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

March, Christopher John

    Related profiles found in government register
  • March, Christopher John
    British

    Registered addresses and corresponding companies
    • icon of address 132 Fambridge Road, Maldon, Essex, CM9 6BQ

      IIF 1
    • icon of address 17 Plume Avenue, Maldon, Essex, CM9 6LB

      IIF 2
  • March, Christopher John
    British property consultant

    Registered addresses and corresponding companies
  • March, Christopher John
    British property manager

    Registered addresses and corresponding companies
    • icon of address 132 Fambridge Road, Maldon, Essex, CM9 6BQ

      IIF 9
    • icon of address 17 Plume Avenue, Maldon, Essex, CM9 6LB

      IIF 10
  • March, Christopher John
    British estate agent born in May 1964

    Registered addresses and corresponding companies
    • icon of address 132 Fambridge Road, Maldon, Essex, CM9 6BQ

      IIF 11
  • March, Christopher John

    Registered addresses and corresponding companies
  • March, Christopher John
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Civic Centre, Victoria Avenue, Southend-on-sea, Essex, SS2 6FY, England

      IIF 24
  • March, Christopher John
    English company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 25
    • icon of address Civic Centre, Victoria Avenue, Southend On Sea, Essex, SS2 6FY

      IIF 26 IIF 27
  • March, Christopher John
    English consultant born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Forge, Langham, Colchester, Essex, CO4 5PX, United Kingdom

      IIF 28
  • March, Christopher John
    English director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 327-329, Upper Street, London, N1 2XQ, England

      IIF 29
  • March, Christopher John
    English managing director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marlborough House, Regents Park Road, London, N3 2UU, England

      IIF 30
  • March, Christopher John
    British ceo of braemar estates (resi) ltd born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Plume Avenue, Maldon, Essex, England, CM9 6LB, England

      IIF 31
  • March, Christopher John
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • March, Christopher John
    British property consultant born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Plume Avenue, Maldon, Essex, CM9 6LB

      IIF 41
  • March, Christopher John
    British property director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Plume Avenue, Maldon, Essex, CM9 6LB, United Kingdom

      IIF 42
  • March, Christopher John
    British property management born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Plume Avenue, Maldon, Essex, CM9 6LB

      IIF 43
  • March, Christopher John
    British property manager born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher John March
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 4th Floor 4 Tabernacle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 2
    icon of address Civic Centre, Victoria Avenue, Southend On Sea, Essex
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address The Forge, Langham, Colchester, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,127 GBP2023-03-31
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 28 - Director → ME
Ceased 49
  • 1
    ALLSOP RESIDENTIAL INVESTMENT MANAGEMENT LIMITED - 2015-10-09
    TYROLESE (464) LIMITED - 2000-04-18
    icon of address 8th Floor, Platform, New Station Street, Leeds, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-04-30 ~ 2013-03-31
    IIF 42 - Director → ME
  • 2
    ARIM SERVICES LIMITED - 2015-10-09
    GWECO 435 LIMITED - 2009-07-07
    icon of address Platform, New Station Street, Leeds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-04-30 ~ 2013-03-31
    IIF 54 - Director → ME
  • 3
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2010-09-24
    IIF 40 - Director → ME
  • 4
    SOUTH EAST LETTINGS LIMITED - 2003-05-07
    ASHTON BURKINSHAW LIMITED - 1999-01-26
    AIMBILE LIMITED - 1996-03-26
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2010-09-24
    IIF 37 - Director → ME
  • 5
    icon of address 8 Kings Court Newcomen Way, Severalls Industrial Park, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    16 GBP2023-12-31
    Officer
    icon of calendar 2005-10-13 ~ 2008-06-23
    IIF 50 - Director → ME
  • 6
    icon of address 42 Broadway, Leigh-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2001-02-09 ~ 2006-09-18
    IIF 9 - Secretary → ME
  • 7
    icon of address 409-411 Croydon Road, Beckenham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    16,255 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2004-02-04 ~ 2008-06-23
    IIF 44 - Director → ME
    icon of calendar 2004-02-04 ~ 2009-10-22
    IIF 10 - Secretary → ME
  • 8
    icon of address C/o Managed Partnerships Ltd Unit 50 Childerditch Hall Drive, Little Warley, Brentwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    132,497 GBP2024-06-30
    Officer
    icon of calendar 2009-07-29 ~ 2009-07-30
    IIF 49 - Director → ME
  • 9
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-11-23 ~ 2010-09-24
    IIF 47 - Director → ME
  • 10
    icon of address 8 Kings Court, Newcomen, Colchester, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    24 GBP2024-06-24
    Officer
    icon of calendar 1994-10-25 ~ 2001-06-01
    IIF 3 - Secretary → ME
  • 11
    CRABTREE PROPERTY MANAGEMENT LIMITED - 2010-03-24
    ARINLODGE LIMITED - 1984-01-30
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents, 201 offsprings)
    Officer
    icon of calendar 2019-10-07 ~ 2022-01-04
    IIF 30 - Director → ME
  • 12
    SEUNG HAY FORTY NINE LIMITED - 2006-11-02
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-10 ~ 2010-09-24
    IIF 53 - Director → ME
  • 13
    SEUNG HAY FIFTY LIMITED - 2006-11-02
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-10 ~ 2010-09-24
    IIF 51 - Director → ME
  • 14
    icon of address 126 Cornwall Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-19 ~ 2017-10-13
    IIF 29 - Director → ME
  • 15
    icon of address Eldo House, Kempson Way, Bury St Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    37 GBP2024-12-31
    Officer
    icon of calendar 2006-05-30 ~ 2009-03-09
    IIF 45 - Director → ME
  • 16
    icon of address Eldo House, Kempson Way, Bury St Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    256 GBP2024-12-31
    Officer
    icon of calendar 2009-04-27 ~ 2010-09-01
    IIF 46 - Director → ME
    icon of calendar 2005-03-14 ~ 2008-06-23
    IIF 52 - Director → ME
  • 17
    LARKSFIELDS LIMITED - 1997-07-11
    icon of address Landgate Chambers, Landgate, Rye, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-30 ~ 2010-02-15
    IIF 38 - Director → ME
  • 18
    icon of address C/o Cooper Hirst Limited, Goldlay House Parkway, Chelmsford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    33,704 GBP2024-03-31
    Officer
    icon of calendar 1994-10-25 ~ 1997-05-01
    IIF 13 - Secretary → ME
  • 19
    icon of address Units 6a & 6b Quickbury Farm Hatfield Heath Road, Sheering, Sawbridgeworth, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,146 GBP2023-12-31
    Officer
    icon of calendar 2001-08-01 ~ 2005-03-03
    IIF 20 - Secretary → ME
  • 20
    BLASTSHIELD LIMITED - 1986-04-11
    icon of address Turnpike House, 1208-1210 London Road, Leigh On Sea, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    16,057 GBP2021-05-31
    Officer
    icon of calendar 1999-06-01 ~ 2001-07-23
    IIF 11 - Director → ME
  • 21
    EXECUTIVE PROPERTY SERVICES (RENTAL) LIMITED - 2003-12-24
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2010-09-24
    IIF 33 - Director → ME
  • 22
    icon of address Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-03-31
    Officer
    icon of calendar 1998-01-21 ~ 2005-03-03
    IIF 22 - Secretary → ME
  • 23
    icon of address 11 Reeves Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,204 GBP2024-03-31
    Officer
    icon of calendar 1998-01-21 ~ 2005-05-04
    IIF 19 - Secretary → ME
  • 24
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    547 GBP2024-03-31
    Officer
    icon of calendar 1997-10-18 ~ 2005-03-03
    IIF 23 - Secretary → ME
  • 25
    icon of address 11 Reeves Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    75 GBP2024-03-31
    Officer
    icon of calendar 1998-01-21 ~ 2005-03-03
    IIF 21 - Secretary → ME
  • 26
    icon of address 8 Kings Court Newcomen Way, Severalls Industrial Park, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-24
    Officer
    icon of calendar 2004-05-18 ~ 2008-02-14
    IIF 41 - Director → ME
  • 27
    icon of address 11 Reeves Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-06-16 ~ 2004-02-12
    IIF 12 - Secretary → ME
  • 28
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2010-09-24
    IIF 36 - Director → ME
  • 29
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2010-09-24
    IIF 34 - Director → ME
  • 30
    icon of address Arlington House West Station Business Park, Spital Road, Maldon, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-08-15 ~ 2003-01-02
    IIF 17 - Secretary → ME
  • 31
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2010-09-24
    IIF 32 - Director → ME
  • 32
    DEBUT MANAGEMENT COMPANY LIMITED - 2008-07-28
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-07-04 ~ 2010-09-24
    IIF 39 - Director → ME
  • 33
    COSEC MANAGEMENT SERVICES LIMITED - 2025-02-07
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Active Corporate (4 parents, 873 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2010-09-24
    IIF 35 - Director → ME
  • 34
    icon of address Abbotts House, 198 Lower High Street, Watford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-09 ~ 2008-06-23
    IIF 43 - Director → ME
  • 35
    icon of address 38 Mayfly Way, Ardleigh, Colchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 1995-09-21 ~ 1996-05-26
    IIF 14 - Secretary → ME
  • 36
    icon of address Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    42 GBP2024-09-30
    Officer
    icon of calendar 1994-10-25 ~ 2004-08-10
    IIF 18 - Secretary → ME
  • 37
    icon of address 46 46 New Broad Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1997-12-08 ~ 2003-07-25
    IIF 15 - Secretary → ME
  • 38
    icon of address 24a Southampton Road, Ringwood, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,229 GBP2024-03-31
    Officer
    icon of calendar 2004-09-03 ~ 2006-03-24
    IIF 16 - Secretary → ME
  • 39
    BRAEMAR ESTATES LIMITED - 2018-11-01
    BRAEMAR ESTATES (RESIDENTIAL) LIMITED - 2017-12-22
    BRAEMAR INVESTMENT MANAGEMENT LIMITED - 2007-10-04
    icon of address 13b St. George Wharf, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-04-15 ~ 2015-07-31
    IIF 31 - Director → ME
  • 40
    icon of address Civic Centre, Victoria Avenue, Southend-on-sea, Essex, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-01-06 ~ 2024-01-25
    IIF 24 - Director → ME
  • 41
    ATILIUS LTD - 2016-06-01
    EMPRISE FACILITIES LIMITED - 2014-02-28
    icon of address Civic Centre, Victoria Avenue, Southend On Sea, Essex
    Active Corporate (7 parents)
    Equity (Company account)
    1,525,661 GBP2024-03-31
    Officer
    icon of calendar 2018-10-03 ~ 2024-01-25
    IIF 27 - Director → ME
  • 42
    IDEALUNIT PROPERTY MANAGEMENT LIMITED - 1987-12-10
    icon of address 100 Swan Street, Sible Hedingham, Halstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 1996-01-02 ~ 1999-06-24
    IIF 1 - Secretary → ME
  • 43
    icon of address 2 Tower Centre, Hoddesdon, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    63 GBP2024-12-31
    Officer
    icon of calendar 2004-12-10 ~ 2008-06-23
    IIF 48 - Director → ME
  • 44
    icon of address Vantage House Suite 4, 3rd Floor, Vantage House, 6-7 Claydons Lane, Rayleigh, Rayleigh, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    26,968 GBP2023-09-30
    Officer
    icon of calendar 1994-10-25 ~ 2005-06-03
    IIF 6 - Secretary → ME
  • 45
    icon of address Market Square Chambers C/o Prittlewell Consulting Limited, Suites 4 & 5 Market Square Chambers, 4 West Street, Rochford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,469 GBP2024-04-30
    Officer
    icon of calendar 2000-08-08 ~ 2005-09-06
    IIF 4 - Secretary → ME
  • 46
    icon of address Block Management Uk Ltd, 5 Stour Valley Business Centre, Brundon Lane, Sudbury, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 1994-12-31 ~ 2005-03-03
    IIF 5 - Secretary → ME
  • 47
    icon of address 28 Herbert Road, Bexleyheath, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,370 GBP2024-03-31
    Officer
    icon of calendar 1994-10-25 ~ 2005-04-14
    IIF 8 - Secretary → ME
  • 48
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-10-25 ~ 2005-03-03
    IIF 7 - Secretary → ME
  • 49
    icon of address Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Active Corporate (8 parents)
    Equity (Company account)
    12 GBP2024-02-28
    Officer
    icon of calendar 1995-10-30 ~ 2005-03-03
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.