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

Stocker, Christian John

    Related profiles found in government register
  • Stocker, Christian John
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 West Street, Dunstable, Bedfordshire, LU6 1TA, United Kingdom

      IIF 1 IIF 2
    • icon of address Envision Accounting, 8a Highgate Road, London, NW5 1NR, England

      IIF 3
  • Stocker, Christian John
    British company director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stocker, Christian John
    British directoer born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Heath Park Road, Leighton Buzzard, Bedfordshire, LU7 3BB

      IIF 14
  • Stocker, Christian John
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, West Street, Dunstable, Bedfordshire, LU6 1TA, United Kingdom

      IIF 15
    • icon of address The Barn, Heath Park Road, Leighton Buzzard, Bedfordshire, LU7 3BB

      IIF 16
    • icon of address The Lawns, 271 Heath Road, Leighton Buzzard, Bedfordshire, LU7 3AG

      IIF 17
  • Stocker, Christian
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, West Street, Dunstable, Bedfordshire, LU6 1TA, England

      IIF 18
    • icon of address 28, West Street, Dunstable, Bedfordshire, LU6 1TA, United Kingdom

      IIF 19
  • Stocker, Christian John
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 07885408 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • icon of address 56a, The Grove, Marshalswick Lane, St. Albans, AL1 4XF, England

      IIF 21 IIF 22
  • Stocker, Christian John
    British company director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Triptych Place, London, SE1 9SH, United Kingdom

      IIF 23
    • icon of address 22, Welbeck Street, London, W1G 8EF, United Kingdom

      IIF 24
    • icon of address 30, Stamford Street, London, SE1 9LQ, United Kingdom

      IIF 25
  • Mr Christian Stocker
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, West Street, Dunstable, Bedfordshire, LU6 1TA, United Kingdom

      IIF 26
  • Stocker, Christian John
    British architectural technologist born in August 1977

    Registered addresses and corresponding companies
    • icon of address 17 Beech Hill Court, Berkhamsted, Hertfordshire, HP4 2PR

      IIF 27
  • Mr Christian John Stocker
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 07885408 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • icon of address 28 West Street, Dunstable, Bedfordshire, LU6 1TA, United Kingdom

      IIF 29 IIF 30
    • icon of address 102, Fulham Palace Road, London, W6 9PL, England

      IIF 31
    • icon of address 22, Welbeck Street, London, W1G 8EF, United Kingdom

      IIF 32
    • icon of address 30, Stamford Street, London, SE1 1LQ, United Kingdom

      IIF 33
    • icon of address Envision Accounting, 8a Highgate Road, London, NW5 1NR, England

      IIF 34
  • Christian Stocker
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56a, The Grove, Marshalswick Lane, St Albans, Hertfordshire, AL1 4XF, England

      IIF 35
    • icon of address 56a, The Grove, Marshalswick Lane, St Albans, Hertforshire, AL1 4XF, England

      IIF 36
  • Mr Christian John Stocker
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Triptych Place, London, SE1 9SH, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 4385, 07885408 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    24,426 GBP2023-03-31
    Officer
    icon of calendar 2012-01-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    IVY GATE RESIDENTIAL LIMITED - 2013-09-12
    icon of address 30 Stamford Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -315,807 GBP2020-03-31
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 25 - Director → ME
  • 3
    icon of address 102 Fulham Palace Road, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    21,274 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 102 Fulham Palace Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    271,273 GBP2024-05-31
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 102 Fulham Palace Road, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    OLIVE (WH) LIMITED - 2025-04-16
    icon of address 28 West Street, Dunstable, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    85,586,470 GBP2025-02-28
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 18 - Director → ME
  • 7
    OLIVE WHSH LIMITED - 2024-12-09
    OLIVE CAPITAL HOLDINGS LIMITED - 2025-03-11
    icon of address 28 West Street, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    153,856,978 GBP2025-02-28
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address Envision Accounting, 8a Highgate Road, London, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    21,042 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 34 - Has significant influence or controlOE
  • 9
    icon of address 28 West Street, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 28 West Street, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,660 GBP2024-03-31
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 1 Triptych Place, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address 2-6 Sedlescombe Road North, St. Leonards-on-sea, England
    Active Corporate (19 parents)
    Equity (Company account)
    135,000 GBP2025-02-28
    Officer
    icon of calendar 1999-04-24 ~ 2004-07-02
    IIF 27 - Director → ME
  • 2
    PONT STREET PM LIMITED - 2010-08-10
    SHOO 486 LIMITED - 2010-01-21
    icon of address Simon Roberts, 7 Colson Green, Loughton, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-03 ~ 2010-07-22
    IIF 17 - Director → ME
  • 3
    SHOO 446 LIMITED - 2009-04-20
    icon of address Chiltern House, 184 High Street, Berkhamsted, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-09 ~ 2011-12-17
    IIF 14 - Director → ME
  • 4
    SHOO 445 LIMITED - 2009-04-20
    icon of address Chiltern House, 184 High Street, Berkhamsted, Hertfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-09 ~ 2011-12-17
    IIF 16 - Director → ME
  • 5
    LEIGHTON AND HENLEY LIMITED - 2007-01-10
    COGMARE LIMITED - 2002-04-18
    HENLEY LAND LIMITED - 2005-05-31
    icon of address James Cowper Kreston, White Building, 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-06-24 ~ 2011-12-15
    IIF 7 - Director → ME
  • 6
    SHOO 416 LIMITED - 2008-07-23
    icon of address Chiltern House, 184 High Street, Berkhamsted, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-11 ~ 2011-12-17
    IIF 6 - Director → ME
  • 7
    SHOO 407 LIMITED - 2008-06-05
    icon of address Chiltern House, 184 High Street, Berkhamsted, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-12-17
    IIF 10 - Director → ME
  • 8
    SHOO 406 LIMITED - 2008-06-04
    icon of address Katie Liasis, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-12-17
    IIF 12 - Director → ME
  • 9
    SHOO 338 LIMITED - 2007-07-18
    icon of address Chiltern House, 184 High Street, Berkhamsted, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-12-17
    IIF 8 - Director → ME
  • 10
    SHOO 379 LIMITED - 2008-07-24
    icon of address Chiltern House, 184 High Street, Berkhamsted, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-11 ~ 2011-12-17
    IIF 5 - Director → ME
  • 11
    SHOO 408 LIMITED - 2008-06-06
    icon of address Third Floor Chiltern House, 184 High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-27 ~ 2011-12-17
    IIF 4 - Director → ME
    icon of calendar 2008-12-15 ~ 2011-09-27
    IIF 9 - Director → ME
  • 12
    SHOO 383 LIMITED - 2008-04-05
    LEIGHTON AND HENLEY VENTURES THREE LIMITED - 2008-04-16
    icon of address Chiltern House, 184 High Street, Berkhamsted, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-12-17
    IIF 11 - Director → ME
  • 13
    SHOO 339 LIMITED - 2007-07-18
    icon of address Chiltern House, 184 High Street, Berkhamsted, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-12-17
    IIF 13 - Director → ME
  • 14
    OLIVE WHSH LIMITED - 2024-12-09
    OLIVE CAPITAL HOLDINGS LIMITED - 2025-03-11
    icon of address 28 West Street, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    153,856,978 GBP2025-02-28
    Person with significant control
    icon of calendar 2025-02-10 ~ 2025-03-07
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 15
    LONDON PROP CO LIMITED - 2016-03-10
    icon of address Northern Building, One Triptych Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,032,763 GBP2022-09-30
    Officer
    icon of calendar 2016-03-01 ~ 2020-03-09
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-09
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% 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.