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

Mr Christopher Mark Weston

    Related profiles found in government register
  • Mr Christopher Mark Weston
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5 Frederick Place, Weymouth, Dorset, DT4 8HQ, England

      IIF 1
  • Mr Christopher Weston
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • No. 7 Compass South, 49 Rodwell Road, Weymouth, DT4 8QT, England

      IIF 2
  • Mr Christopher Mark Stoner
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 20 Long Crag View, Harrogate, North Yorkshire, HG3 2GJ, England

      IIF 3
    • Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 4 IIF 5 IIF 6
    • Windsor House, Cornwall Road, Harrogate, HG1 2PW, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Northgate, 118 North Street, Leeds, LS2 7PN, England

      IIF 11 IIF 12
  • Mr Chris Weston
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Studio 2, 2 Bond Street, Weymouth, DT4 8HF, England

      IIF 13 IIF 14
  • Weston, Christopher Mark
    British photographer born in August 1967

    Resident in England

    Registered addresses and corresponding companies
  • Weston, Christopher Mark
    British wildlife photographer born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3 Roman Road, Weymouth, DT3 5JQ

      IIF 21
  • Mr Chris Weston
    English born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit F7, Lynch Lane, Weymouth, DT4 9DW, England

      IIF 22
  • Mr Christopher Weston
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit F7, Lynch Lane Offices, Lynch Lane, Weymouth, DT4 9DN, United Kingdom

      IIF 23
  • Stoner, Christopher Mark
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 24 IIF 25 IIF 26
    • Windsor House, Cornwall Road, Harrogate, HG1 2PW, United Kingdom

      IIF 27
    • Northgate, 118 North Street, Leeds, LS2 7PN, England

      IIF 28 IIF 29
  • Stoner, Christopher Mark
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, Cornwall Road, Harrogate, HG1 2PW, United Kingdom

      IIF 30
  • Stoner, Christopher Mark
    British jeweller born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, Cornwall Road, Harrogate, HG1 2PW, United Kingdom

      IIF 31
  • Stoner, Christopher Mark
    British speaker born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, Cornwall Road, Harrogate, HG1 2PW, United Kingdom

      IIF 32
  • Weston, Christopher
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Forest Links Road, Ferndown, Dorset, BH22 9PH, England

      IIF 33
  • Weston, Chris
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Forest Links Road, Ferndown, Dorset, BH22 9PH, England

      IIF 34
    • 7 Compass South, Rodwell Road, Weymouth, DT4 8QT, England

      IIF 35
  • Weston, Chris
    British executive producer born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Studio 2, 2 Bond Street, Weymouth, DT4 8HF, England

      IIF 36
  • Weston, Christopher Mark
    British

    Registered addresses and corresponding companies
    • 3 Roman Road, Weymouth, DT3 5JQ

      IIF 37
  • Stoner, Christopher Mark
    British brand director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springfields, Swincliffe Top, Hampsthwaite, Harrogate, North Yorkshire, HG3 2HX, England

      IIF 38
  • Stoner, Christopher Mark
    British jeweller born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Bank Crest, Baildon, West Yorkshire, BD17 5EZ

      IIF 39
  • Weston, Christopher
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Frederick Place, Weymouth, DT4 8HQ, United Kingdom

      IIF 40
  • Weston, Christopher
    British photographer born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit F7, Lynch Lane Offices, Lynch Lane, Weymouth, DT4 9DN, United Kingdom

      IIF 41
  • Stoner, Christopher Mark

    Registered addresses and corresponding companies
    • Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 42
  • Weston, Christopher

    Registered addresses and corresponding companies
    • Forest Links Road, Ferndown, Dorset, BH22 9PH, England

      IIF 43
    • 5, Frederick Place, Weymouth, DT4 8HQ, United Kingdom

      IIF 44
    • Unit F7, Lynch Lane Offices, Lynch Lane, Weymouth, DT4 9DN, United Kingdom

      IIF 45
  • Weston, Chris

    Registered addresses and corresponding companies
    • Studio 2, 2 Bond Street, Weymouth, DT4 8HF, England

      IIF 46
child relation
Offspring entities and appointments 24
  • 1
    ANIMALS ON THE EDGE LIMITED
    06994155 12767642
    5 Frederick Place, Weymouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-08-19 ~ dissolved
    IIF 15 - Director → ME
    2009-08-19 ~ dissolved
    IIF 37 - Secretary → ME
  • 2
    ANIMALS ON THE EDGE LIMITED
    12767642 06994155
    Brookmead House The Warren, East Horsley, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -59,043 GBP2024-07-31
    Officer
    2020-07-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-07-24 ~ now
    IIF 22 - Has significant influence or control OE
  • 3
    BLACKGOLD TOPSOIL LTD
    16231326
    Windsor House, Cornwall Road, Harrogate, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CESSARE 2018 LIMITED
    - now 11242636
    CHRIS WESTON (TRAINING) LIMITED
    - 2020-10-09 11242636
    Unit F7, Lynch Lane Offices, Lynch Lane, Weymouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,717 GBP2020-03-30
    Officer
    2018-03-08 ~ dissolved
    IIF 41 - Director → ME
    2018-03-08 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2018-03-08 ~ dissolved
    IIF 23 - Has significant influence or control OE
  • 5
    CHRIS WESTON (PHOTO SAFARIS) LIMITED
    06456880
    5 Frederick Place, Weymouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2007-12-19 ~ dissolved
    IIF 17 - Director → ME
  • 6
    CHRIS WESTON (PHOTOGRAPHY WORKSHOPS) LIMITED
    06456882
    5 Frederick Place, Weymouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2007-12-19 ~ dissolved
    IIF 18 - Director → ME
  • 7
    CHRIS WESTON (WILDLIFE PHOTOGRAPHY) LIMITED
    06455374
    5 Frederick Place, Weymouth
    Dissolved Corporate (3 parents)
    Officer
    2007-12-17 ~ dissolved
    IIF 16 - Director → ME
  • 8
    CHRIS WESTON PHOTOGRAPHY LIMITED
    - now 09605680
    ICE MEDIA LTD
    - 2020-09-24 09605680
    CHRIS WESTON MEDIA LIMITED
    - 2017-01-27 09605680
    F7 Lynch Lane Offices Egdon Hall, Lynch Lane, Weymouth, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    593 GBP2020-03-30
    Officer
    2015-05-22 ~ dissolved
    IIF 40 - Director → ME
    2015-05-22 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 9
    CHRISTOPHER STONER BESPOKE LIMITED
    - now 10707431
    DIAMOND & WATCH CONCIERGE LIMITED
    - 2022-06-10 10707431
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,245 GBP2024-03-31
    Officer
    2017-04-04 ~ now
    IIF 26 - Director → ME
    2017-04-04 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2017-04-04 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 10
    CHRISTOPHER STONER LIMITED
    06444071
    Rushtons Insolvency Limited, 3 Merchants Quay Ashley Lane, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    115,016 GBP2016-02-29
    Officer
    2007-12-04 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
  • 11
    FOREVER BANGLE LTD
    11603522
    Windsor House, Cornwall Road, Harrogate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-10-03 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 12
    FUEL SMART SOLUTIONS LTD
    16500679
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (2 parents)
    Officer
    2025-06-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    LEGACY JEWELLERY LIMITED
    13752989
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,834 GBP2024-03-31
    Officer
    2021-11-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-11-18 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    MAGIC IS PHOTO SAFARIS LIMITED
    08719805
    F7 Lynch Lane Offices Egdon Hall, Lynch Lane, Weymouth, Dorset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,030 GBP2015-12-31
    Officer
    2013-10-07 ~ dissolved
    IIF 20 - Director → ME
  • 15
    PHILLIP STONER JEWELLERY LIMITED
    - now 01880573 05165799
    SAMUEL HOPE JEWELLERY LIMITED
    - 2004-07-16 01880573 05165799
    YONKYPLONK LIMITED - 1985-09-05
    31-35 County Arcade, County Arcade Victoria Quarter, Leeds
    Active Corporate (4 parents)
    Equity (Company account)
    856,176 GBP2025-02-28
    Officer
    1999-07-27 ~ 2008-02-01
    IIF 39 - Director → ME
  • 16
    PLEDGESTONE LIMITED
    11947988
    Windsor House, Cornwall Road, Harrogate, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-04-15 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    SHOTSTOPPER (RENTALS) LIMITED
    12883003
    Studio 2 2 Bond Street, Weymouth, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-16 ~ dissolved
    IIF 36 - Director → ME
    2020-09-16 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2020-09-16 ~ dissolved
    IIF 14 - Has significant influence or control OE
  • 18
    THE AFRICAN IMPACT FOUNDATION - now
    THE HAPPY AFRICA FOUNDATION LIMITED
    - 2017-06-08 06453871
    20 Chapmore End, Ware, Hertfordshire, England
    Active Corporate (16 parents)
    Officer
    2009-07-20 ~ 2012-12-31
    IIF 21 - Director → ME
  • 19
    THE DIAMOND POLISHER LTD
    11620011
    Windsor House, Cornwall Road, Harrogate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-10-12 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 20
    ULTIMATE PHOTO SAFARIS LIMITED
    07894567
    3 Roman Road, Weymouth, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-03 ~ dissolved
    IIF 19 - Director → ME
  • 21
    VALUCERT LTD
    16889656
    Northgate, 118 North Street, Leeds, England
    Active Corporate (1 parent)
    Officer
    2025-12-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-12-03 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 22
    VALUVAULT LTD
    16889675
    Northgate, 118 North Street, Leeds, England
    Active Corporate (1 parent)
    Officer
    2025-12-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-12-03 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 23
    WEST OF THE FARM STUDIOS LIMITED
    - now 12880904
    SHOTSTOPPER PRODUCTIONS LIMITED
    - 2024-04-29 12880904
    Forest Links Road, Ferndown, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,282 GBP2024-12-31
    Officer
    2020-09-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-09-15 ~ now
    IIF 13 - Has significant influence or control OE
  • 24
    WESTON (PHOTOGRAPHY & MEDIA) LIMITED
    13962273
    Forest Links Road, Ferndown, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-08 ~ now
    IIF 33 - Director → ME
    2022-03-08 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2022-03-08 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more 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.