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

Topp, Christopher Johannes

    Related profiles found in government register
  • Topp, Christopher Johannes
    German director born in April 1988

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address The Mount Business & Conference Centre, 2 Woodstock Link, Belfast, County Down, BT6 8DD, Northern Ireland

      IIF 1 IIF 2
    • icon of address Unit 4 Chartermark Way, Colburn Business Park, Catterick Road, Catterick Garrison, North Yorkshire, DL9 4QJ, England

      IIF 3
    • icon of address Unit 4, Colburn Business Park, Chartermark Way, Colburn Business Park, Catterick Garrison, North Yorkshire, DL9 4QJ

      IIF 4
    • icon of address 118 Cleveland Business Centre, 1 Watson Street, Middlesbrough, TS1 2RQ, England

      IIF 5
    • icon of address Unit 118, Cleveland Business Centre, 1 Watson Street, Middlesbrough, TS1 2RQ, United Kingdom

      IIF 6 IIF 7
    • icon of address 5, Mercury Court, Orion Business Park, North Shields, NE29 7SN, England

      IIF 8
    • icon of address Unit 5, Mercury Court, Orion Way, Orion Business Park, North Shields, NE29 7SN, England

      IIF 9
    • icon of address Millennium Building, Wandhill Avenue, Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, TS12 2LQ, United Kingdom

      IIF 10 IIF 11
  • Topp, Christopher Johannes
    German managing director born in April 1988

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Tobias House, St Mark's Court, Teesdale Business Park, Teesside, TS17 6QW, United Kingdom

      IIF 12
  • Topp, Christopher
    German director born in April 1988

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 40, Oaks Drive, Colchester, CO3 3PS, England

      IIF 13
    • icon of address Millennium Building Wandhill Avenue, Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, TS12 2LQ, United Kingdom

      IIF 14 IIF 15
  • Mr Christopher Johannes Topp
    German born in April 1988

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Unit 4, Colburn Business Park, Chartermark Way, Colburn Business Park, Catterick Garrison, North Yorkshire, DL9 4QJ

      IIF 16
    • icon of address Unit 118, Cleveland Business Centre, 1 Watson Street, Middlesbrough, TS1 2RQ, United Kingdom

      IIF 17
    • icon of address 5, Mercury Court, Orion Business Park, North Shields, NE29 7SN, England

      IIF 18
    • icon of address Tobias House, St Mark's Court, Teesdale Business Park, Teesside, TS17 6QW, United Kingdom

      IIF 19
  • Mr Christopher Topp
    German born in April 1988

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Millennium Building, Wandhill Avenue Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, TS12 2LQ, England

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Tobias House St Mark's Court, Teesdale Business Park, Teesside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-01-20 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    VENTUS SYSTEMS LIMITED - 2023-06-05
    VENTUS ENERGY SYSTEMS LTD - 2022-01-07
    icon of address 5 Mercury Court, Orion Business Park, North Shields, England
    Active Corporate (4 parents)
    Equity (Company account)
    -418,754 GBP2024-12-31
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Mount Business & Conference Centre, 2 Woodstock Link, Belfast, County Down, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address First Floor, 58 Howard Street, Belfast, County Antrim, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 2 - Director → ME
  • 5
    RTS WIND LIMITED - 2020-10-01
    RTS WIND HOLDINGS LIMITED - 2016-05-13
    icon of address Unit 118 Cleveland Business Centre, 1 Watson Street, Middlesbrough, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    587,883 GBP2024-12-31
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 4, Colburn Business Park Chartermark Way, Colburn Business Park, Catterick Garrison, North Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    99,288 GBP2024-12-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 4 Chartermark Way Colburn Business Park, Catterick Road, Catterick Garrison, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    536,658 GBP2024-12-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address Unit 5, Mercury Court Orion Way, Orion Business Park, North Shields, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 9 - Director → ME
  • 9
    TOPP HOLDINGS LTD - 2023-06-08
    CORRELL SERVICES GROUP LTD - 2022-06-07
    icon of address Millennium Building Wandhill Avenue, Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-09-17 ~ dissolved
    IIF 11 - Director → ME
Ceased 7
  • 1
    icon of address Tobias House St Mark's Court, Teesdale Business Park, Teesside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2024-01-31
    Officer
    icon of calendar 2022-01-19 ~ 2022-07-01
    IIF 12 - Director → ME
  • 2
    CORRELL INSPECTION SERVICES LTD - 2021-04-08
    icon of address Millennium Building Wandhill Avenue, Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -185,144 GBP2021-12-31
    Officer
    icon of calendar 2020-11-18 ~ 2022-07-01
    IIF 10 - Director → ME
  • 3
    icon of address Millennium Building Wandhill Avenue Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-08 ~ 2022-07-01
    IIF 14 - Director → ME
  • 4
    icon of address Millennium Building Wandhill Avenue Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-11 ~ 2022-07-01
    IIF 15 - Director → ME
  • 5
    RTS WIND LIMITED - 2020-10-01
    RTS WIND HOLDINGS LIMITED - 2016-05-13
    icon of address Unit 118 Cleveland Business Centre, 1 Watson Street, Middlesbrough, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    587,883 GBP2024-12-31
    Officer
    icon of calendar 2016-05-12 ~ 2016-05-13
    IIF 13 - Director → ME
    icon of calendar 2016-08-16 ~ 2020-04-21
    IIF 7 - Director → ME
  • 6
    CORRELL ELECTRICAL ENGINEERING LIMITED - 2025-01-29
    CORRELL HV LV FO SERVICES LIMITED - 2021-05-06
    CORRELL SERVICES LTD - 2021-04-26
    icon of address Millennium Building Wandhill Avenue Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,113,725 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-05-14 ~ 2024-01-03
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    CORRELL BLADE SERVICES LTD - 2022-03-18
    RTS BLADES SERVICES LTD - 2023-04-04
    icon of address 12 Halegrove Court Cygnet Drive, Stockton-on-tees, County Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    112,912 GBP2022-12-31
    Officer
    icon of calendar 2020-09-18 ~ 2022-07-04
    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.