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

Wightman, Christopher Paul James

    Related profiles found in government register
  • Wightman, Christopher Paul James
    British business man born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Evenley Hall, Evenley, Brackley, Northamptonshire, NN13 5SU

      IIF 1
  • Wightman, Christopher Paul James
    British chairman born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Evenley Hall, Evenley, Brackley, Northamptonshire, NN13 5SU

      IIF 2
  • Wightman, Christopher Paul James
    British cheif executive born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5, Burns Close, Long Crendon, Aylesbury, Bucks., HP18 9BX

      IIF 3
  • Wightman, Christopher Paul James
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
  • Wightman, Christopher Paul James
    British data services born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 730 Capability Green, Capability Green, Luton, LU1 3LU, England

      IIF 11
  • Wightman, Christopher Paul James
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Evenley Hall, Evenley, Brackley, NN13 5SU

      IIF 12
  • Wightman, Christopher Paul James
    British investment banker/company dire born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Evenley Hall, Evenley, Brackley, Northamptonshire, NN13 5SU

      IIF 13
  • Wightman, Christopher Paul James
    British investment banking born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Stowe School, Stowe, Buckingham, Buckinghamshire, MK18 5EH, United Kingdom

      IIF 14
  • Wightman, Christopher Paul James
    British managing director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5, Burns Close, Long Crendon, Aylesbury, Buckinghamshire, HP18 9BX

      IIF 15 IIF 16
    • Pear Tree Cottage, Main Street, Turweston, Brackley, Oxon, NN13 5JU, England

      IIF 17 IIF 18
    • C9 Glyme Court, Langford Lane, Kidlington, OX5 1LQ, England

      IIF 19
  • Wightman, Christopher Paul James
    born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Evenley Hall, Evenley, Brackley, Northamptonshire, NN13 5SU

      IIF 20
  • Wightman, Christopher Paul James
    British investment banker born in December 1958

    Registered addresses and corresponding companies
  • Wightman, Christopher Paul James
    British investment banking born in December 1958

    Registered addresses and corresponding companies
    • Berrystead House Berry End, Eversholt, Milton Keynes, Buckinghamshire, MK17 9EB

      IIF 23
  • Wightman, Christopher
    British managing director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire, HP18 9BX, United Kingdom

      IIF 24
  • Wightman, Christopher Paul James
    born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marston Hill Farm Cottage, Greatworth, Banbury, OX17 2HF, England

      IIF 25
  • Wightman, Christopher Paul James
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

      IIF 26
  • Wightman, Christopher Paul James
    British company director

    Registered addresses and corresponding companies
    • Berrystead House Berry End, Eversholt, Milton Keynes, Buckinghamshire, MK17 9EB

      IIF 27 IIF 28
  • Wightman, Christopher Paul James
    British investment banker

    Registered addresses and corresponding companies
    • 12 Cloncurry Street, London, SW6 6DS

      IIF 29
  • Mr Christopher Paul James Wightman
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5, Burns Close, Long Crendon, Aylesbury, Buckinghamshire, HP18 9BX

      IIF 30 IIF 31
    • 5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire, HP18 9BX, United Kingdom

      IIF 32
    • Marston Hill Farm Cottage, Greatworth, Banbury, OX17 2HF, England

      IIF 33
    • C9 Glyme Court, Langford Lane, Kidlington, OX5 1LQ, England

      IIF 34
    • 109, Swan Street, Sileby, Loughborough, Leicestershire, LE12 7NN

      IIF 35
    • 730 Capability Green, Capability Green, Luton, LU1 3LU, England

      IIF 36
  • Christopher Wightman
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Pear Tree Cottage, Main Street, Brackley, NN13 5JU, England

      IIF 37
  • Mr Christopher Paul James Wightman
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marston Hill Farm Cottage, Greatworth, Banbury, OX17 2HF, England

      IIF 38
    • First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

      IIF 39
child relation
Offspring entities and appointments
Active 14
  • 1
    5 Burns Close, Long Crendon, Aylesbury, Bucks.
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2019-02-25 ~ dissolved
    IIF 3 - director → ME
  • 2
    Marston Hill Farm Cottage, Greatworth, Banbury, England
    Corporate (1 parent)
    Officer
    2020-09-07 ~ now
    IIF 4 - director → ME
    Person with significant control
    2020-09-07 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 3
    5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire
    Corporate (3 parents)
    Officer
    2017-08-16 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    EQUINOX CAPITAL INVESTMENTS PLC - 2011-08-23
    EQUINOX TECHNOLOGY SOLUTIONS PLC - 2005-07-13
    OMEGA SCIENCE PLC - 2003-03-17
    Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved corporate (2 parents)
    Officer
    2004-04-16 ~ dissolved
    IIF 9 - director → ME
  • 5
    8th Floor 25 Farringdon Street, London
    Dissolved corporate (2 parents)
    Officer
    1998-09-03 ~ dissolved
    IIF 10 - director → ME
  • 6
    BERMONSON LIMITED - 1998-09-03
    One America Square, Crosswall, London
    Dissolved corporate (2 parents)
    Officer
    1998-09-03 ~ dissolved
    IIF 6 - director → ME
  • 7
    Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved corporate (2 parents)
    Officer
    1997-08-06 ~ dissolved
    IIF 13 - director → ME
  • 8
    FANLOGIC.COM LIMITED - 2014-08-13
    109 Swan Street, Sileby, Loughborough, Leicestershire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -70,055 GBP2016-03-31
    Officer
    2014-08-13 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    207,666 GBP2024-02-28
    Officer
    2022-02-04 ~ now
    IIF 26 - director → ME
    Person with significant control
    2022-02-04 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 10
    5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-02-25 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,012 GBP2020-03-31
    Officer
    2017-08-16 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-08-16 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    Marston Hill Farm Cottage, Greatworth, Banbury, England
    Dissolved corporate (2 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 25 - llp-designated-member → ME
    Person with significant control
    2019-08-12 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    MYCO SCIENCES LIMITED - 2021-02-22
    C9 Glyme Court, Langford Lane, Kidlington, England
    Corporate (2 parents)
    Equity (Company account)
    -87,324 GBP2021-03-31
    Officer
    2014-05-27 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-07-15 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Has significant influence or controlOE
Ceased 14
  • 1
    5TH TIER PLC - 2012-05-22
    CLICKSTREAM TECHNOLOGIES PLC - 2012-04-26
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -58,171 GBP2021-12-31
    Officer
    2000-03-13 ~ 2011-04-18
    IIF 1 - director → ME
  • 2
    ASI SOLUTIONS PLC - 2013-06-05
    17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,891,810 GBP2023-12-31
    Officer
    2003-08-13 ~ 2012-04-20
    IIF 5 - director → ME
  • 3
    INVESTEC STRUCTURED PRODUCTS CALCULUS VCT PLC - 2015-10-22
    12 Conduit Street, London, England
    Corporate (5 parents)
    Officer
    2010-02-22 ~ 2011-02-10
    IIF 12 - director → ME
  • 4
    8th Floor 25 Farringdon Street, London
    Dissolved corporate (2 parents)
    Officer
    1998-09-03 ~ 1999-08-25
    IIF 28 - secretary → ME
  • 5
    BERMONSON LIMITED - 1998-09-03
    One America Square, Crosswall, London
    Dissolved corporate (2 parents)
    Officer
    1998-09-03 ~ 2000-08-21
    IIF 27 - secretary → ME
  • 6
    Court House, Old Police Station South Street, Ashby De La Zouch, Leics
    Corporate (2 parents)
    Profit/Loss (Company account)
    -409,470 GBP2019-07-01 ~ 2020-10-31
    Officer
    2018-10-16 ~ 2020-04-30
    IIF 11 - director → ME
    Person with significant control
    2018-10-16 ~ 2020-04-30
    IIF 36 - Has significant influence or control OE
  • 7
    HILLREINER & KENNEDY LIMITED - 1998-06-11
    Po Box 698 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London
    Dissolved corporate (2 parents)
    Officer
    1997-01-29 ~ 1998-02-10
    IIF 21 - director → ME
    1997-01-29 ~ 1998-02-10
    IIF 29 - secretary → ME
  • 8
    GREEN PARK INVESTMENT LIMITED - 2005-02-25
    Finchley Park, Emmet Hill Lane, Laddingford, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    197,968 GBP2024-03-31
    Officer
    2005-05-03 ~ 2008-10-15
    IIF 8 - director → ME
  • 9
    ADASTRA PARTNERS LIMITED - 2007-01-02
    40 Cottenham Park Road, Wimbledon, London
    Dissolved corporate (1 parent)
    Officer
    2009-07-07 ~ 2011-01-27
    IIF 7 - director → ME
  • 10
    ADASTRA PARTNERS INTERNATIONAL LLP - 2006-12-28
    40 Cottenham Park Road, London
    Dissolved corporate
    Officer
    2009-07-07 ~ 2011-01-27
    IIF 20 - llp-designated-member → ME
  • 11
    REALM THERAPEUTICS PLC - 2019-08-30
    PURICORE PLC - 2016-12-07
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2006-04-21 ~ 2012-03-29
    IIF 2 - director → ME
  • 12
    STOWE SCHOOL EDUCATIONAL SERVICES LIMITED - 2010-04-08
    Stowe School Limited, Stowe, Buckingham, Buckinghamshire
    Corporate (6 parents)
    Officer
    2003-05-19 ~ 2005-05-24
    IIF 23 - director → ME
  • 13
    STOWE SCHOOL,LIMITED - 2020-12-02
    Stowe School Limited, Stowe School, Stowe, Buckingham, Buckinghamshire
    Corporate (22 parents, 5 offsprings)
    Officer
    2001-11-28 ~ 2012-01-18
    IIF 14 - director → ME
  • 14
    WEST MERCHANT BANK LIMITED - 2008-12-28
    CHARTERED WESTLB LIMITED - 1993-03-19
    STANDARD CHARTERED MERCHANT BANK LIMITED - 1990-02-06
    MIDLAND AND INTERNATIONAL BANKS PUBLIC LIMITED COMPANY - 1983-02-08
    International House, 101 King's Cross Road, London, England
    Corporate (3 parents)
    Officer
    1996-03-04 ~ 1996-07-15
    IIF 22 - director → ME
© 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.