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

Kilroy, Christopher Richard

    Related profiles found in government register
  • Kilroy, Christopher Richard
    British company director born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Milford House, Westfield Road, Oakley, Bedford, Beds, MK43 7ST, England

      IIF 1
    • icon of address Milford House, Westfield Road, Oakley, Bedford, MK43 7ST

      IIF 2
    • icon of address Oakley House, Oakley, Bedford, MK43 7ST

      IIF 3
    • icon of address The Gables, Westfield Road, Oakley, Bedford, MK43 7SU, England

      IIF 4 IIF 5
    • icon of address The Gables, Westfield Road, Oakley, Bedfordshire, MK43 7ST, United Kingdom

      IIF 6
  • Kilroy, Christopher Richard
    British director born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ladyslaude Court, Bramley Way, Bedford, MK41 7FX, United Kingdom

      IIF 7
    • icon of address Oakley House, Oakley, Bedford, MK43 7ST

      IIF 8
    • icon of address The Gables, Westfield Road, Oakley, Bedford, MK43 7SU, England

      IIF 9
    • icon of address The Gables, Westfield Road, Oakley, Bedford, MK43 7SU, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Kilroy, Christopher Richard
    British land broker born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakley House, Oakley, Bedford, MK43 7ST

      IIF 15
  • Kilroy, Christopher Richard
    born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW, United Kingdom

      IIF 16
  • Kilroy, Christopher Richard
    British director born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gables, Westfield Road, Oakley, Bedfordshire, MK43 7SU, England

      IIF 17
  • Mr Christopher Richard Kilroy
    British born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northwood House, 138 Bromham Road, Bedford, Beds, MK40 2QW

      IIF 18
    • icon of address The Gables, Westfield Road, Oakley, Bedford, Bedfordshire, MK43 7SU

      IIF 19
    • icon of address The Gables, Westfield Road, Oakley, Bedford, Bedfordshire, MK43 7SU, England

      IIF 20
    • icon of address The Gables, Westfield Road, Oakley, Bedford, Beds, MK43 7SU

      IIF 21 IIF 22
    • icon of address The Gables, Westfield Road, Oakley, Bedford, MK43 7SU, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 26
  • Kilroy, Christopher Richard
    British company director

    Registered addresses and corresponding companies
    • icon of address Oakley House, Oakley, Bedford, MK43 7ST

      IIF 27
  • Mr Christopher Richard Kilroy
    British born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gables, Westfield Road, Oakley, Bedfordshire, MK43 7SU, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Ladyslaude Court, Bramley Way, Bedford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 7 - Director → ME
  • 2
    IBBETT TRUST(THE) - 2018-08-17
    icon of address Ladyslaude Court, Bramley Way, Bedford
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address Sterling Ford, Centurion Court 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    EAGLE HOMES LIMITED - 2010-10-04
    CROFTNOTE LIMITED - 1993-04-01
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,216,624 GBP2020-06-30
    Officer
    icon of calendar ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    EAGLE ENTERPRISES (BEDFORD) LIMITED - 2010-10-04
    MESHRATE LIMITED - 1988-03-08
    icon of address Northwood House, 138 Bromham Road, Bedford, Beds
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
  • 6
    icon of address The Gables Westfield Road, Oakley, Bedford, Beds
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-08-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address The Gables Westfield Road, Oakley, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 8
    OLD ROAD SECURITIES PLC - 2021-04-21
    icon of address The Gables Westfield Road, Oakley, Bedford, Beds
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    20,305,429 GBP2022-06-30
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Gables Westfield Road, Oakley, Bedford, Bedfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2010-09-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 19 - Has significant influence or controlOE
  • 10
    icon of address The Gables Westfield Road, Oakley, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address The Gables Westfield Road, Oakley, Bedford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address Northwood House, 138 Bromham, Road, Bedford, Beds
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2004-05-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The Gables Westfield Road, Oakley, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 14
    icon of address The Gables Westfield Road, Oakley, Bedford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 10 - Director → ME
  • 15
    icon of address Unit 1 Branksome Business Park, Bourne Valley Road, Poole, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-18 ~ dissolved
    IIF 16 - LLP Designated Member → ME
Ceased 3
  • 1
    icon of address 22 Tulip Tree Close, Bromham, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    48,943 GBP2024-03-31
    Officer
    icon of calendar 2000-06-16 ~ 2008-09-19
    IIF 15 - Director → ME
  • 2
    O.R. PLANNING CONSULTANTS LIMITED - 1992-08-12
    DEVELOPMENT LAND AND PLANNING CONSULTANTS LIMITED - 2006-12-05
    CAMSABURY LIMITED - 1991-08-20
    DLP (PLANNING) LIMITED - 2017-09-22
    icon of address 4 Abbey Court, Fraser Road, Priory Business Park, Bedford
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,043,528 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-11-10
    IIF 3 - Director → ME
    icon of calendar 1991-08-06 ~ 1991-08-06
    IIF 27 - Secretary → ME
  • 3
    EAGLE ENTERPRISES (BEDFORD) LIMITED - 2010-10-04
    MESHRATE LIMITED - 1988-03-08
    icon of address Northwood House, 138 Bromham Road, Bedford, Beds
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-28
    IIF 18 - Ownership of shares – 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 26 August 2025 and licensed under the Open Government Licence v3.0.