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

Grieves, Christopher David

    Related profiles found in government register
  • Grieves, Christopher David
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Grieves, Christopher David
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 3
    • 1d Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, OL11 2PU, England

      IIF 4
    • 200, Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 5
    • Hallmark Court, 132 Manchester Road, Rochdale, Lancashire, OL11 4SQ, United Kingdom

      IIF 6
  • Grieves, Christopher David
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1d Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, OL11 2PU, England

      IIF 7
    • Park House, 200 Drake Street, Rochdale, OL16 1PJ, England

      IIF 8 IIF 9
  • Grieves, Christopher David
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, England

      IIF 10
    • Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ

      IIF 11
    • 200, Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 12 IIF 13
    • 200, Drake Street, Rochdale, OL16 1PJ, England

      IIF 14 IIF 15
    • Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ

      IIF 16
    • Park House 200, Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 17
    • Park House, 200 Drake Street, Rochdale, OL16 1PJ, England

      IIF 18
    • Park House, Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 19
  • Grieves, Christopher David
    British property development born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ

      IIF 20
  • Grieves, Christopher David
    British company director born in June 1959

    Registered addresses and corresponding companies
    • Nar End Farm Healey Stones, Rochdale, Lancashire, OL12 0TT

      IIF 21
  • Christopher Grieves
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Manchester Road, Rochdale, Lancashire, OL11 4JQ, England

      IIF 22
    • 200, Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 23
    • Park House 200, Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 24
  • Mr Christopher David Grieves
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 200 Drake Street, Rochdale, OL16 1PJ

      IIF 25
    • 200, Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 26
    • Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ

      IIF 27 IIF 28 IIF 29
    • Park House, 200 Drake Street, Rochdale, OL16 1PJ, England

      IIF 30
  • Christopher David Grieves
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1d Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, OL11 2PU, England

      IIF 31
  • Grieves, Christopher David
    British

    Registered addresses and corresponding companies
    • Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ

      IIF 32
    • 1d Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, OL11 2PU, England

      IIF 33
  • Mr Christopher Grieves
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 200, Drake Street, Rochdale, OL16 1PJ, England

      IIF 34
  • Grieves, Christopher David

    Registered addresses and corresponding companies
    • Hallmark Court, 132 Manchester Road, Rochdale, Lancashire, OL11 4SQ, United Kingdom

      IIF 35
  • Mr Christopher David Grieves
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Park House, 200 Drake Street, Rochdale, OL16 1PJ, England

      IIF 36
  • Christopher David Grieves
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 37
    • 1d Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, OL11 2PU, England

      IIF 38
  • Mr Christopher David Grieves
    British born in January 2018

    Resident in England

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, England

      IIF 39
child relation
Offspring entities and appointments
Active 17
  • 1
    200 Drake Street, Rochdale, England
    Corporate (2 parents)
    Equity (Company account)
    -1,347 GBP2024-04-30
    Officer
    2022-04-07 ~ now
    IIF 14 - director → ME
  • 2
    200 Drake Street, Rochdale, England
    Corporate (1 parent)
    Officer
    2024-03-26 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 3
    200 Drake Street, Rochdale, Lancashire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,110 GBP2023-05-31
    Officer
    2017-05-25 ~ now
    IIF 12 - director → ME
    Person with significant control
    2017-05-25 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    GUARDIAN HOMES LIMITED - 1996-07-15
    ROSSENDALE HOMES LIMITED - 1994-04-19
    GRIEVES CONSTRUCTION LIMITED - 1992-12-21
    ACTION DEMOLITION LIMITED - 1989-02-07
    Park House, 200 Drake Street, Rochdale, England
    Corporate (2 parents)
    Equity (Company account)
    606,858 GBP2023-12-31
    Officer
    ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-12-25 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    HALLMARK (ROCHDALE) LIMITED - 2020-10-15
    Park House, Drake Street, Rochdale, Lancashire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -2,731 GBP2023-06-30
    Officer
    2020-06-09 ~ now
    IIF 19 - director → ME
  • 6
    200 Drake Street, Rochdale, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -19,970 GBP2023-05-31
    Officer
    2021-05-21 ~ now
    IIF 13 - director → ME
    Person with significant control
    2021-05-21 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 7
    MOUNTAIN MIST LIMITED - 2002-01-29
    Park House, 200 Drake Street, Rochdale, Lancashire
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    17,879,886 GBP2023-12-31
    Officer
    2002-02-18 ~ now
    IIF 20 - director → ME
    Person with significant control
    2017-02-02 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    Park House, 200 Drake Street, Rochdale, Lancashire
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    -7,456 GBP2017-11-01 ~ 2018-07-31
    Officer
    2011-10-27 ~ dissolved
    IIF 6 - director → ME
    2011-10-27 ~ dissolved
    IIF 35 - secretary → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Park House, 200 Drake Street, Rochdale, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2009-02-18 ~ now
    IIF 16 - director → ME
    Person with significant control
    2017-02-18 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    THE DYLAN HARVEY HALLMARK COMPANY LIMITED - 2010-01-30
    Park House, 200 Drake Street, Rochdale, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2007-07-09 ~ dissolved
    IIF 11 - director → ME
    2007-07-09 ~ dissolved
    IIF 32 - secretary → ME
  • 11
    HALLMARK FINANCE LIMITED - 2009-01-14
    200 Drake Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    59,401 GBP2017-12-31
    Officer
    2005-06-08 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2017-06-08 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    PENNINE AND ROSSENDALE ESTATES LIMITED - 2008-10-30
    Park House, 200 Drake Street, Rochdale, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,149,390 GBP2023-12-31
    Officer
    ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,178 GBP2017-10-31
    Officer
    2015-06-29 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    1d Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10,490,758 GBP2023-10-31
    Officer
    2005-08-04 ~ now
    IIF 7 - director → ME
    2002-05-23 ~ now
    IIF 33 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    HALLMARK PROSPECT LTD - 2024-04-20
    Park House 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -165,089 GBP2023-12-31
    Officer
    2020-12-09 ~ now
    IIF 17 - director → ME
  • 16
    M60 ESTATES LIMITED - 2012-03-30
    1d Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    197,203 GBP2024-01-31
    Officer
    2009-05-20 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Stephenson House Moorside Road, Turton, Bolton
    Dissolved corporate (4 parents)
    Equity (Company account)
    473,661 GBP2016-03-31
    Officer
    2000-06-16 ~ dissolved
    IIF 2 - director → ME
Ceased 5
  • 1
    23-25 Graver Lane, Newton Heath, Manchester
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -132,542 GBP2023-08-31
    Officer
    2001-03-21 ~ 2001-09-12
    IIF 21 - director → ME
  • 2
    CAR PARK SECURITIES LIMITED LIMITED - 2021-07-07
    MANSION HOUSE (ROCHDALE) LIMITED - 2021-06-25
    RAVENHEAD ST HELENS LIMITED - 2016-08-05
    HALLMARK ST. HELENS LIMITED - 2012-02-17
    RAVENSHEAD ST. HELENS LIMITED - 2011-10-12
    483 Green Lanes, London, England
    Corporate (2 parents)
    Equity (Company account)
    -11,845 GBP2023-12-31
    Officer
    2011-08-05 ~ 2024-01-17
    IIF 18 - director → ME
  • 3
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -87,790 GBP2021-03-29
    Officer
    2018-01-19 ~ 2020-03-09
    IIF 10 - director → ME
    Person with significant control
    2018-01-19 ~ 2018-01-19
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    HALLMARK PROSPECT LTD - 2024-04-20
    Park House 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -165,089 GBP2023-12-31
    Person with significant control
    2020-12-09 ~ 2024-01-05
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    GUARDIAN CAPITAL LIMITED - 2017-05-25
    Grange Mill, Trows Lane, Rochdale, England
    Corporate (2 parents)
    Equity (Company account)
    -369,973 GBP2023-07-31
    Officer
    2016-07-07 ~ 2017-03-16
    IIF 5 - director → ME
    Person with significant control
    2016-07-07 ~ 2017-03-16
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Has significant influence or control OE
© 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.