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 Jesper Toft Christensen

    Related profiles found in government register
  • Mr Jesper Toft Christensen
    Danish born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brackenwood, Column Road, Wirral, CH48 1LH, United Kingdom

      IIF 1 IIF 2
  • Mr Jesper Toft-christensen
    Danish born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Craigmoor Avenue, Bournemouth, BH8 9LS, England

      IIF 3
  • Mr Jesper Toft Christensen
    Danish born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Watergate House, 85 Watergate Street, Chester, CH1 2LF

      IIF 4
  • Mr Jesper Toft Christensen
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Brackenwood, Column Road, Wirral, CH48 1LH, England

      IIF 5 IIF 6
  • Christensen, Jesper
    Danish enterpeneur born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34-36, Banks Road, West Kirby, Wirral, CH48 0RD, United Kingdom

      IIF 7
  • Toft Christensen, Jesper
    Danish director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Conifers, Filton Road, Hambrook, Bristol, BS16 1QG

      IIF 8 IIF 9
    • Deepbridge House, Honeycomb East, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 10
  • Christensen, Jesper Toft
    Danish born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St George's Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, England

      IIF 11
    • Brackenwood, Column Road, Wirral, CH48 1LH, United Kingdom

      IIF 12
  • Christensen, Jesper Toft
    Danish company director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brackenwood, Column Road, Wirral, CH48 1LH, United Kingdom

      IIF 13
  • Mr Jesper Toft
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Association House, 18c Moor Street, Chepstow, Monmouthshire, NP16 5DB, Wales

      IIF 14
  • Toft Christensen, Jesper
    Danish born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Brackenwood, Column Road, Wirral, CH48 1LH, England

      IIF 15
  • Toft Christensen, Jesper
    Danish business consultant born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Oak Apple Farm, Hangersley, Ringwood, Dorset, BH24 3HZ

      IIF 16
  • Toft Christensen, Jesper
    Danish director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 65 Sankey Street, Warrington, WA1 1SU

      IIF 17
    • 65 Sankey St, Warrington, Cheshire, WA1 1SU

      IIF 18
  • Christensen, Jesper Toft
    Danish born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Brackenwood, Column Road, Wirral, CH48 1LH, England

      IIF 19
    • Brackenwood, Column Road, Wirral, CH48 1LH, United Kingdom

      IIF 20
  • Christensen, Jesper Toft
    Danish co director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Oakapple Farm, Hangersley Hill, Hangersley, Ringwood, Hampshire, BH24 3HZ, United Kingdom

      IIF 21
  • Christensen, Jesper Toft
    Danish co.director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Oak Apple Farm, Linford Road Hangersley, Ringwood, Hampshire, BH24 3HZ

      IIF 22
  • Christensen, Jesper Toft
    Danish company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Watergate House, 85 Watergate Street, Chester, CH1 2LF

      IIF 23
  • Christensen, Jesper Toft
    Danish director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Maxilin House, Sharples Vale, Astley Bridge, Bolton, BL1 6NR

      IIF 24
    • Evergreen House North, Grafton Place, London, NW1 2DX

      IIF 25
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 26 IIF 27
    • Unit C Acorn Business Park, Ling Road, Parkstone, Poole, BH12 4NZ, United Kingdom

      IIF 28
    • Oak Apple Farm, Linford Road Hangersley, Ringwood, Hampshire, BH24 3HZ

      IIF 29 IIF 30 IIF 31
  • Christensen, Jesper Toft
    Danish food consultant born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 19, Priory Road, West Kirby, Wirral, Merseyside, CH48 7ET, United Kingdom

      IIF 33
  • Toft Christiensen, Jesper

    Registered addresses and corresponding companies
    • Deepbridge House, Honeycomb East, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 34 IIF 35
child relation
Offspring entities and appointments 27
  • 1
    AYJAY DIRECT MARKETING LIMITED
    05550978
    4 St Giles Court, Southampton Street, Reading
    Dissolved Corporate (5 parents)
    Officer
    2007-03-28 ~ 2010-11-05
    IIF 30 - Director → ME
  • 2
    DEEPBRIDGE AUTOMOTIVE LTD
    - now 09778680
    DEEPBRIDGE CLASSIC CAR MANAGEMENT COMPANY LIMITED
    - 2016-03-03 09778680
    Deepbridge House Honeycomb East, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-09-15 ~ dissolved
    IIF 10 - Director → ME
    2015-09-15 ~ dissolved
    IIF 35 - Secretary → ME
  • 3
    DIVERSE ABILITIES PLUS LTD
    - now 01540805
    DORSET SCOPE LIMITED
    - 2009-07-20 01540805
    DORSET SPASTICS SOCIETY LIMITED - 2004-10-29
    The Beehive Centre, 13 - 15 Manor Avenue, Poole, England
    Active Corporate (58 parents, 1 offspring)
    Officer
    2007-10-10 ~ 2013-07-29
    IIF 32 - Director → ME
  • 4
    DML 2020 REALISATIONS LIMITED - now
    DAWSONS MUSIC LIMITED
    - 2020-06-24 00182088
    C.H. & J.A.DAWSON LIMITED - 1980-12-31
    10 Fleet Place, London
    Dissolved Corporate (18 parents)
    Officer
    2016-07-13 ~ 2018-11-16
    IIF 18 - Director → ME
  • 5
    EDWARDS SUPPORT SERVICES LIMITED
    08030344 14016455
    Langside School, Langside Avenue, Poole, Dorset, England
    Active Corporate (24 parents)
    Officer
    2012-04-13 ~ 2013-07-29
    IIF 28 - Director → ME
  • 6
    FLAVOUR EXPLOSION LIMITED
    04126936
    Brackenwood, Column Road, Wirral, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2000-12-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    FOOD HOUSE LTD
    03808245
    Albury Mill Mill Lane, Chilworth, Guildford, Surrey
    Dissolved Corporate (8 parents)
    Officer
    2008-11-11 ~ 2011-07-15
    IIF 31 - Director → ME
  • 8
    FOOD4SAIL LIMITED
    06910113
    Oakapple Farm Linford Road, Hangersley Hill, Ringwood, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2009-05-19 ~ dissolved
    IIF 16 - Director → ME
  • 9
    FOODTEAM SOLUTIONS LIMITED
    11890385
    Brackenwood, Column Road, Wirral, England
    Dissolved Corporate (3 parents)
    Officer
    2019-03-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-03-19 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GOODFOOD HOLDINGS LIMITED
    10808564
    2 City Road, Chester
    Dissolved Corporate (4 parents)
    Officer
    2017-06-07 ~ 2018-03-05
    IIF 7 - Director → ME
    Person with significant control
    2017-06-07 ~ 2018-03-05
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 11
    HONEY STREET HOMES LIMITED
    - now 04196736
    MARLBOROUGH BUILDING PARTNERSHIP LIMITED - 2002-09-06
    30 Queen Square, Bristol
    Dissolved Corporate (8 parents)
    Officer
    2005-04-20 ~ dissolved
    IIF 21 - Director → ME
  • 12
    KISS MY DIET LIMITED
    - now 04735141
    SLIMAVITE LIMITED
    - 2014-01-31 04735141
    The Conifers Filton Road, Hambrook, Bristol
    Dissolved Corporate (9 parents)
    Officer
    2008-09-06 ~ dissolved
    IIF 9 - Director → ME
  • 13
    LEGENDS OF MOTORING LIMITED
    09778417
    Deepbridge House Honeycomb East, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-09-15 ~ dissolved
    IIF 34 - Secretary → ME
  • 14
    LOCKSLEY LIMITED
    - now 00419226
    TILSA YARNS LIMITED - 1989-10-17
    TILSA SALES,LIMITED - 1983-01-12
    Dukenfield Hall Knutsford Road, Mobberley, Knutsford, England
    Active Corporate (10 parents)
    Officer
    2016-07-13 ~ 2018-11-16
    IIF 17 - Director → ME
  • 15
    MAXILIN LIMITED
    00418110
    The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2017-10-01 ~ dissolved
    IIF 27 - Director → ME
  • 16
    MAXILIN MANUFACTURING LIMITED
    05534471
    Maxilin House, Sharples Vale, Astley Bridge, Bolton
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2017-10-01 ~ dissolved
    IIF 24 - Director → ME
  • 17
    NORDIC YARN LTD
    14217903
    St George's Court, Winnington Avenue, Northwich, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2024-02-19 ~ 2025-11-14
    IIF 11 - Director → ME
  • 18
    POINTBEYOND LTD
    - now 06698774
    INCODIVE LTD
    - 2009-03-27 06698774
    CODATIVE LIMITED - 2009-01-15
    1 More London Place, London, England
    Active Corporate (13 parents)
    Officer
    2009-02-01 ~ 2010-02-01
    IIF 29 - Director → ME
  • 19
    R. CRAWFORD (NORTHERN) LIMITED
    - now 02282243
    PLOYWEDGE LIMITED - 1988-10-13
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (16 parents)
    Officer
    2017-10-01 ~ dissolved
    IIF 26 - Director → ME
  • 20
    SANDWICH INTERNATIONAL LIMITED
    - now 04760124
    THE FOOD BUSINESS CONSULTANCY LIMITED
    - 2006-08-30 04760124
    Association House, 18c Moor Street, Chepstow, Gwent
    Dissolved Corporate (9 parents)
    Officer
    2006-06-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    THE BIG FOOD IDEA LIMITED
    08969907
    Business + Tax Solutions Limited, Watergate House, 85 Watergate Street, Chester
    Dissolved Corporate (2 parents)
    Officer
    2014-04-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    THE FOOD LEARNING COMPANY LIMITED
    - now 06769401
    FAST TRAIN LIMITED
    - 2013-11-21 06769401
    Association House 18c Moor Street, Chepstow, Monmouthshire
    Dissolved Corporate (4 parents)
    Officer
    2008-12-09 ~ dissolved
    IIF 22 - Director → ME
  • 23
    TOFT FOODS LTD
    07704467
    Brackenwood, Column Road, Wirral, England
    Active Corporate (3 parents)
    Officer
    2011-07-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 5 - Has significant influence or control OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 24
    TOFT HEALTH LTD
    12769619
    Brackenwood, Column Road, Wirral, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-07-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-07-27 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    VITIXITY LIMITED
    - now 06153737
    VITAL HEALTH FOODS LIMITED
    - 2009-04-01 06153737
    VITAL FOODS GROUP LTD
    - 2008-11-13 06153737
    The Conifers Filton Road, Hambrook, Bristol
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2008-09-06 ~ dissolved
    IIF 8 - Director → ME
  • 26
    W34 LIMITED
    - now 09761288
    WEST 34 LIMITED
    - 2018-04-18 09761288 11612787... (more)
    TOFT RESTAURANTS LIMITED
    - 2016-02-29 09761288
    Opus Restructuring Llp, Evergreen House North, Grafton Place, London
    Dissolved Corporate (7 parents)
    Officer
    2015-11-02 ~ dissolved
    IIF 25 - Director → ME
  • 27
    YOGI HEALTH LTD
    08973465
    Brackenwood, Column Road, Wirral, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-04-02 ~ now
    IIF 20 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.