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

Greenwood, Christopher John

    Related profiles found in government register
  • Greenwood, Christopher John
    British director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring Grove House, West Thames College Campus, London Road, Isleworth, Middx, TW7 4HS, United Kingdom

      IIF 1
  • Greenwood, Christopher John
    British chief executive officer born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Carrera Court, Dinnington, Sheffield, S Yorks, S25 2RG, England

      IIF 2
  • Greenwood, Christopher John
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Moray Place, Dronfield Woodhouse, Dronfield, Derbyshire, S18 8ZN, England

      IIF 3
    • icon of address 3, Clairmont Gardens, Glasgow, G3 7LW, Scotland

      IIF 4
    • icon of address 4 Moray Place, Sheffield, South Yorkshire, S18 8ZN

      IIF 5
    • icon of address 6-8, Manvers Road, Swallownest, Sheffield, S26 4UD, England

      IIF 6
  • Green, Christopher John
    British company director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank View, Main Street, Greenodd, Ulverston, LA12 7QZ, England

      IIF 7
  • Green, Christopher John
    British director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank View, Main Street, Greenodd, Ulverston, Cumbria, LA12 7QZ

      IIF 8
  • Green, Christopher John
    British hotelier born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP

      IIF 9
  • Greenwood, Christopher John
    British company director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Tallow Road, Brentford, Middlesex, TW8 8EU, England

      IIF 10
    • icon of address Spring Grove House, West Thames College, London Road, Isleworth, TW7 4HS

      IIF 11
  • Greenwood, Christopher John
    British director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White House Farm, 68 Ottways Lane, Ashtead, Surrey, KT21 2PJ, England

      IIF 12
    • icon of address 16, Tallow Road, Brentford, Middlesex, TW8 8EU, England

      IIF 13 IIF 14
    • icon of address 16, Tallow Road, Brentford, TW8 8EU, United Kingdom

      IIF 15
    • icon of address Canal Court, 155 High Street, Brentford, Middlesex, TW8 8JA

      IIF 16
    • icon of address Canal Court, 155 High Street, Brentford, Twickenham, Middlesex, TW8 8JA, United Kingdom

      IIF 17
  • Greenwood, Christopher John
    British computer consultant born in June 1966

    Registered addresses and corresponding companies
    • icon of address 5 Croft Lea, Dronfield Woodhouse, Sheffield, S18 5XZ

      IIF 18
  • Greenwood, Christopher John
    British

    Registered addresses and corresponding companies
    • icon of address Canal Court, 155 High Street, Brentford, Middlesex, TW8 8JA

      IIF 19
  • Greenwood, Christopher John
    British company director

    Registered addresses and corresponding companies
    • icon of address 16, Tallow Road, Brentford, Middlesex, TW8 8EU, England

      IIF 20
  • Greenwood, Christopher John
    British director

    Registered addresses and corresponding companies
    • icon of address 16, Tallow Road, Brentford, TW8 8EU, United Kingdom

      IIF 21
  • Greenwood, Christopher John

    Registered addresses and corresponding companies
    • icon of address 16, Tallow Road, Brentford, Middlesex, TW8 8EU, England

      IIF 22
  • Mr Christopher John Green
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank View, Main Street, Greenodd, Ulverston, LA12 7QZ

      IIF 23
  • Mr Christopher John Greenwood
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, High Street, Brentford, TW8 8JA, England

      IIF 24
    • icon of address Canal Court, 155 High Street, Brentford, Middlesex, TW8 8JA

      IIF 25
  • Mr Chris John Greenwood
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canal Court, 155 High Street, Brentford, Middlesex, TW8 8JA

      IIF 26
  • Maher, Michael John
    English company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Office, 11 High Street, Accountant, HP23 5AL, United Kingdom

      IIF 27
    • icon of address 1st Floor, 11 High Street, Tring, HP23 5AL, England

      IIF 28 IIF 29
    • icon of address 1st Floor, 11 High Street, Tring, Herts, HP23 5AL, England

      IIF 30
  • Maher, Michael John
    English lining contractor born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gable End, Sparrow Hall Business Park, Leighton Road, Edelesborough Nr Dunstable, Beds, LU6 2ES

      IIF 31
  • Maher, Michael John
    English road marking contractor born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 11 High Street, Tring, HP23 5AL, England

      IIF 32
  • Dixon, Stephen John
    British company director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186 Hurricane Way, Woodley, Reading, Berkshire, RG5 4XJ

      IIF 33
  • Dixon, Stephen John
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Canal Court, 152 High Street Brentford, Twickenham, Middlesex, TW8 8JA, United Kingdom

      IIF 34
  • Maher, John
    British property services born in October 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Old Bakery, Rear Of 98 Nolton Street, Bridgend, Ogwr, CF31 3BP, Wales

      IIF 35
  • Haywood, Colin Leslie
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Beech Avenue, Stretton, Burton-on-trent, Staffordshire, DE13 0DT, United Kingdom

      IIF 36
  • Mr Christopher John Greenwood
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White House Farm, 68 Ottways Lane, Ashtead, Surrey, KT21 2PJ, England

      IIF 37
    • icon of address 155, High Street, Brentford, Middlesex, TW8 8JA, England

      IIF 38
    • icon of address Canal Court, 155 High Street, Brentford, Middlesex, TW8 8JA

      IIF 39
    • icon of address Canal Court, 155 High Street, Brentford, Middx, TW8 8JA

      IIF 40
  • Mr John Michael Maher
    British born in October 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Old Bakery, Rear Of 98 Nolton Street, Bridgend, Ogwr, CF31 3BP, Wales

      IIF 41
  • Mr Michael John Maher
    English born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 11 High Street, Tring, HP23 5AL, England

      IIF 42 IIF 43
    • icon of address 1st Floor, 11 High Street, Tring, Herts, HP23 5AL, England

      IIF 44
  • Green, Chris

    Registered addresses and corresponding companies
    • icon of address Bank View, Main Street, Greenodd, Ulverston, LA12 7QZ, England

      IIF 45
  • Maher, John Michael
    British electrician born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cradoc House, Heol Y Llyfrau, Aberkenfig, Bridgend, CF32 9PL, Wales

      IIF 46
  • Mr John Michael Maher
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cradoc House, Heol Y Llyfrau, Bridgend, CF32 9PL, Wales

      IIF 47
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 1st Floor 11 High Street, Tring, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-13 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address Bank View, Main Street, Greenodd, Ulverston
    Active Corporate (1 parent)
    Equity (Company account)
    41,397 GBP2024-11-30
    Officer
    icon of calendar 2013-11-22 ~ now
    IIF 7 - Director → ME
    icon of calendar 2013-11-22 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 22 Beech Avenue, Stretton, Burton-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 36 - Director → ME
  • 4
    icon of address Canal Court, 155 High Street, Brentford, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 1998-04-07 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 1998-04-07 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    THE WINDERMERE YACHT COMPANY LIMITED - 2002-06-27
    J.H. NIGHTINGALE HIRE AND LEASING LIMITED - 2001-09-19
    POLETTI LIMITED - 1979-12-31
    icon of address Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-03 ~ dissolved
    IIF 9 - Director → ME
  • 6
    KINGSWOOD MAPMECHANICS LIMITED - 2017-11-14
    MAPMECHANICS LIMITED - 2013-10-10
    icon of address Canal Court, 155 High Street, Brentford, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2002-07-02 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2002-07-02 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address The Old Bakery, Rear Of 98 Nolton Street, Bridgend, Ogwr, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12 GBP2018-06-30
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 8
    KINGSWOOD INSTRUMENTS LIMITED - 1995-02-16
    KHAKI LIMITED - 1989-10-24
    icon of address Canal Court, 155 High Street, Brentford, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 9
    WEST LONDON LOCAL CHAMBERS LIMITED - 2023-04-11
    icon of address Spring Grove House West Thames College Campus, London Road, Isleworth, Middx, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address 6-8 Manvers Road, Swallownest, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -57,040 GBP2022-08-31
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address 1st Floor 11 High Street, Tring, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    89,581 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 1st Floor 11 High Street, Tring, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    15,921 GBP2024-05-31
    Officer
    icon of calendar 2011-05-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 1st Floor 11 High Street, Tring, Herts, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 1st Floor Office, 11 High Street, Accountant, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 27 - Director → ME
  • 15
    icon of address The Old Bakery, Rear Of 98 Nolton Street, Bridgend, Ogwr, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    4,747 GBP2019-06-30
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 16
    OIL MANAGEMENT SERVICES LTD - 2011-05-24
    TAN DELTA SYSTEMS LTD - 2023-07-28
    icon of address 1 Carrera Court, Dinnington, Sheffield, S Yorks, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    218,952 GBP2021-12-31
    Officer
    icon of calendar 2010-02-01 ~ now
    IIF 2 - Director → ME
  • 17
    icon of address Canal Court, 155 High Street, Brentford, Middx
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 2010-10-04 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2010-10-04 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    LYNDHURST DEVELOPMENTS LIMITED - 2001-11-27
    icon of address Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-15 ~ dissolved
    IIF 8 - Director → ME
  • 19
    LONDON BOROUGH OF HOUNSLOW CHAMBER OF COMMERCE LIMITED - 2022-12-20
    WEST LONDON CHAMBERS OF COMMERCE LIMITED - 2023-10-27
    icon of address Spring Grove House West Thames College, London Road, Isleworth
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    394,884 GBP2024-03-31
    Officer
    icon of calendar 2014-10-14 ~ now
    IIF 11 - Director → ME
  • 20
    icon of address 4 Moray Place, Dronfield Woodhouse, Dronfield, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 3 - Director → ME
Ceased 8
  • 1
    icon of address Riley Accountants 1st Floor, 11 High Street, Tring, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,195 GBP2022-09-30
    Officer
    icon of calendar 2017-10-01 ~ 2018-01-25
    IIF 31 - Director → ME
  • 2
    AGRIMAR (U.K.) P.L.C. - 2005-12-20
    icon of address Suite 106 Boston House, 69-75 Boston Manor Road, Brentford, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    633,546 GBP2023-12-31
    Officer
    icon of calendar ~ 2016-05-31
    IIF 33 - Director → ME
  • 3
    icon of address Unit 1 Canal Court, High Street, Brentford, England
    Active Corporate (3 parents)
    Equity (Company account)
    165 GBP2024-12-31
    Officer
    icon of calendar 2010-02-01 ~ 2019-08-30
    IIF 17 - Director → ME
    icon of calendar 2010-02-01 ~ 2018-06-14
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2019-08-30
    IIF 24 - Has significant influence or control OE
  • 4
    DRIVE MANAGEMENT SERVICES LIMITED - 2020-12-17
    icon of address Unit 1 Castle Mill Works, Birmingham New Road, Dudley, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    121,876 GBP2018-12-06
    Officer
    icon of calendar 2005-09-01 ~ 2011-11-23
    IIF 5 - Director → ME
  • 5
    icon of address White House Farm, 68 Ottways Lane, Ashtead, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    521,248 GBP2024-04-30
    Officer
    icon of calendar 2017-10-27 ~ 2019-08-27
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ 2019-08-27
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    KINGSWOOD LIMITED - 2013-10-10
    RAPID 2997 LIMITED - 1987-06-30
    icon of address Caci House Kensington Village, Avonmore Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,251,015 GBP2017-03-31
    Officer
    icon of calendar ~ 2017-11-03
    IIF 16 - Director → ME
    icon of calendar ~ 2017-11-03
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-03
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    COBRATECH LIMITED - 2004-03-30
    icon of address East House, Newpound Common, Wisborough Green, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,761 GBP2022-12-31
    Officer
    icon of calendar 2003-10-09 ~ 2011-11-22
    IIF 4 - Director → ME
  • 8
    PCX COMPUTERS LIMITED - 1995-05-11
    icon of address 4 Worcester Road, Inkberrow, Worcester, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,323 GBP2018-03-31
    Officer
    icon of calendar 1995-05-09 ~ 1995-11-24
    IIF 18 - 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.