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

Mjr Christopher Michael Ives

    Related profiles found in government register
  • Mjr Christopher Michael Ives
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Durhamgate Development Centre, Green Lane, Spennymoor, DL16 6FY, England

      IIF 1 IIF 2 IIF 3
  • Mr Christopher Michael Ives
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Eaton Road, Ilkley, West Yorkshire, LS29 9PU, United Kingdom

      IIF 4
    • icon of address 1, Quay Point, Station Road, Woodbridge, Suffolk, IP12 4AL

      IIF 5
  • Ives, Christopher Michael
    British chartered surveyor born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Eaton Road, Ilkley, West Yorkshire, LS29 9PU

      IIF 6
  • Ives, Christopher Michael
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ives, Christopher Michael
    British property developer born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Horley Green, Horley Green House, Claremount Halifax, West Yorkshire, HX3 6AS

      IIF 14
  • Ives, Christopher Michael, Mjr
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange Business Centre, Belasis Avenue, Billingham, Cleveland, TS23 1LG

      IIF 15
  • Mr Christopher Michael Ives
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange Business Centre, Belasis Avenue, Billingham, Cleveland, TS23 1LG

      IIF 16
    • icon of address C/o Pearson & Associates, Suite E Canal Wharf, Eshton Road, Gargrave, Skipton, North Yorkshire, BD23 3SE, England

      IIF 17 IIF 18
    • icon of address Dove House, Skyreholme, North Yorkshire, BD23 6DE, England

      IIF 19
  • Mr Christopher Michael Ives
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Quay Point, Station Road, Woodbridge, Suffolk, IP12 4AL

      IIF 20
  • Mr Christohper Michael Ives
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Durhamgate Development Centre, Green Lane, Spennymoor, DL16 6FY, England

      IIF 21
  • Mr Christopher Michael Ives
    English born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Quay Point, Station Road, Woodbridge, Suffolk, IP12 4AL

      IIF 22
  • Ives, Christopher Michael
    born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oriel House, 2 - 8 Oriel Road, Bootle, Merseyside, L20 7EP, United Kingdom

      IIF 23
    • icon of address 4 Eaton Road, Ilkley, LS29 9PU

      IIF 24 IIF 25 IIF 26
    • icon of address 4, Eaton Road, Ilkley, West Yorkshire, LS29 9PU, United Kingdom

      IIF 28
    • icon of address 4, Eaton Road, Illkeley, West Yorkshire, LS29 9PO, United Kingdom

      IIF 29
  • Ives, Christopher Michael
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pearson & Associates, Suite E Canal Wharf, Eshton Road, Gargrave, Skipton, North Yorkshire, BD23 3SE, England

      IIF 30 IIF 31
    • icon of address Dove House, Skyreholme, North Yorkshire, BD23 6DE, England

      IIF 32
  • Ives, Christopher Michael
    British chartered surveyor born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Buccleuch Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP, United Kingdom

      IIF 33
    • icon of address Carillion House, 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Ives, Christopher Michael
    British commercial director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Civic Centre, High Street, Epping, CM16 4BZ, England

      IIF 39 IIF 40
    • icon of address Civic Office, High Street, Epping, CM16 4BZ, England

      IIF 41
    • icon of address Civic Offices, High Street, Epping, CM16 4BZ, England

      IIF 42
  • Ives, Christopher Michael
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carillion Plc, Durhamgate Development Centre, Green Lane, Spennymoor, Durham, DL16 6FY, United Kingdom

      IIF 43
    • icon of address Durhamgate Development Centre, Green Lane, Spennymoor, Co. Durham, DL16 6FY, England

      IIF 44
  • Ives, Christopher Michael
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dove House, Skyreholme, Skipton, North Yorkshire, BD23 6DE, England

      IIF 45
  • Ives, Christopher Michael
    British surveyor born in February 1968

    Registered addresses and corresponding companies
    • icon of address 17 St James Road, Ilkley, West Yorkshire, LS29 9PY

      IIF 46
  • Ives, Christopher Michael
    British director

    Registered addresses and corresponding companies
    • icon of address 4 Eaton Road, Ilkley, West Yorkshire, LS29 9PU

      IIF 47
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Oriel House, 2-8 Oriel Road, Bootle
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-15 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 2
    icon of address Westgate House, 1 Westgate, Wetherby, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    107,419 GBP2024-09-30
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o Pearson & Associates Suite E Canal Wharf, Eshton Road, Gargrave, Skipton, North Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    136,019 GBP2024-03-31
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 1 Quay Point, Station Road, Woodbridge, Suffolk
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-01-15 ~ now
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    icon of address 1 Quay Point, Station Road, Woodbridge, Suffolk
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-01-15 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ now
    IIF 20 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    icon of address Oriel House, 2-8 Oriel Road, Bootle Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-13 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 7
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-10-22 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 8
    icon of address 1 Quay Point, Station Road, Woodbridge, Suffolk
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-06-28 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ now
    IIF 22 - Has significant influence or controlOE
  • 9
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 35 - Director → ME
  • 10
    THE WATH BREWERY AND DISTILLERY COMPANY LIMITED - 2025-08-20
    icon of address C/o Pearson & Associates Suite E Canal Wharf, Eshton Road, Gargrave, Skipton, North Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,023 GBP2024-03-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 11
    icon of address Horley Green, Horley Green House, Claremount Halifax, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-09 ~ dissolved
    IIF 14 - Director → ME
Ceased 27
  • 1
    COBCO 598 LIMITED - 2003-10-20
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    58 GBP2024-12-31
    Officer
    icon of calendar 2004-07-27 ~ 2006-11-03
    IIF 9 - Director → ME
  • 2
    icon of address Oriel House, 2-8 Oriel Road, Bootle, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,435 GBP2018-03-31
    Officer
    icon of calendar 2009-01-09 ~ 2010-12-22
    IIF 7 - Director → ME
  • 3
    INSTANTWINNER LIMITED - 1998-08-10
    icon of address Craven Lodge, 37 Victoria Avenue, Harrogate, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-09-14 ~ 2000-03-31
    IIF 46 - Director → ME
  • 4
    ALFRED MCALPINE DEVELOPMENTS LIMITED - 2008-03-18
    icon of address Pwc 8th Floor Central Square 29, Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-06-10 ~ 2019-04-12
    IIF 38 - Director → ME
  • 5
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ 2019-04-12
    IIF 36 - Director → ME
  • 6
    MAPLE OAK PLC - 2006-04-25
    MEDUNION LIMITED - 1981-12-31
    MAPLE OAK LIMITED - 2013-11-29
    CARILLION (MAPLE OAK) LIMITED - 2019-01-25
    MOWLEM PROPERTY DEVELOPMENTS PLC - 1990-05-11
    icon of address 4 Birchley Estate, Birchfield Lane, Oldbury, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ 2018-12-12
    IIF 37 - Director → ME
  • 7
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2005-12-22 ~ 2006-11-03
    IIF 10 - Director → ME
  • 8
    icon of address The Grange Business Centre, Belasis Avenue, Billingham, Cleveland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,297 GBP2017-06-30
    Officer
    icon of calendar 2016-05-25 ~ 2018-10-23
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ 2018-10-24
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 9
    icon of address Oriel House, 2-8 Oriel Road, Bootle, Mersetside
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    2,000 GBP2017-03-31
    Officer
    icon of calendar 2007-05-03 ~ 2007-09-13
    IIF 27 - LLP Designated Member → ME
  • 10
    COBCO (540) LIMITED - 2003-02-06
    icon of address Suite 7a The Courtyard, Earl Road, Cheadle Hulme, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-07-27 ~ 2006-11-03
    IIF 8 - Director → ME
  • 11
    icon of address Suite 7a The Courtyard, Earl Rd, Cheadle Hulme, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2002-10-01 ~ 2006-11-03
    IIF 6 - Director → ME
  • 12
    SHOO 371 LIMITED - 2008-04-18
    icon of address Bronwylfa Hall, Bronwylfa, Wrexham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2016-06-10 ~ 2018-07-13
    IIF 34 - Director → ME
  • 13
    icon of address The Mill Mark House Lane, Bell Busk, Skipton, North Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -70,296 GBP2024-03-31
    Officer
    icon of calendar 2019-05-17 ~ 2020-09-24
    IIF 45 - Director → ME
  • 14
    icon of address Oriel House, 2-8 Oriel Road, Liverpool, Merseyside
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-07-04 ~ 2006-11-24
    IIF 26 - LLP Designated Member → ME
  • 15
    QUALIS LIVING LTD - 2023-09-08
    icon of address 323 High Street, Epping, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -9,560,235 GBP2023-09-30
    Officer
    icon of calendar 2020-02-06 ~ 2020-10-29
    IIF 40 - Director → ME
  • 16
    icon of address 323 High Street, Epping, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    318,070 GBP2023-09-30
    Officer
    icon of calendar 2020-02-06 ~ 2020-10-29
    IIF 42 - Director → ME
  • 17
    QUALIS COMMERCIAL LTD - 2023-09-08
    icon of address 323 High Street, Epping, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,708,445 GBP2023-09-30
    Officer
    icon of calendar 2020-02-06 ~ 2020-10-29
    IIF 41 - Director → ME
  • 18
    QUALIS MANAGEMENT LTD - 2023-04-26
    icon of address 323 High Street, Epping, England
    Active Corporate (7 parents)
    Equity (Company account)
    144,884 GBP2023-09-30
    Officer
    icon of calendar 2020-02-06 ~ 2020-10-29
    IIF 39 - Director → ME
  • 19
    icon of address City Hall Sunderland City Council, City Hall, Plater Way, Sunderland, Tyne And Wear, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -2,292,926 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-08-06 ~ 2018-08-07
    IIF 21 - Has significant influence or control OE
  • 20
    icon of address City Hall Sunderland City Council, City Hall, Plater Way, Sunderland, Tyne And Wear, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,226,997 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-08-06 ~ 2018-08-07
    IIF 3 - Has significant influence or control OE
  • 21
    icon of address City Hall Sunderland City Council, City Hall, Plater Way, Sunderland, Sr1 3aa, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    2,992,230 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-08-06 ~ 2019-03-08
    IIF 1 - Has significant influence or control OE
  • 22
    icon of address City Hall Sunderland City Council City Hall, Plater Way, Sunderland, Tyne And Wear, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-06-30 ~ 2019-03-08
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ 2019-03-08
    IIF 2 - Has significant influence or control OE
  • 23
    COBCO 600 LIMITED - 2003-10-20
    STEAM MILL DEOPSITORY MANAGEMENT COMPANY LIMITED - 2003-11-12
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2004-07-27 ~ 2006-11-03
    IIF 12 - Director → ME
  • 24
    icon of address C/o Kingston Property Services Limited, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-12-31
    Officer
    icon of calendar 2017-01-06 ~ 2017-12-22
    IIF 33 - Director → ME
  • 25
    PEN & WIG MANAGEMENT COMPANY LIMITED - 2003-11-03
    COBCO 599 LIMITED - 2003-10-20
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    367 GBP2024-12-31
    Officer
    icon of calendar 2004-07-27 ~ 2006-11-03
    IIF 11 - Director → ME
  • 26
    icon of address 4th Floor, Fountain Precinct, Leopold Street, Sheffield, South Yorkshire
    In Administration Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    4,455 GBP2023-12-30
    Officer
    icon of calendar 2009-01-26 ~ 2015-07-23
    IIF 13 - Director → ME
    icon of calendar 2009-01-26 ~ 2011-06-01
    IIF 47 - Secretary → ME
  • 27
    icon of address City Hall Sunderland City Council, City Hall, Plater Way, Sunderland, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2017-03-08 ~ 2019-03-08
    IIF 43 - 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.