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

Liddell, Christopher John

    Related profiles found in government register
  • Liddell, Christopher John

    Registered addresses and corresponding companies
  • Liddell, Christopher John
    British company director

    Registered addresses and corresponding companies
  • Liddell, Christopher John
    British director

    Registered addresses and corresponding companies
    • icon of address Bramble Barn, Stocks Road, Alfrick, Worcestershire, WR6 5HD

      IIF 11
  • Liddell, Christopher John
    British managing director

    Registered addresses and corresponding companies
  • Liddell, Christopher John
    British civil engineer/prop developer born in November 1942

    Registered addresses and corresponding companies
    • icon of address 8 Ferndale Road, Lower Swainswick, Bath, Avon, BA1 6TD

      IIF 15
  • Liddell, Christopher John
    British civil engineer/property develo born in November 1942

    Registered addresses and corresponding companies
    • icon of address 8 Ferndale Road, Lower Swainswick, Bath, Avon, BA1 6TD

      IIF 16
  • Liddell, Christopher John
    British company director born in November 1942

    Registered addresses and corresponding companies
    • icon of address 1 Victoria Road, Malvern, Worcestershire, WR14 2TD

      IIF 17
  • Liddell, Christopher John
    British company director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chatsworth, The Holloway, Droitwich, Worcestershire, WR9 7AJ

      IIF 18
    • icon of address Unit 3 Bank Farm Offices, Brockamin, Leigh, Worcestershire, WR6 5LA, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address C/o Dodgson Matty Partnership, English Mutual House, 22 The Tything, Worcester, WR1 1HD, England

      IIF 22
    • icon of address C/o Dodgson Matty Partnership, English Mutual House, 22 The Tything, Worcester, WR1 1HD, United Kingdom

      IIF 23
  • Liddell, Christopher John
    British director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bramble Barn, Stocks Road, Alfrick, Worcestershire, WR6 5HD, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Liddell, Christopher John
    British civil engineer born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bramble Barn, Stocks Road, Alfrick, Worcestershire, WR6 5HD

      IIF 27 IIF 28
  • Liddell, Christopher John
    British company director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Liddell, Christopher John
    British director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Bank Farm Offices, Brockamin, Leigh, Worcestershire, WR6 5LA

      IIF 47
    • icon of address Unit 3, Bank Farm Offices, Brockamin, Leigh, Worcestershire, WR6 5LA, United Kingdom

      IIF 48
    • icon of address C/o Dodgson Matty Partnership, English Mutual House, 22 The Tything, Worcester, WR1 1HD, England

      IIF 49
  • Liddell, Christopher John
    British managing director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bramble Barn, Stocks Road, Alfrick, Worcestershire, WR6 5HD

      IIF 50
  • Liddell, Christopher John
    British property developer born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bramble Barn, Stocks Road, Alfrick, Worcestershire, WR6 5HD

      IIF 51
  • Mr Christopher John Liddell
    British born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Highfield Road, Edgbaston, Birmingham, B15 3BH, England

      IIF 52
    • icon of address Chatsworth, The Holloway, Droitwich, Worcestershire, WR9 7AJ

      IIF 53 IIF 54
    • icon of address Unit 3, Bank Farm Offices, Brockamin, Leigh, Worcestershire, WR6 5LA, United Kingdom

      IIF 55 IIF 56 IIF 57
  • Christopher John Liddell
    British born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bramble Barn, Stocks Road, Alfrick, Worcestershire, WR6 5HD, United Kingdom

      IIF 58 IIF 59
child relation
Offspring entities and appointments
Active 14
  • 1
    C2 (CENTRAL) LIMITED - 2010-03-31
    icon of address Chatsworth, The Holloway, Droitwich, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 2
    GR8 SPACE GENERAL PARTNER LIMITED - 2015-02-27
    icon of address Unit 3, Bank Farm Offices, Brockamin, Leigh, Worcestershire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    -3,723 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2011-03-28 ~ now
    IIF 44 - Director → ME
  • 3
    RTB DEVELOPMENTS LIMITED - 2019-06-17
    icon of address Unit 3 Bank Farm Offices, Brockamin, Leigh, Worcestershire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -69,170 GBP2024-03-31
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Chatsworth, The Holloway, Droitwich, Worcestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    38,959 GBP2022-03-31
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 39 - Director → ME
  • 5
    NEWSUN RESIDENTIAL LIMITED - 2014-02-11
    icon of address Unit 3 Bank Farm Offices, Brockamin, Leigh, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -174,908 GBP2024-03-31
    Officer
    icon of calendar 2011-06-17 ~ now
    IIF 48 - Director → ME
  • 6
    GR8SPACE FOR STUDENTS LIMITED - 2022-10-24
    icon of address Chatsworth, The Holloway, Droitwich, Worcestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    15 GBP2022-03-31
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 46 - Director → ME
  • 7
    icon of address Unit 3 Bank Farm Offices, Brockamin, Leigh, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -3,664 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Chatsworth, The Holloway, Droitwich Spa, Worcestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    708,702 GBP2022-03-31
    Officer
    icon of calendar 2014-09-22 ~ dissolved
    IIF 45 - Director → ME
  • 9
    icon of address C/o Dodgson Matty Partnership English Mutual House, 22 The Tything, Worcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 22 - Director → ME
  • 10
    GIANTMILL LIMITED - 2006-03-10
    icon of address Unit 3 Bank Farm Offices, Brockamin, Leigh, Worcestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    185,967 GBP2024-03-31
    Officer
    icon of calendar 2002-07-16 ~ now
    IIF 36 - Director → ME
  • 11
    GR8 SPACE (HUNNINGTON) LIMITED - 2022-10-24
    GR8 SPACE (BROOMFIELD ROAD) LIMITED - 2021-02-15
    icon of address C/o Dodgson Matty Partnership English Mutual House, 22 The Tything, Worcester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 23 - Director → ME
  • 12
    icon of address 11 Roman Way Business Centr, Berry Hill, Droitwich, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-07 ~ dissolved
    IIF 37 - Director → ME
  • 13
    icon of address C/o Dodgson Matty Partnership English Mutual House, 22 The Tything, Worcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    87 GBP2024-04-05
    Officer
    icon of calendar 2010-11-03 ~ now
    IIF 49 - Director → ME
  • 14
    icon of address Chatsworth, The Holloway, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 53 - Has significant influence or controlOE
Ceased 28
  • 1
    icon of address 9 Abingdon Court Farm, Cricklade, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,200 GBP2025-03-31
    Officer
    icon of calendar 2001-08-21 ~ 2001-12-31
    IIF 31 - Director → ME
    icon of calendar 2001-08-21 ~ 2001-12-31
    IIF 9 - Secretary → ME
  • 2
    icon of address 54 Broad Street, Banbury, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-04-27 ~ 2001-12-31
    IIF 32 - Director → ME
    icon of calendar 2001-04-27 ~ 2001-12-31
    IIF 6 - Secretary → ME
  • 3
    icon of address 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    203 GBP2024-03-31
    Officer
    icon of calendar 2001-09-05 ~ 2001-12-31
    IIF 35 - Director → ME
    icon of calendar 2001-09-05 ~ 2001-12-31
    IIF 8 - Secretary → ME
  • 4
    icon of address 14 Bury Farm, Amersham, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,074 GBP2024-12-31
    Officer
    icon of calendar 1997-04-22 ~ 2001-12-31
    IIF 50 - Director → ME
    icon of calendar 1997-04-22 ~ 2001-12-31
    IIF 12 - Secretary → ME
  • 5
    BYLANDS HOUSE (REDBOURNE) MANAGEMENT LIMITED - 1999-05-26
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling’s, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,213 GBP2024-12-31
    Officer
    icon of calendar 1999-05-26 ~ 2000-03-31
    IIF 14 - Secretary → ME
  • 6
    icon of address 29 Neville Court Castle Lane, Warwick, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    39,797 GBP2025-03-31
    Officer
    icon of calendar 2000-02-16 ~ 2001-12-31
    IIF 13 - Secretary → ME
  • 7
    icon of address 4 Corngreaves Hall, Corngreaves Road, Cradley Heath, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,405 GBP2025-03-31
    Officer
    icon of calendar 2012-01-31 ~ 2013-04-12
    IIF 43 - Director → ME
  • 8
    icon of address 17 Corngreaves Hall Corngreaves Road, Cradley Heath, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    15,386 GBP2024-03-31
    Officer
    icon of calendar 2012-01-31 ~ 2014-03-04
    IIF 42 - Director → ME
  • 9
    icon of address Bayton Cottage, Bayton, Kidderminster, Worcestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-26 ~ 1997-11-01
    IIF 51 - Director → ME
  • 10
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2006-07-14 ~ 2016-01-15
    IIF 27 - Director → ME
    icon of calendar 2006-07-14 ~ 2006-07-14
    IIF 2 - Secretary → ME
  • 11
    icon of address Flat 5, Bishops Lodge, Monks Close, Lichfield, Staffs, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    758 GBP2024-12-31
    Officer
    icon of calendar 2016-03-04 ~ 2017-02-01
    IIF 18 - Director → ME
  • 12
    GIANTMILL LIMITED - 2006-03-10
    icon of address Unit 3 Bank Farm Offices, Brockamin, Leigh, Worcestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    185,967 GBP2024-03-31
    Officer
    icon of calendar 2002-07-16 ~ 2003-03-11
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2024-03-19
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Unit 3 Bank Farm Offices, Brockamin, Leigh, Worcestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,003 GBP2024-03-31
    Officer
    icon of calendar 2018-07-03 ~ 2023-07-01
    IIF 19 - Director → ME
  • 14
    icon of address C/o Mj Accountancy Ltd Suites 2 & 3 Bow Street Chambers, 1/2 Bow Street, Rugeley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-08 ~ 2016-12-06
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-12-06
    IIF 52 - Has significant influence or control OE
  • 15
    icon of address Clover Cottage 102 Harper Lane, Shenley, Radlett, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,396 GBP2024-08-31
    Officer
    icon of calendar 1994-10-26 ~ 1998-03-04
    IIF 28 - Director → ME
  • 16
    icon of address 2 Lodge Farm, Heath Lane, Codicote, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2000-09-25 ~ 2001-12-31
    IIF 29 - Director → ME
    icon of calendar 2000-09-25 ~ 2001-12-31
    IIF 5 - Secretary → ME
  • 17
    icon of address 11 Mardley Hill, Welwyn, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    14,781 GBP2024-03-31
    Officer
    icon of calendar 2000-11-28 ~ 2001-12-31
    IIF 34 - Director → ME
  • 18
    icon of address Unit 3, Bank Farm Offices, Brockamin, Leigh, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,891,978 GBP2024-03-31
    Officer
    icon of calendar 2012-10-15 ~ 2015-06-16
    IIF 40 - Director → ME
  • 19
    icon of address 5 Millburgh Hall, Graffam, Petworth, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2001-06-04 ~ 2001-12-31
    IIF 33 - Director → ME
    icon of calendar 2001-06-04 ~ 2001-12-31
    IIF 3 - Secretary → ME
  • 20
    icon of address 273-275 High Street, London Colney, St Albans, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,957 GBP2024-03-31
    Officer
    icon of calendar 1999-08-31 ~ 2000-10-22
    IIF 1 - Secretary → ME
  • 21
    icon of address 23 Hill Lane, Great Barr, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,382 GBP2024-12-31
    Officer
    icon of calendar 2017-03-24 ~ 2020-01-03
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ 2020-01-03
    IIF 59 - Has significant influence or control OE
  • 22
    icon of address Thistledown Barn Holcot Lane, Sywell, Northampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-24 ~ 2020-01-03
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ 2020-01-03
    IIF 58 - Has significant influence or control OE
  • 23
    icon of address 26 Westcliffe Road, Birkdale, Southport
    Active Corporate (8 parents)
    Equity (Company account)
    9,047 GBP2024-03-31
    Officer
    icon of calendar 2001-03-12 ~ 2001-12-31
    IIF 17 - Director → ME
    icon of calendar 2001-03-12 ~ 2001-12-31
    IIF 10 - Secretary → ME
  • 24
    icon of address Cedar Lodge, St. Huberts Lane, Gerrards Cross, Buckinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 1997-09-23 ~ 1999-04-23
    IIF 11 - Secretary → ME
  • 25
    icon of address 1 The Lockers, Bury Hill, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-08-05 ~ 1995-05-31
    IIF 15 - Director → ME
  • 26
    icon of address 1 The Lockers, Bury Hill, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-08-05 ~ 1995-05-31
    IIF 16 - Director → ME
  • 27
    icon of address Claremont House, 119 Church Street, Malvern, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-01-24 ~ 2015-08-12
    IIF 47 - Director → ME
  • 28
    icon of address Charlotte House, 35-37 Hoghton Street, Southport, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-04-23 ~ 2001-12-31
    IIF 30 - Director → ME
    icon of calendar 2001-04-23 ~ 2001-12-31
    IIF 7 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.