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

Combemale, Christopher Porte

    Related profiles found in government register
  • Combemale, Christopher Porte
    British chief executive born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Rapier House, 40-46 Lamb’s Conduit Street, London, WC1N 3LJ, United Kingdom

      IIF 1
  • Combemale, Christopher Porte
    British chief executive officer born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Rapier House, 40-46 Lamb’s Conduit Street, London, WC1N 3LJ, United Kingdom

      IIF 2
  • Combemale, Christopher Porte
    British chief operating officer born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Rapier House, 40-46 Lamb’s Conduit Street, London, WC1N 3LJ, United Kingdom

      IIF 3
  • Combemale, Christopher Porte
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Margaret Street, London, W1W 8SS

      IIF 4
    • icon of address 22 Farm Crescent, Napsbury Park, St Albans, Hertfordshire, AL2 1UQ

      IIF 5
  • Combemale, Christopher Porte
    British marketing born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Henrietta Street, London, WC2E 8LH, England

      IIF 6
  • Combemale, Christopher Porte
    British marketing executive born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 95 Aldwych, Strand, London, WC2B 4JF, England

      IIF 7
  • Combemale, Christopher Porte
    French chief executive born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Margaret Street, London, W1W 8SS

      IIF 8
    • icon of address 70, Margaret Street, London, W1W 8SS, England

      IIF 9 IIF 10
    • icon of address Dma House, 70 Margaret Street, London, W1W 8SS, United Kingdom

      IIF 11
  • Combemale, Christopher Porte
    French director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Margaret Street, London, W1W 8SS

      IIF 12 IIF 13
    • icon of address Dma House, 70 Margaret Street, London, W1W 8SS

      IIF 14
    • icon of address 22 Farm Crescent, Napsbury Park, St Albans, Hertfordshire, AL2 1UQ

      IIF 15
  • Combemale, Christopher Porte
    French executive director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle House, 37-45 Paul Street, London, EC2A 4LS, England

      IIF 16
    • icon of address Castle House, Paul Street, London, EC2A 4LS, England

      IIF 17
  • Combemale, Christopher Porte
    French marketing born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Hartley Apartments, Percival Square, Harrow, Middlesex, HA1 1ER, England

      IIF 18
    • icon of address 22 Farm Crescent, Napsbury Park, St Albans, Hertfordshire, AL2 1UQ

      IIF 19
  • Combemale, Christopher Porte
    French marketing adivsor born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Farm Crescent, Napsbury Park, St Albans, Hertfordshire, AL2 1UQ

      IIF 20
  • Combemale, Christopher Porte
    French,british chief executive born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Rapier House, 40-46 Lamb’s Conduit Street, London, WC1N 3LJ, United Kingdom

      IIF 21
  • Combemale, Christopher Porte
    French Usa e-commerce born in August 1959

    Registered addresses and corresponding companies
    • icon of address Flat B 101 Gloucester Terrace, London, W2 3HB

      IIF 22
  • Mr Christopher Porte Combemale
    French born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Hartley Apartments, Percival Square, Harrow, Middlesex, HA1 1ER, England

      IIF 23
  • Combemale, Christopher

    Registered addresses and corresponding companies
    • icon of address 22, Farm Crescent, Napsbury Park, St Albans, AL2 1UQ, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 12 Henrietta Street, London, England
    Active Corporate (22 parents, 2 offsprings)
    Equity (Company account)
    567,649 GBP2024-03-31
    Officer
    icon of calendar 2009-06-16 ~ now
    IIF 6 - Director → ME
  • 2
    VENPAGE LIMITED - 1991-04-18
    icon of address Dma House, 70 Margaret Street, London
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    738 GBP2018-12-31
    Officer
    icon of calendar 2009-05-05 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address 70 Margaret Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2009-05-05 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address 70 Margaret Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2009-05-05 ~ dissolved
    IIF 13 - Director → ME
  • 5
    THE DIRECT MARKETING ASSOCIATION (UK) LTD - 2019-03-12
    icon of address 1st Floor Rapier House, 40-46 Lamb’s Conduit Street, London, United Kingdom
    Active Corporate (9 parents, 23 offsprings)
    Profit/Loss (Company account)
    -285,869 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-01-18 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address 70 Margaret Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address 70 Margaret Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 1st Floor Rapier House, 40-46 Lamb’s Conduit Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -41,692 GBP2024-03-31
    Officer
    icon of calendar 2015-05-19 ~ now
    IIF 21 - Director → ME
  • 9
    icon of address 70 Margaret Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 10 - Director → ME
  • 10
    THE INSTITUTE OF DIRECT AND DIGITAL MARKETING TRAINING LIMITED - 2019-03-11
    THE DIRECT MARKETING CENTRE LIMITED - 1990-12-03
    DMC TRAINING LIMITED - 1993-07-07
    CORALMIST AGENCIES LIMITED - 1987-11-13
    THE INSTITUTE OF DIRECT MARKETING TRAINING LIMITED - 2011-03-02
    icon of address 1st Floor Rapier House, 40-46 Lamb’s Conduit Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -356,726 GBP2024-03-31
    Officer
    icon of calendar 2015-05-19 ~ now
    IIF 2 - Director → ME
  • 11
    THE IDM INSTITUTE OF DIRECT AND INTERACTIVE MARKETING LIMITED - 2016-10-12
    MAILING AUDIENCE RESEARCH BOARD LIMITED - 2017-09-07
    icon of address 1st Floor Rapier House, 40-46 Lamb’s Conduit Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    547,543 GBP2024-12-31
    Officer
    icon of calendar 2015-05-19 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address 5 Beech Close, Stanwell, Staines Upon Thames
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-05 ~ dissolved
    IIF 5 - Director → ME
  • 13
    icon of address Castle House, 37-45 Paul Street, London, England
    Active Corporate (22 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2014-05-19 ~ now
    IIF 16 - Director → ME
  • 14
    icon of address Castle House, Paul Street, London, England
    Active Corporate (19 parents)
    Equity (Company account)
    0 GBP2022-12-30
    Officer
    icon of calendar 2014-05-19 ~ now
    IIF 17 - Director → ME
  • 15
    icon of address Dma House, 70 Margaret Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 11 - Director → ME
  • 16
    icon of address 22 Farm Crescent, London Colney, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-09 ~ dissolved
    IIF 20 - Director → ME
  • 17
    icon of address 70 Margaret Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-05 ~ dissolved
    IIF 12 - Director → ME
  • 18
    icon of address 45 Hartley Apartments, Percival Square, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2016-05-31 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Dma House, 70 Margaret Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-05 ~ dissolved
    IIF 14 - Director → ME
Ceased 3
  • 1
    icon of address 5th Floor, 95 Aldwych Strand, London, England
    Active Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    660,657 GBP2023-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2025-07-01
    IIF 7 - Director → ME
  • 2
    HARTEST INVESTMENTS PLC - 2003-09-08
    LAB FURNISHINGS PLC - 2003-04-04
    WWW.LIVING-HERITAGE.CO.UK LIMITED - 2001-05-02
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-20 ~ 2002-01-17
    IIF 22 - Director → ME
  • 3
    SMARTFOCUS UK LTD - 2015-03-31
    EMAILVISION (UK) LTD - 2013-10-08
    EMAIL VISION (UK) LTD - 2005-10-26
    E-MAIL VISION (UK) LTD - 2005-10-04
    icon of address The Relay Buliding, 114 Whitechapel High Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-01 ~ 2009-01-31
    IIF 19 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.