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

Christopher Nottingham

    Related profiles found in government register
  • Christopher Nottingham
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Dalton Road, Barrow-in-furness, LA14 1PX, England

      IIF 1
  • Nottingham, Christopher Robin
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Glanville Avenue, Scunthorpe, DN17 1DG, United Kingdom

      IIF 2
  • Mr Chris Nottingham
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Scott Street, Barrow-in-furness, LA14 1QE, England

      IIF 3
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4
  • Mr Christopher Robin Nottingham
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173, Dalton Road, Barrow-in-furness, LA14 1PX, England

      IIF 5 IIF 6
    • icon of address 173, Dalton Road, Barrow-in-furness, LA14 1PX, United Kingdom

      IIF 7
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 8 IIF 9
  • Nottingham, Christopher Robin
    British company director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Scott Street, Barrow In Furness, Cumbria, LA14 1QE, England

      IIF 10
    • icon of address 5, Manchester Street, Barrow-in-furness, LA14 1QR, England

      IIF 11
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 12
  • Nottingham, Christopher Robin
    British computer technician born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Bowness Road, Dalton In Furness, Cumbria, LA15 8NJ, United Kingdom

      IIF 13
  • Nottingham, Christopher Robin
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173, Dalton Road, Barrow-in-furness, LA14 1PX, England

      IIF 14
    • icon of address 173, Dalton Road, Barrow-in-furness, LA14 1PX, United Kingdom

      IIF 15
    • icon of address 17, Bowness Road, Dalton-in-furness, Cumbria, LA15 8NJ, United Kingdom

      IIF 16 IIF 17
  • Nottingham, Chris
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 18
  • Nottingham, Chris

    Registered addresses and corresponding companies
    • icon of address 17, Bowness Road, Dalton-in-furness, Cumbria, LA15 8NJ, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 173 Dalton Road, Barrow-in-furness, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Crown House, 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    CHRISTOPHER NOTTINGHAM LIMITED - 2011-12-05
    icon of address Room 217 Ulveston Business Centre, 25 New Market Street, Ulveston, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 66-68 Oswald Road, Scunthorpe, South Humberside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address 86 Scott Street, Barrow-in-furness, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 17 Bowness Road, Dalton-in-furness, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2015-11-25 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 86 Scott Street, Barrow In Furness, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 10 - Director → ME
  • 8
    TECHCURE LIMITED - 2021-07-26
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 173 Dalton Road, Barrow-in-furness, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,439 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 173 Dalton Road, Barrow-in-furness, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-03-24 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    TECHCURE LIMITED - 2021-07-26
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-15 ~ 2021-08-25
    IIF 11 - Director → ME
  • 2
    icon of address 173 Dalton Road, Barrow-in-furness, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-20 ~ 2025-06-20
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ 2025-03-02
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE

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.