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

Howard, Christopher Edward Newsum

    Related profiles found in government register
  • Howard, Christopher Edward Newsum
    British co director born in October 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Vincent House, Middle Street, Burton, Lincoln, LN1 2RB, England

      IIF 1
  • Howard, Christopher Edward Newsum
    British company director born in October 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nocton Rise, Lincoln, Lincolnshire, LN4 2AF

      IIF 2 IIF 3 IIF 4
    • icon of address St Vincent House, Burton-by-lincoln, Lincoln, LN1 2RB, United Kingdom

      IIF 8
    • icon of address The Maltings, 11-15 Brayford Wharf East, Lincoln, LN5 7AY, United Kingdom

      IIF 9
  • Howard, Christopher Edward Newsum
    British director born in October 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kingsbridge Corporate Solutions, Resolution House City Office Park, Crusader Road, Lincoln, LN6 7AS

      IIF 10
    • icon of address Nocton Rise, Lincoln, Lincolnshire, LN4 2AF

      IIF 11 IIF 12
    • icon of address St Vincent House, Middle Street, Burton By Lincoln, Lincoln, LN1 2RB, England

      IIF 13
    • icon of address St Vincent House, Middle Street, Burton, Lincoln, Lincs, LN1 2RB, England

      IIF 14
    • icon of address The Maltings, 11-15 Brayford Wharf East, Lincoln, LN5 7AY, England

      IIF 15
  • Howard, Christopher Edward Newsum
    British farmer born in October 1938

    Resident in England

    Registered addresses and corresponding companies
  • Howard, Christopher Edward Newsum
    British managing director born in October 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nocton Rise, Lincoln, Lincolnshire, LN4 2AF

      IIF 25
  • Howard, Christopher Edward Newsum
    British company director born in October 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Vincent House, Burton By Lincoln, Lincoln, LN1 2RB

      IIF 26
  • Mr Christopher Edward Newsum Howard
    British born in October 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Vincent House, Middle Street, Burton, Lincoln, LN1 2RB, England

      IIF 27 IIF 28 IIF 29
    • icon of address St Vincent House, Middle Street, Burton, Lincoln, Lincolnshire, LN1 2RB, England

      IIF 30
    • icon of address Tower House, Lucy Tower Street, Lincoln, Lincolnshire, LN1 1XW

      IIF 31
  • Christopher Edward Newsum Howard
    British born in October 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Maltings, 11-15 Brayford Wharf East, Lincoln, LN5 7AY, United Kingdom

      IIF 32
  • Howard, Christopher
    born in October 1938

    Registered addresses and corresponding companies
    • icon of address Nocton Rise, Lincoln, Lincolnshire, LN2 4AF

      IIF 33
    • icon of address Norton Rise, Lincoln, LN2 4AF

      IIF 34
child relation
Offspring entities and appointments
Active 10
  • 1
    DREAM CHASER LIMITED - 2003-10-21
    icon of address Nocton Rise, Lincoln, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,959,256 GBP2024-12-31
    Officer
    icon of calendar 2003-10-17 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address Tower House, Lucy Tower Street, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 13 - Director → ME
  • 3
    E.M.HOWARD LIMITED - 2001-02-22
    CJC HOWARD LIMITED - 2005-09-05
    icon of address Nocton Rise Sleaford Road, Nocton, Lincoln, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,362,714 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 24 - Director → ME
  • 4
    icon of address C/o Wilkin Chapman Llp, The Maltings, 11-15 Brayford Wharf East, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 5
    icon of address C/o Kingsbridge Corporate Solutions Resolution House City Office Park, Crusader Road, Lincoln
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address Wilkin Chapman Llp, The Maltings, 11-15 Brayford Wharf East, Lincoln, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,200,002 GBP2024-12-31
    Officer
    icon of calendar 2016-02-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    WEST GEORGE STREET (361) LIMITED - 1988-03-28
    icon of address Whitehall House, 33 Yeoman Shore, Dundee
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    3,144,271 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 25 - Director → ME
  • 8
    icon of address 62 Wilson Street, London
    Dissolved Corporate (78 parents)
    Officer
    icon of calendar 2003-04-04 ~ dissolved
    IIF 33 - LLP Member → ME
  • 9
    icon of address 62 Wilson Street, London
    Dissolved Corporate (58 parents)
    Officer
    icon of calendar 2003-04-04 ~ dissolved
    IIF 34 - LLP Member → ME
  • 10
    MM&S (2765) LIMITED - 2001-06-28
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    600 GBP2017-06-30
    Officer
    icon of calendar 2001-06-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 30 - Has significant influence or controlOE
Ceased 17
  • 1
    DREAM CHASER LIMITED - 2003-10-21
    icon of address Nocton Rise, Lincoln, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,959,256 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2025-01-01
    IIF 27 - Right to appoint or remove directors OE
  • 2
    AGRISPARES WHOLESALE LIMITED - 1990-05-11
    icon of address Grange Lane, Nocton Heath, Lincoln, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    134,239 GBP2024-02-29
    Officer
    icon of calendar ~ 2017-09-01
    IIF 16 - Director → ME
  • 3
    icon of address Mere Road, Branston, Lincoln, Lincolnshire
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2006-07-04 ~ 2010-03-23
    IIF 12 - Director → ME
  • 4
    BRANSTON PACKERS LIMITED - 1994-04-18
    BRANSTON POTATOES LIMITED - 2003-11-03
    icon of address Mere Road, Branston, Lincoln, Lincolnshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2007-10-01 ~ 2010-03-23
    IIF 6 - Director → ME
    icon of calendar 1994-01-21 ~ 2006-07-26
    IIF 20 - Director → ME
  • 5
    icon of address Mere Road, Branston, Lincoln, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2007-10-01 ~ 2010-03-23
    IIF 7 - Director → ME
  • 6
    WEST GEORGE STREET (361) LIMITED - 1988-03-28
    icon of address Whitehall House, 33 Yeoman Shore, Dundee
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    3,144,271 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-12-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2025-01-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    DONARCRAFT LIMITED - 1992-05-18
    icon of address Greetwell Place, Lime Kiln Way, Lincoln, England
    Active Corporate (27 parents)
    Equity (Company account)
    4,909,331 GBP2024-03-31
    Officer
    icon of calendar 2007-10-17 ~ 2023-10-11
    IIF 1 - Director → ME
  • 8
    icon of address Edward King House, Minster Yard, Lincoln
    Active Corporate (21 parents)
    Officer
    icon of calendar 1992-04-28 ~ 2003-12-31
    IIF 18 - Director → ME
  • 9
    icon of address Lincolnshire Showground, Grange-de-lings, Lincoln
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar ~ 2011-01-11
    IIF 17 - Director → ME
  • 10
    BETTERBELIEVE LIMITED - 2011-11-17
    icon of address Tower House, Lucy Tower Street, Lincoln, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    181,125 GBP2024-09-30
    Officer
    icon of calendar 2011-11-10 ~ 2020-07-07
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-07
    IIF 31 - Has significant influence or control OE
  • 11
    icon of address Unit 2 Newtoft Business Park, Newtoft, Market Rasen, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 1999-04-08 ~ 2003-02-11
    IIF 22 - Director → ME
  • 12
    icon of address 18 Tudor Close, Newtoft, Market Rasen, England
    Active Corporate (13 parents)
    Equity (Company account)
    4,516 GBP2024-12-31
    Officer
    icon of calendar 1996-01-02 ~ 1998-05-21
    IIF 21 - Director → ME
  • 13
    CHJT LIMITED - 2009-05-22
    icon of address 48 Westminster Drive, Burnbridge, Harrogate, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    510,679 GBP2024-06-30
    Officer
    icon of calendar 2004-10-15 ~ 2009-05-14
    IIF 11 - Director → ME
  • 14
    SPALDINGS LIMITED - 2009-12-08
    BASTOCK LIMITED - 2004-01-29
    icon of address 25-35 Sadler Road, Lincoln, Lincolnshire
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,238 GBP2023-03-31
    Officer
    icon of calendar 2004-01-14 ~ 2012-04-26
    IIF 2 - Director → ME
  • 15
    HENLAN LIMITED - 1991-01-09
    SPALDINGS (UK) LIMITED - 2009-12-08
    SPALDINGS AGRICULTURAL LIMITED - 1994-01-12
    icon of address 25 - 35 Sadler Road, Lincoln, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    14,917 GBP2023-12-31
    Officer
    icon of calendar 1993-03-05 ~ 2012-04-26
    IIF 4 - Director → ME
  • 16
    MARKDREN LIMITED - 1989-04-19
    icon of address 1a Whisby Way, Whisby Road, Lincoln
    Active Corporate (4 parents)
    Equity (Company account)
    2,407,026 GBP2024-12-31
    Officer
    icon of calendar 1993-01-26 ~ 1999-10-01
    IIF 23 - Director → ME
    icon of calendar ~ 1991-08-02
    IIF 3 - Director → ME
  • 17
    icon of address Banks Long & Co, 26 Westgate, Lincoln, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-05 ~ 2012-06-29
    IIF 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.