
    Officer
    2015-07-02 ~ now
    IIF 9 - director → ME
  • 8
    Northern Design Centre Baltic Business Quarter, Abbot's Hill, Gateshead, Tyne & Wear, England
    Corporate (7 parents)
    Officer
    2012-03-12 ~ now
    IIF 11 - director → ME
Ceased 8
  • 1
    LEIGHTON MANAGEMENT LIMITED - 2005-02-22
    4th Floor Central Square, Forth Street, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    1999-06-02 ~ 2000-11-30
    IIF 7 - director → ME
  • 2
    Unit B10 Houghton Business Centre, Lake Road, Houghton Le Spring, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -257,857 GBP2024-03-31
    Officer
    2007-08-06 ~ 2015-02-10
    IIF 13 - director → ME
    2007-08-08 ~ 2008-07-18
    IIF 5 - secretary → ME
  • 3
    LEIGHTON EDUCATION LIMITED - 2013-11-08
    THE TELEWORKING CORPORATION LIMITED - 2002-03-15
    Bank House, Pilgrim Street, Newcastle Upon Tyne, England
    Corporate (8 parents, 2 offsprings)
    Officer
    2007-08-08 ~ 2015-07-02
    IIF 1 - secretary → ME
  • 4
    SANDCO 868 LIMITED - 2005-03-02
    Bank House, Pilgrim Street, Newcastle Upon Tyne, England
    Corporate (3 parents, 1 offspring)
    Officer
    2007-08-08 ~ 2015-07-02
    IIF 3 - secretary → ME
  • 5
    THE SCREENSAVER FACTORY LIMITED - 2000-01-28
    Bank House, Pilgrim Street, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Officer
    2007-08-08 ~ 2015-07-02
    IIF 4 - secretary → ME
  • 6
    TOTAL COMMUNICATIONS MANAGEMENT LIMITED - 2003-04-13
    18 Mansell Street, Level 3, London, England
    Corporate (4 parents)
    Officer
    2003-05-12 ~ 2011-12-16
    IIF 17 - director → ME
    2007-08-08 ~ 2011-12-16
    IIF 2 - secretary → ME
  • 7
    WHITELEY INVESTMENTS LIMITED - 2019-10-14
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Corporate (5 parents)
    Officer
    2000-03-15 ~ 2000-12-07
    IIF 6 - director → ME
  • 8
    6th Floor 9 Appold Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    226,000 GBP2019-12-31
    Officer
    2015-07-22 ~ 2017-12-21
    IIF 18 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.