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

Martin, Christopher George

    Related profiles found in government register
  • Martin, Christopher George
    British banker born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cowherd Shute Farm, Motcombe, Shaftesbury, Dorset, SP7 9LD

      IIF 1 IIF 2
  • Martin, Christopher George
    British charity ned born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bryanston School, Blandford Forum, Dorset., DT11 0PX

      IIF 3
  • Martin, Christopher George
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cowherd Shute Farm, Motcombe, Shaftesbury, Dorset, SP7 9LD

      IIF 4 IIF 5
    • icon of address Frog Lane Farm, Motcombe, Shaftesbury, Dorset, SP7 9NY

      IIF 6
  • Martin, Christopher George
    British farmer born in October 1957

    Resident in England

    Registered addresses and corresponding companies
  • Martin, Christopher George
    British n/a born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 266, Kingsland Road, London, E8 4DG, England

      IIF 12
  • Martin, Christopher George
    British retired born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bryanston School, Bryanston House, Blandford, Dorset, DT11 0PX, United Kingdom

      IIF 13
    • icon of address Fernbarrow, Wallisdown, Poole, Dorset, BH12 5HH

      IIF 14 IIF 15
    • icon of address The Arts University Bournmouth, Fern Barrow, Wallisdown, Poole, Dorset, BH12 5HH, England

      IIF 16
    • icon of address Frog Lane Farm, Frog Lane, Motcombe, Shaftesbury, Dorset, SP7 9NY, England

      IIF 17 IIF 18
    • icon of address Frog Lane Farm, Motcombe, Shaftesbury, Dorset, SP7 9LD, England

      IIF 19
    • icon of address Frog Lane Farm, Motcombe, Shaftesbury, SP7 9NY, England

      IIF 20
    • icon of address Laycock Farm, Milborne Port, Sherborne, DT9 5HD, England

      IIF 21
  • Martin, Christopher George
    British retired accountant born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rada Studios, 16 Chenies Street, London, WC1E 7EX, United Kingdom

      IIF 22
  • Martin, Christopher George
    British retired accountant / organic farmer born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rada Studios, 16 Chenies Street, London, WC1E 7EX

      IIF 23
    • icon of address St Martin's House, 59 St. Martin's Lane, London, WC2N 4JS, England

      IIF 24
  • Martin, Christopher George
    British trustee born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dance Space, 2 Market Square, Circus Street, Brighton, BN2 9AS, England

      IIF 25
  • Martin, Christopher George
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114 Brougham Street, Darlington, DL3 0NA, United Kingdom

      IIF 26
  • Martin, Christopher George
    British banker born in October 1957

    Registered addresses and corresponding companies
    • icon of address 3 Honeybourne Road, West Hampstead, London, NW6 1HH

      IIF 27
    • icon of address 89 Montagu Mansions, London, W1H 1LF

      IIF 28
  • Martin, Christopher George
    British managing director born in October 1957

    Registered addresses and corresponding companies
    • icon of address 3 Honeybourne Road, West Hampstead, London, NW6 1HH

      IIF 29
  • Martin, Christopher George
    British farmer born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frog Lane Farm, Frog Lane, Motcombe, Shaftesbury, SP7 9NY, England

      IIF 30
  • Mr Christopher George Martin
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Coatham Crescent, Darlington, Coatham Crescent, Darlington, DL1 3DN, England

      IIF 31
  • Martin, Christopher George

    Registered addresses and corresponding companies
    • icon of address Frog Lane Farm, Frog Lane Farm, Motcombe, Shaftesbury, Dorset, SP7 9NY

      IIF 32
  • Mr Christopher George Martin
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frog Lane Farm, Frog Lane, Motcombe, Shaftesbury, SP7 9NY, England

      IIF 33
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Haus Block Management, 266 Kingsland Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    icon of calendar 2016-10-05 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address The Dance Space 2 Market Square, Circus Street, Brighton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 25 - Director → ME
  • 3
    BRIGHTON FESTIVAL SOCIETY LIMITED(THE) - 2005-07-29
    icon of address The Dance Space 2 Market Square, Circus Street, Brighton, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2016-09-20 ~ now
    IIF 21 - Director → ME
  • 4
    BRYANSTON SCHOOL LIMITED - 2023-12-21
    BRYANSTON SCHOOL INCORPORATED - 2023-12-16
    "BRYANSTON SCHOOL",INCORPORATED - 2020-01-06
    icon of address Bryanston House, Blandford, Dorset
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address 24 Coatham Crescent, Darlington, Coatham Crescent, Darlington, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    38,329 GBP2015-10-31
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Has significant influence or control as a member of a firmOE
Ceased 22
  • 1
    icon of address 2nd Floor Flat 5 Beaconsfield Road, Clifton, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -427 GBP2024-03-31
    Officer
    icon of calendar 2004-01-09 ~ 2007-01-31
    IIF 7 - Director → ME
  • 2
    AUCB ENTERPRISES LIMITED - 2013-03-07
    AIB ENTERPRISES LIMITED - 2009-06-09
    LA LAW 158 LIMITED - 2003-07-15
    icon of address Fernbarrow, Wallisdown, Poole, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    -248,851 GBP2024-07-31
    Officer
    icon of calendar 2016-10-14 ~ 2020-09-15
    IIF 15 - Director → ME
  • 3
    AUCB SERVICES LIMITED - 2013-03-07
    AIB LIBRARY LIMITED - 2009-06-09
    B.P.C.A.D. LIBRARY AND LEARNING RESOURCES CENTRE LIMITED - 1999-03-08
    icon of address Fernbarrow, Wallisdown, Poole, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2016-10-14 ~ 2020-09-15
    IIF 14 - Director → ME
  • 4
    BOURNEMOUTH ORCHESTRAS - 2002-04-23
    WESTERN ORCHESTRAL SOCIETY LIMITED(THE) - 1991-05-30
    icon of address 2 Seldown Lane, Poole
    Active Corporate (11 parents)
    Officer
    icon of calendar 2012-03-21 ~ 2016-10-31
    IIF 17 - Director → ME
  • 5
    BRIGHTON FESTIVAL SOCIETY LIMITED(THE) - 2005-07-29
    icon of address The Dance Space 2 Market Square, Circus Street, Brighton, England
    Active Corporate (13 parents)
    Person with significant control
    icon of calendar 2016-10-06 ~ 2017-01-01
    IIF 33 - Has significant influence or control OE
  • 6
    icon of address Bryanston School, Blandford Forum, Dorset.
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-02-06 ~ 2024-01-29
    IIF 3 - Director → ME
  • 7
    THE CENTRE FOR THE STUDY OF EARLY ENGLISH WOMEN S WRITING - 1998-06-19
    icon of address Chawton House, Chawton, Alton, Hampshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-09-13 ~ 2017-02-14
    IIF 20 - Director → ME
  • 8
    CLS UK HOLDINGS LTD. - 2002-10-07
    CLS SERVICES LTD. - 2002-04-02
    icon of address Exchange Tower, 1 Harbour Exchange Square, London
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 1997-07-22 ~ 1998-03-12
    IIF 29 - Director → ME
  • 9
    CS FIRST BOSTON TRUSTEES LIMITED - 1996-12-31
    CSFB TRUSTEES LIMITED - 1994-03-07
    WHITE WELD TRUSTEES LIMITED - 1987-03-25
    icon of address 5 Broadgate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-27 ~ 2001-10-23
    IIF 28 - Director → ME
    icon of calendar 1992-01-15 ~ 1997-01-31
    IIF 27 - Director → ME
  • 10
    CREDIT SUISSE FIRST BOSTON INTERNATIONAL - 2006-01-16
    CREDIT SUISSE FINANCIAL PRODUCTS - 2000-03-27
    icon of address One Cabot Square, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-27 ~ 2001-03-30
    IIF 1 - Director → ME
  • 11
    BIOMORE LIMITED - 1990-04-05
    icon of address One Cabot Square, London.
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-02 ~ 2000-11-03
    IIF 2 - Director → ME
  • 12
    HACKREMCO (NO.533) LIMITED - 1990-01-16
    icon of address One Cabot Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-12 ~ 2000-11-03
    IIF 5 - Director → ME
  • 13
    HACKREMCO (NO.723) LIMITED - 1992-01-06
    icon of address 5 Broadgate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-12 ~ 2000-11-03
    IIF 4 - Director → ME
  • 14
    HELIX CAPITAL LIMITED - 2015-10-13
    icon of address C/o Mbi Coakley, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey
    Liquidation Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ 2021-10-20
    IIF 30 - Director → ME
  • 15
    icon of address C/o Mbi Coakley, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -322,609 GBP2020-12-31
    Officer
    icon of calendar 2006-02-01 ~ 2017-01-01
    IIF 6 - Director → ME
    icon of calendar 2008-02-07 ~ 2011-09-19
    IIF 32 - Secretary → ME
  • 16
    SALISBURY FESTIVITIES LIMITED - 1984-09-06
    icon of address Units 1-3 Hilltop Park, Devizes Road, Salisbury
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-14 ~ 2016-02-08
    IIF 11 - Director → ME
  • 17
    WILTSHIRE 4 ACADEMY - 2010-04-27
    icon of address Sarum Academy, Westwood Road, Salisbury, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-27 ~ 2012-08-30
    IIF 19 - Director → ME
  • 18
    LAWGRA (NO.557) LIMITED - 1999-07-14
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-01-11 ~ 2011-06-01
    IIF 9 - Director → ME
  • 19
    THE ARTS UNIVERSITY COLLEGE AT BOURNEMOUTH CHARITABLE FOUNDATION - 2013-03-26
    THE ARTS INSTITUTE AT BOURNEMOUTH CHARITABLE FOUNDATION - 2009-08-21
    icon of address Fern Barrow, Wallisdown, Poole, Dorset
    Active Corporate (6 parents)
    Equity (Company account)
    734,536 GBP2024-07-31
    Officer
    icon of calendar 2015-10-21 ~ 2017-09-01
    IIF 16 - Director → ME
  • 20
    icon of address Bryanston School, Bryanston House, Blandford, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2024-02-19 ~ 2024-12-07
    IIF 13 - Director → ME
  • 21
    icon of address C/o Unicorn Theatre, 147 Tooley Street, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-02-11 ~ 2014-10-28
    IIF 22 - Director → ME
    icon of calendar 2014-02-11 ~ 2014-02-11
    IIF 23 - Director → ME
    icon of calendar 2014-02-11 ~ 2018-12-12
    IIF 24 - Director → ME
    icon of calendar 2005-01-05 ~ 2012-12-17
    IIF 8 - Director → ME
  • 22
    icon of address Lakeside, Cann, Shaftesbury, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,987 GBP2024-06-30
    Officer
    icon of calendar 2004-06-18 ~ 2020-10-19
    IIF 10 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.