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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Zahra, Christopher

    Related profiles found in government register
  • Zahra, Christopher
    English director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Miller Lane, Preston, PR4 0ND, United Kingdom

      IIF 1
  • Zahra, Christopher
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 2
  • Hart, Christopher
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6080, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 3
  • Hart, Christopher
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prinny Mill Business Centre, 68 Blackburn Road, Haslingden, Lancashire, BB4 5HL, United Kingdom

      IIF 4
  • Hart, Christopher
    British events organiser born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Merrivale Road, Beacon Park, Plymouth, PL2 2QG, England

      IIF 5
  • Hart, Christopher
    British running events born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Turkey Mill, Ashford Road, Maidstone, Kent, ME14 5SF, United Kingdom

      IIF 6
    • 22, Merrivale Road, Beacon Park, Plymouth, PL2 2QG, England

      IIF 7
  • Hart, Christopher
    British website designer born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Claylands Park, Weavers Lane, Cabus, Preston, PR3 1AJ, England

      IIF 8
  • Martin, Christopher
    English director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Theaklen House Unit, 1b Theaklen Drive, St Leonards On Sea, TN38 9AZ, United Kingdom

      IIF 9 IIF 10
  • Mr Christopher Zahra
    English born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Miller Lane, Preston, PR4 0ND, United Kingdom

      IIF 11
  • Martin, Chris
    English director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Theaklen House Unit, 1b Theaklen Drive, St Leonards, TN38 9AZ, United Kingdom

      IIF 12
    • Unit 1b Theaklen House, Theaklen Drive, St Leonards, TN38 9AZ, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Mr Chris Martin
    English born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Theaklen House Unit, 1b Theaklen Drive, St Leonards, TN389AZ, United Kingdom

      IIF 16
    • Unit 1b Theaklen House, Theaklen Drive, St Leonards, TN38 9AZ, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Christopher Hart
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6080, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 20
  • Christopher Martin
    English born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Theaklen House Unit, 1b Theaklen Drive, St Leonards On Sea, TN38 9AZ, United Kingdom

      IIF 21
  • Christopher Zahra
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 22
  • Martin, Chris
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Philips House, Drury Lane, St. Leonards-on-sea, East Sussex, TN38 9BA, England

      IIF 23
  • Hart, Christopher
    British event marketing born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, 3rd Floor, Paul Street, London, London, EC2A 4NE, United Kingdom

      IIF 24
  • Hart, Christopher
    British marketing manager born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 109, Green Lane, Sunbury-on-thames, TW16 7NY, United Kingdom

      IIF 25
  • Mr Chris Martin
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Swann Accounting Ltd, Rock-a-nore Road, Hastings, TN34 3DW, England

      IIF 26
  • Stangroom, Richard Christopher
    British website designer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashbourne House, 132 Fore Street, Hertford, Hertfordshire, SG14 1AJ, England

      IIF 27
  • Hart, Christopher Peter
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 110, Anson Road, Shepshed, Loughborough, LE12 9PU, England

      IIF 28
  • Mr Christopher Hart
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, 3rd Floor, Paul Street, London, London, EC2A 4NE, United Kingdom

      IIF 29
    • 109, Green Lane, Sunbury-on-thames, TW16 7NY, United Kingdom

      IIF 30
  • Mr Richard Christopher Stangroom
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashbourne House, 132 Fore Street, Hertford, Hertfordshire, SG14 1AJ, England

      IIF 31
  • Martin, Christopher David John
    British events organiser

    Registered addresses and corresponding companies
    • Philips House, Drury Lane, St. Leonards-on-sea, East Sussex, TN38 9BA, England

      IIF 32
  • Martin, Christopher

    Registered addresses and corresponding companies
    • Theaklen House Unit, 1b Theaklen Drive, St Leonards On Sea, TN38 9AZ, United Kingdom

      IIF 33 IIF 34
  • Martin, Christopher David John
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Philips House, Drury Lane, St. Leonards-on-sea, East Sussex, TN38 9BA, England

      IIF 35
  • Mr Christopher Peter Hart
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 110, Anson Road, Shepshed, Loughborough, LE12 9PU, England

      IIF 36
  • Stangroom, Richard Christopher
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Orchard Cottage, Letty Green, Hertford, Hertfordshire, SG14 2NZ

      IIF 37
  • Stangroom, Richard Christopher
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Orchard Cottage, Letty Green, Hertford, Hertfordshire, SG14 2NZ, United Kingdom

      IIF 38
  • Stangroom, Richard Christopher
    British web developer born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Orchard Cottage, Letty Green, Hertford, Hertfordshire, SG14 2NZ

      IIF 39
  • Mr Richard Christopher Stangroom
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 55, High Street, Hoddesdon, EN11 8TQ, England

      IIF 40
  • Martin, Chris

    Registered addresses and corresponding companies
    • C/o Swann Accounting Ltd, Rock-a-nore Road, Hastings, TN34 3DW, England

      IIF 41
    • Theaklen House Unit, 1b Theaklen Drive, St Leonards, TN38 9AZ, United Kingdom

      IIF 42
    • Unit 1b Theaklen House, Theaklen Drive, St Leonards, TN38 9AZ, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Stangroom, Richard Christopher
    British designer

    Registered addresses and corresponding companies
    • Orchard Cottage, Letty Green, Hertford, Hertfordshire, SG14 2NZ

      IIF 46
  • Mr Christopher David John Martin
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Philips House, Drury Lane, St. Leonards-on-sea, East Sussex, TN38 9BA, England

      IIF 47
child relation
Offspring entities and appointments 22
  • 1
    ADVANCED WEB DESIGNS LIMITED
    03956949
    Building 1 St Cross Chambers, Upper Marsh Lane, Hoddesdon, Herts, United Kingdom
    Active Corporate (4 parents)
    Officer
    2000-03-27 ~ now
    IIF 37 - Director → ME
    2000-03-27 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
  • 2
    BCD LEISURE LIMITED
    - now 12198991
    BDC LEISURE LTD
    - 2019-10-24 12198991
    Ashbourne House, 132 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-09-10 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BLITZ RUN LTD
    10474136
    86-90 3rd Floor, Paul Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BURNLEY HALF MARATHON LTD
    11051808
    109 Green Lane, Sunbury-on-thames, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-11-07 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 5
    CELLAR DOOR LEISURE LIMITED
    11572113
    69 Miller Lane, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-17 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2018-09-17 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 6
    CJH CONNECT LIMITED
    09786687
    42 Claylands Park Weavers Lane, Cabus, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-21 ~ dissolved
    IIF 8 - Director → ME
  • 7
    DE-ZINE LTD
    12152844
    Philips House, Drury Lane, St. Leonards-on-sea, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-13 ~ dissolved
    IIF 13 - Director → ME
    2019-08-13 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2019-08-13 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 8
    HUB1000 LIMITED
    06923321
    1st Floor, Ashbourne House 132 Fore Street, Hertford, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    2009-06-04 ~ dissolved
    IIF 39 - Director → ME
  • 9
    HUBERTOO MEDIA LIMITED
    15564291
    Office 6080 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 10
    LDN RUN LIMITED
    09960266
    22 Merrivale Road, Beacon Park, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-20 ~ dissolved
    IIF 7 - Director → ME
  • 11
    NAME RUNNERS LIMITED
    07956818
    Prinny Mill Business Centre, 68 Blackburn Road, Haslingden, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-02-20 ~ dissolved
    IIF 4 - Director → ME
  • 12
    PRO EVENT SOLUTIONS LIMITED
    10376898 06141455... (more)
    C/o Swann Accounting Ltd, Rock-a-nore Road, Hastings, England
    Active Corporate (1 parent)
    Officer
    2016-09-15 ~ now
    IIF 23 - Director → ME
    2016-09-15 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2016-09-15 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 13
    PRO HIRE SOLUTIONS LTD
    10596789
    Unit 1b Theaklen House, Theaklen Drive, St Leonards, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-02 ~ dissolved
    IIF 14 - Director → ME
    2017-02-02 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 14
    PRO INSTALL SOLUTIONS LTD
    10357239
    Unit 1b Theaklen House, Theaklen Drive, St Leonards, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-02 ~ dissolved
    IIF 15 - Director → ME
    2016-09-02 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Has significant influence or control OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 15
    PSG SOLUTIONS LTD
    - now 06141455
    PSG LTD LTD
    - 2016-09-23 06141455
    PRO EVENT SOLUTIONS LTD
    - 2016-09-13 06141455 10376898
    PRO EVENTS SOLUTIONS LTD
    - 2007-05-15 06141455 10376898
    First Floor, Fishmarket Offices, Rock-a-nore Road, Hastings, East Sussex, England
    Active Corporate (4 parents)
    Officer
    2007-03-06 ~ now
    IIF 35 - Director → ME
    2007-03-06 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 16
    RED CELLAR DOOR LTD
    14367536
    86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 17
    RUN BIG LIMITED
    09999802
    22 Merrivale Road, Beacon Park, Plymouth, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-11 ~ dissolved
    IIF 5 - Director → ME
  • 18
    RUN MORE EVENTS LIMITED
    09955486
    5 Turkey Mill, Ashford Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-01-18 ~ dissolved
    IIF 6 - Director → ME
  • 19
    T & B FEED LIMITED - now
    THE BAIT AND FEED COMPANY (ONLINE) LIMITED
    - 2013-06-06 07459685
    Alton House, 66-68 High Street, Northwood, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2013-01-23 ~ 2013-05-06
    IIF 38 - Director → ME
  • 20
    TALK TO A PRO LTD
    11189450
    Theaklen House Unit, 1b Theaklen Drive, St Leonards On Sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-06 ~ 2019-09-18
    IIF 9 - Director → ME
    2018-02-06 ~ 2018-02-06
    IIF 10 - Director → ME
    2018-02-06 ~ 2018-02-06
    IIF 33 - Secretary → ME
    2018-02-06 ~ 2019-09-18
    IIF 34 - Secretary → ME
    Person with significant control
    2018-02-06 ~ 2019-09-18
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    THE PARTY BAG FACTORY LTD
    - now 12784784
    PACKAGED EVENTS LTD
    - 2023-03-07 12784784 16114174
    Philips House, Drury Lane, St. Leonards-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-01 ~ dissolved
    IIF 12 - Director → ME
    2020-08-01 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2020-08-01 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 22
    WHITE HART LOGISTICS LTD
    15755157
    110 Anson Road, Shepshed, Loughborough, England
    Active Corporate (1 parent)
    Officer
    2024-06-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.