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

Christensen, Jesper Toft

    Related profiles found in government register
  • Christensen, Jesper Toft
    Danish co director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakapple Farm, Hangersley Hill, Hangersley, Ringwood, Hampshire, BH24 3HZ, United Kingdom

      IIF 1
  • Christensen, Jesper Toft
    Danish co.director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Apple Farm, Linford Road Hangersley, Ringwood, Hampshire, BH24 3HZ

      IIF 2
  • Christensen, Jesper Toft
    Danish company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Watergate House, 85 Watergate Street, Chester, CH1 2LF

      IIF 3
  • Christensen, Jesper Toft
    Danish director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maxilin House, Sharples Vale, Astley Bridge, Bolton, BL1 6NR

      IIF 4
    • icon of address Evergreen House North, Grafton Place, London, NW1 2DX

      IIF 5
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 6 IIF 7
    • icon of address Unit C Acorn Business Park, Ling Road, Parkstone, Poole, BH12 4NZ, United Kingdom

      IIF 8
    • icon of address Oak Apple Farm, Linford Road Hangersley, Ringwood, Hampshire, BH24 3HZ

      IIF 9 IIF 10 IIF 11
    • icon of address Brackenwood, Column Road, Wirral, CH48 1LH, United Kingdom

      IIF 13
  • Christensen, Jesper Toft
    Danish food consultant born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Priory Road, West Kirby, Wirral, Merseyside, CH48 7ET, United Kingdom

      IIF 14
  • Christensen, Jesper Toft
    Danish managing director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brackenwood, Column Road, Wirral, CH48 1LH, England

      IIF 15
  • Toft Christensen, Jesper
    Danish business consultant born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Apple Farm, Hangersley, Ringwood, Dorset, BH24 3HZ

      IIF 16
    • icon of address Brackenwood, Column Road, Wirral, CH48 1LH, England

      IIF 17
  • Toft Christensen, Jesper
    Danish director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Sankey Street, Warrington, WA1 1SU

      IIF 18
    • icon of address 65 Sankey St, Warrington, Cheshire, WA1 1SU

      IIF 19
  • Christensen, Jesper Toft
    Danish company director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brackenwood, Column Road, Wirral, CH48 1LH, United Kingdom

      IIF 20 IIF 21
  • Christensen, Jesper Toft
    Danish non-executive director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St George's Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, England

      IIF 22
  • Christensen, Jesper
    Danish enterpeneur born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34-36, Banks Road, West Kirby, Wirral, CH48 0RD, United Kingdom

      IIF 23
  • Mr Jesper Toft
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Association House, 18c Moor Street, Chepstow, Monmouthshire, NP16 5DB, Wales

      IIF 24
  • Toft Christensen, Jesper
    Danish director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Conifers, Filton Road, Hambrook, Bristol, BS16 1QG

      IIF 25 IIF 26
    • icon of address Deepbridge House, Honeycomb East, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 27
  • Mr Jesper Toft Christensen
    Danish born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Watergate House, 85 Watergate Street, Chester, CH1 2LF

      IIF 28
  • Mr Jesper Toft Christensen
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brackenwood, Column Road, Wirral, CH48 1LH, England

      IIF 29 IIF 30
  • Toft Christiensen, Jesper

    Registered addresses and corresponding companies
    • icon of address Deepbridge House, Honeycomb East, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 31 IIF 32
  • Mr Jesper Toft Christensen
    Danish born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brackenwood, Column Road, Wirral, CH48 1LH, United Kingdom

      IIF 33 IIF 34
  • Mr Jesper Toft-christensen
    Danish born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Craigmoor Avenue, Bournemouth, BH8 9LS, England

      IIF 35
child relation
Offspring entities and appointments
Active 19
  • 1
    DEEPBRIDGE CLASSIC CAR MANAGEMENT COMPANY LIMITED - 2016-03-03
    icon of address Deepbridge House Honeycomb East, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2015-09-15 ~ dissolved
    IIF 32 - Secretary → ME
  • 2
    icon of address Brackenwood, Column Road, Wirral, England
    Active Corporate (3 parents, 1 offspring)
    Total liabilities (Company account)
    394 GBP2024-03-31
    Officer
    icon of calendar 2000-12-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Oakapple Farm Linford Road, Hangersley Hill, Ringwood, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address Brackenwood, Column Road, Wirral, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    MARLBOROUGH BUILDING PARTNERSHIP LIMITED - 2002-09-06
    icon of address 30 Queen Square, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-20 ~ dissolved
    IIF 1 - Director → ME
  • 6
    SLIMAVITE LIMITED - 2014-01-31
    icon of address The Conifers Filton Road, Hambrook, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-06 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address Deepbridge House Honeycomb East, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 31 - Secretary → ME
  • 8
    icon of address The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,754,440 GBP2015-08-31
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address Maxilin House, Sharples Vale, Astley Bridge, Bolton
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,000,317 GBP2015-08-31
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address St George's Court, Winnington Avenue, Northwich, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    31,637 GBP2024-07-31
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 22 - Director → ME
  • 11
    PLOYWEDGE LIMITED - 1988-10-13
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    887,730 GBP2015-08-31
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 6 - Director → ME
  • 12
    THE FOOD BUSINESS CONSULTANCY LIMITED - 2006-08-30
    icon of address Association House, 18c Moor Street, Chepstow, Gwent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -27,634 GBP2015-12-31
    Officer
    icon of calendar 2006-06-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Business + Tax Solutions Limited, Watergate House, 85 Watergate Street, Chester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,957 GBP2016-04-30
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    FAST TRAIN LIMITED - 2013-11-21
    icon of address Association House 18c Moor Street, Chepstow, Monmouthshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -221 GBP2020-06-30
    Officer
    icon of calendar 2008-12-09 ~ dissolved
    IIF 2 - Director → ME
  • 15
    icon of address Brackenwood, Column Road, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-07-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Brackenwood, Column Road, Wirral, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    3,181 GBP2024-03-31
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    VITAL HEALTH FOODS LIMITED - 2009-04-01
    VITAL FOODS GROUP LTD - 2008-11-13
    icon of address The Conifers Filton Road, Hambrook, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-06 ~ dissolved
    IIF 25 - Director → ME
  • 18
    WEST 34 LIMITED - 2018-04-18
    TOFT RESTAURANTS LIMITED - 2016-02-29
    icon of address Opus Restructuring Llp, Evergreen House North, Grafton Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 5 - Director → ME
  • 19
    icon of address Brackenwood, Column Road, Wirral, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    26 GBP2024-03-31
    Officer
    icon of calendar 2014-04-02 ~ now
    IIF 13 - Director → ME
Ceased 8
  • 1
    icon of address 4 St Giles Court, Southampton Street, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-28 ~ 2010-11-05
    IIF 10 - Director → ME
  • 2
    DORSET SCOPE LIMITED - 2009-07-20
    DORSET SPASTICS SOCIETY LIMITED - 2004-10-29
    icon of address The Beehive Centre, 13 - 15 Manor Avenue, Poole, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2007-10-10 ~ 2013-07-29
    IIF 12 - Director → ME
  • 3
    DAWSONS MUSIC LIMITED - 2020-06-24
    C.H. & J.A.DAWSON LIMITED - 1980-12-31
    icon of address 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-13 ~ 2018-11-16
    IIF 19 - Director → ME
  • 4
    icon of address Langside School, Langside Avenue, Poole, Dorset, England
    Active Corporate (6 parents)
    Equity (Company account)
    32,904 GBP2020-03-31
    Officer
    icon of calendar 2012-04-13 ~ 2013-07-29
    IIF 8 - Director → ME
  • 5
    icon of address Albury Mill Mill Lane, Chilworth, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-11 ~ 2011-07-15
    IIF 11 - Director → ME
  • 6
    icon of address 2 City Road, Chester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-07 ~ 2018-03-05
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ 2018-03-05
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 7
    TILSA SALES,LIMITED - 1983-01-12
    TILSA YARNS LIMITED - 1989-10-17
    icon of address Dukenfield Hall Knutsford Road, Mobberley, Knutsford, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,021,023 GBP2025-02-28
    Officer
    icon of calendar 2016-07-13 ~ 2018-11-16
    IIF 18 - Director → ME
  • 8
    INCODIVE LTD - 2009-03-27
    CODATIVE LIMITED - 2009-01-15
    icon of address 1 More London Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-02-01 ~ 2010-02-01
    IIF 9 - 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.