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

Askew, Christopher Richard Thompson

    Related profiles found in government register
  • Askew, Christopher Richard Thompson
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bridge End Cottages, Birstwith, Harrogate, HG3 2NP, England

      IIF 1
    • icon of address C/o Williams & Co, 8/10 South, Street, Epsom, Surrey, KT18 7PF

      IIF 2
  • Askew, Christopher Richard Thompson
    British chief executive born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Askew, Christopher Richard Thompson
    British charity director born in December 1965

    Registered addresses and corresponding companies
    • icon of address Flat 1, 190 Randolph Avenue, London, W9 1PE

      IIF 23
  • Askew, Christopher Richard Thompson
    British shipbroker born in December 1965

    Registered addresses and corresponding companies
    • icon of address 79 Marylands Road, London, W9 2DS

      IIF 24
  • Askew, Christopher Richard Thompson
    British charity director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103 Chevening Road, London, NW6 6DA

      IIF 25
  • Askew, Christopher Richard Thompson
    British charity worker born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Longdene House, Hedgehog Lane, Haslemere, Surrey, GU27 2PH

      IIF 26
  • Mr Christopher Richard Thompson Askew
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Chris Richard Thompson Askew
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wells Lawrence House, 126 Back Church Lane, London, E1 1FH, England

      IIF 42 IIF 43
    • icon of address Wells Lawrenece House, 126 Back Church Lane, London, E1 1FH, England

      IIF 44
  • Askew, Christopher Richard Thompson

    Registered addresses and corresponding companies
    • icon of address 79 Marylands Road, London, W9 2DS

      IIF 45
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 3 Bridge End Cottages, Birstwith, Harrogate, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address C/o Williams & Co, 8/10 South, Street, Epsom, Surrey
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    474,742 GBP2022-12-31
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address Longdene House, Hedgehog Lane, Haslemere, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-26 ~ dissolved
    IIF 26 - Director → ME
Ceased 22
  • 1
    icon of address Flat 3, 190 Randolph Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,967 GBP2024-10-31
    Officer
    icon of calendar 2004-10-01 ~ 2005-10-05
    IIF 23 - Director → ME
  • 2
    SUBFILE LIMITED - 1997-05-01
    icon of address Wells Lawrence House, 126 Back Church Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2015-09-24 ~ 2023-09-22
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-22
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 3
    DIABETES UK SERVICES LIMITED - 2000-06-12
    icon of address Wells Lawrence House, 126 Back Church Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-09-24 ~ 2023-09-22
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-22
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Wells Lawrence House, 126 Back Church Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-09-24 ~ 2023-09-22
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-22
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Wells Lawrence House, 126 Back Church Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-09-24 ~ 2023-09-22
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-22
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Wells Lawrence House, 126 Back Church Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-09-24 ~ 2023-09-22
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-22
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Wells Lawrenece House, 126 Back Church Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-09-24 ~ 2023-09-22
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-22
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Wells Lawrence House, 126 Back Church Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-09-24 ~ 2023-09-22
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-22
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Wells Lawrence House, 126 Back Church Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-09-24 ~ 2023-09-22
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-22
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address Wells Lawrence House, 126 Back Church Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-09-24 ~ 2023-09-22
    IIF 12 - Director → ME
    icon of calendar 2015-09-09 ~ 2015-11-18
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-22
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Wells Lawrence House, 126 Back Church Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-09-24 ~ 2023-09-22
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-22
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address Wells Lawrence House, 126 Back Church Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-09-24 ~ 2023-09-22
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-22
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address Wells Lawrence House, 126 Back Church Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-09-24 ~ 2023-09-22
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-22
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address Wells Lawrence House, 126 Back Church Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-09-24 ~ 2023-09-22
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-22
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address Wells Lawrence House, 126 Back Church Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-09-24 ~ 2023-09-22
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-22
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address Wells Lawrence House, 126 Back Church Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-09-24 ~ 2023-09-22
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-22
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address Wells Lawrence House, 126 Back Church Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-09-24 ~ 2023-09-22
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-22
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address Wells Lawrence House, 126 Back Church Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-09-24 ~ 2023-09-22
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-22
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address 51 Hanover Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1996-09-06 ~ 1998-08-01
    IIF 24 - Director → ME
    icon of calendar 1996-09-06 ~ 1998-08-01
    IIF 45 - Secretary → ME
  • 20
    icon of address Wells Lawrence House, 126 Back Church Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-09-21 ~ 2023-09-22
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-22
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 21
    THE NATIONAL ACADEMY FOR SOCIAL PRESCRIBING LIMITED - 2020-03-10
    icon of address Southbank Centre, Belvedere Road, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-05-13 ~ 2024-01-25
    IIF 4 - Director → ME
  • 22
    icon of address South Bank Technopark, 90 London Road, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2006-07-12 ~ 2010-11-15
    IIF 25 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.