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 John Prentice

    Related profiles found in government register
  • Mr Christopher John Prentice
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Val Roberts House, 25, Gregory Boulevard, Nottingham, NG7 6NX

      IIF 1
    • icon of address Elmfield House, Burgage, Southwell, Nottinghamshire, NG25 0EP

      IIF 2 IIF 3
  • Prentice, Christopher John
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 202, Boughton Industrial Estate, Boughton, Newark, Nottinghamshire, NG22 9LD, United Kingdom

      IIF 4
    • icon of address Waverley Mount, Nottingham, Notts, NG7 4ED

      IIF 5
  • Prentice, Christopher John
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elmfield House, Burgage Southwell, Nottingham, NG25 0EP

      IIF 6
  • Prentice, Christopher John
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Rani Drive, Off Arnold Road Basford, Nottingham, Nottinghamshire, NG5 1RF

      IIF 7 IIF 8
    • icon of address Camtex House, Greasley Street, Bulwell, Nottingham, Notts, NG6 8NG, United Kingdom

      IIF 9
    • icon of address Elmfield House, Burgage Southwell, Nottingham, NG25 0EP

      IIF 10
    • icon of address Val Roberts House, 25, Gregory Boulevard, Nottingham, NG7 6NX

      IIF 11
    • icon of address Val Roberts House, 25 Gregory Boulevard, Nottingham, Nottinghamshire, NG7 6NX, Uk

      IIF 12
  • Prentice, Christopher John
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Bailey Court, Green Street, Macclesfield, SK10 1JQ, England

      IIF 13
    • icon of address Elmfield House, Burgage Southwell, Nottingham, NG25 0EP

      IIF 14 IIF 15 IIF 16
  • Prentice, Christopher John
    British financial director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elmfield House, Burgage Southwell, Nottingham, NG25 0EP

      IIF 17
  • Prentice, Christopher John
    British none born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Rani Drive , Off Arnold Road, Basford, Nottingham, Nottinghamshire, NG5 1RF, United Kingdom

      IIF 18
  • Prentice, Christopher John
    British

    Registered addresses and corresponding companies
    • icon of address 1, Rani Drive, Off Arnold Road Basford, Nottingham, Nottinghamshire, NG5 1RF

      IIF 19
    • icon of address Elmfield House, Burgage Southwell, Nottingham, NG25 0EP

      IIF 20
  • Prentice, Christopher John
    British company director

    Registered addresses and corresponding companies
    • icon of address 1 Rani Drive, Off Arnold Road Basford, Nottingham, Nottinghamshire, NG5 1RF

      IIF 21
    • icon of address Elmfield House, Burgage Southwell, Nottingham, NG25 0EP

      IIF 22
  • Prentice, Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 1 Rani Drive, Off Arnold Road, Basford, Nottingham, Nottinghamshire, NG5 1RF

      IIF 23
  • Prentice, Christopher John

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 8
  • 1
    STAMFORD SPORTS LIMITED - 2005-12-20
    REDMAYNES (RETAIL) LIMITED - 1993-05-07
    icon of address 1 Rani Drive, Off Arnold Road Basford, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-16 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2005-12-16 ~ dissolved
    IIF 21 - Secretary → ME
  • 2
    icon of address Val Roberts House, 25 Gregory Boulevard, Nottingham, Nottinghamshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 12 - Director → ME
  • 3
    FRESHNAME NO. 316 LIMITED - 2003-08-07
    COOKSHOP OF SOUTHWELL LIMITED - 2017-09-12
    VOCATION HEALTH LIMITED - 2004-05-11
    icon of address Elmfield House, Burgage, Southwell, Nottinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-07-08 ~ now
    IIF 6 - Director → ME
    icon of calendar 2003-07-08 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Waverley Mount, Nottingham, Notts
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 5 - Director → ME
  • 5
    CASTLEGATE 392 LIMITED - 2005-12-20
    icon of address The Chancery, 58 Spring Gardens, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-16 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2005-12-16 ~ dissolved
    IIF 22 - Secretary → ME
  • 6
    TREKMATES GROUP LIMITED - 2013-09-10
    PIMCO 2894 LIMITED - 2011-03-18
    icon of address The Chancery, 58 Spring Gardens, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-18 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2011-02-18 ~ dissolved
    IIF 23 - Secretary → ME
  • 7
    icon of address 1 Rani Drive, Off Arnold Road Basford, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2011-02-15 ~ dissolved
    IIF 19 - Secretary → ME
  • 8
    LOOPWHEELS LIMITED - 2017-02-06
    SAM PEARCE DESIGN LIMITED - 2022-05-17
    icon of address Unit 202 Boughton Industrial Estate, Boughton, Newark, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    178,078 GBP2024-12-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 4 - Director → ME
Ceased 8
  • 1
    icon of address Willow Road, Lenton, Nottingham, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-09-21
    IIF 14 - Director → ME
    icon of calendar ~ 1993-11-05
    IIF 20 - Secretary → ME
  • 2
    MACEDON & NHHA - 2001-12-24
    MACEDON - 2001-07-19
    icon of address Val Roberts House, 25, Gregory Boulevard, Nottingham
    Active Corporate (16 parents)
    Officer
    icon of calendar 2010-09-23 ~ 2020-09-17
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ 2020-09-17
    IIF 1 - Has significant influence or control OE
  • 3
    icon of address Willow Road, Lenton, Nottingham, Nottinghamshire
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 1991-12-09 ~ 2000-09-21
    IIF 16 - Director → ME
    icon of calendar 1991-12-09 ~ 1993-11-05
    IIF 24 - Secretary → ME
  • 4
    SOVCO (569) LIMITED - 1994-08-17
    icon of address Willow Road, Lenton, Nottingham, Nottinghamshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-08-19 ~ 2000-09-21
    IIF 15 - Director → ME
  • 5
    icon of address Willow Road, Lenton, Nottingham, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-05-16
    IIF 17 - Director → ME
    icon of calendar ~ 1993-11-05
    IIF 26 - Secretary → ME
  • 6
    FRESHNAME NO. 316 LIMITED - 2003-08-07
    COOKSHOP OF SOUTHWELL LIMITED - 2017-09-12
    VOCATION HEALTH LIMITED - 2004-05-11
    icon of address Elmfield House, Burgage, Southwell, Nottinghamshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-16 ~ 2017-07-02
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 7
    icon of address Mantic House 193 Hempshill Lane, Bulwell, Nottingham, Notts
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    635,485 GBP2024-12-31
    Officer
    icon of calendar 2009-03-27 ~ 2013-12-19
    IIF 9 - Director → ME
  • 8
    ENSCO 992 LIMITED - 2013-07-26
    icon of address 3 Bailey Court, Green Street, Macclesfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-02 ~ 2020-07-01
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.