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

Mr Christopher Norman

    Related profiles found in government register
  • Mr Christopher Norman
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Maxx House, Western Road, Bracknell, Berkshire, RG12 1QP, United Kingdom

      IIF 1
    • icon of address Unit A Parsons Farm, Church Lane, Farley Hill, Reading, Berkshire, RG7 1UY, England

      IIF 2
  • Mr Chris Norman
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Brook Street, Twyford, Reading, RG10 9NX, England

      IIF 3
  • Norman, Christopher John
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Maxx House, Western Road, Bracknell, RG12 1QP, England

      IIF 4
    • icon of address 18 Mannock Way, Woodley, RG5 4XW, England

      IIF 5
  • Mr Christopher Norman
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Maxx House, Western Road, Bracknell, RG12 1QP, England

      IIF 6
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • icon of address Consall Mill, Consall Forge, Wetley Rocks, Staffordshire, ST9 0AJ, England

      IIF 8
  • Mr Chris Norman
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Maxx House, Western Road, Bracknell, RG12 1QP, England

      IIF 9
    • icon of address Office 3.05, 1 King Street, London, EC2V 8AU, England

      IIF 10
    • icon of address 14 Suttons Park Avenue, Earley, Reading, Berkshire, RG6 1AZ, England

      IIF 11
  • Norman, Chris
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Maxx House, Western Road, Bracknell, RG12 1QP, England

      IIF 12
  • Norman, Christopher
    British business director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Norman, Christopher
    British company secretary born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Mannock Way, Woodley, Reading, RG5 4XW

      IIF 18
  • Norman, Christopher
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Brook Street, Twyford, Berkshire, RG10 0NX, United Kingdom

      IIF 19
  • Norman, Chris
    British business director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12919299 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Norman, Chris
    British company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14 Suttons Park Avenue, Suttons Business Park, Reading, RG6 1AZ, England

      IIF 21
  • Norman, Chris
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Suttons Park Avenue, Suttons Business Park, Earley, RG6 1AZ, England

      IIF 22
    • icon of address Unit 14, Suttons Park Avenue, Suttons Business Park, Reading, RG6 1AZ, England

      IIF 23 IIF 24 IIF 25
  • Norman, Chris
    British operations director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Mannock Way, Woodley, Reading, RG5 4XW

      IIF 26
  • Norman, Christopher

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
    • icon of address Consall Mill, Consall Forge, Wetley Rocks, ST9 0AJ, England

      IIF 28
child relation
Offspring entities and appointments
Active 15
  • 1
    DOBSON SOUND TECHNOLOGY LTD - 2025-09-02
    icon of address Unit 2 Maxx House, Western Road, Bracknell, England
    Active Corporate (3 parents)
    Equity (Company account)
    87,716 GBP2024-03-31
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 5 - Director → ME
  • 2
    FISHER PRODUCTIONS LONDON LIMITED - 2021-09-21
    icon of address Unit 2 Maxx House, Western Road, Bracknell, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,192,005 GBP2024-03-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address Consall Mill, Consall Forge, Wetley Rocks, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2020-07-09 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    SET.BUILD.CREATE LIMITED - 2025-03-06
    VISIONS LIVE EVENTS LTD - 2025-03-17
    VISIONS PRINT SOLUTIONS LTD - 2022-06-24
    icon of address Unit 2 Maxx House, Western Road, Bracknell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -76,623 GBP2024-03-27
    Officer
    icon of calendar 2013-03-27 ~ now
    IIF 23 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 14 - Director → ME
    icon of calendar 2025-05-15 ~ now
    IIF 27 - Secretary → ME
  • 9
    VES PARTNERSHIPS LIMITED - 2025-10-03
    icon of address Unit 2 Maxx House, Western Road, Bracknell, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,793 GBP2024-03-31
    Officer
    icon of calendar 2012-11-19 ~ now
    IIF 25 - Director → ME
  • 10
    icon of address Unit 2 Maxx House, Western Road, Bracknell, England
    Active Corporate (2 parents)
    Equity (Company account)
    808,713 GBP2024-03-31
    Officer
    icon of calendar 2001-05-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    TETG EQUIPMENT HIRE LIMITED - 2025-03-17
    icon of address Unit 2 Maxx House, Western Road, Bracknell, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 24 - Director → ME
  • 12
    THE EVENT TECHNOLOGY GROUP LIMITED - 2024-08-07
    BLACK RUN CONSULTANTS LIMITED - 2020-09-24
    icon of address Unit 2 Maxx House, Western Road, Bracknell, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,314 GBP2024-03-31
    Officer
    icon of calendar 2013-09-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 13
    AKER LIVE LTD - 2025-04-02
    icon of address Unit 2 Maxx House, Western Road, Bracknell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,145 GBP2024-03-31
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 4 - Director → ME
  • 14
    VISIONS GROUP OPERATIONS LTD - 2025-03-18
    THE EVENT TECHNOLOGY GROUP OPERATIONS LTD - 2024-08-03
    icon of address Unit 2 Maxx House, Western Road, Bracknell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,694 GBP2024-03-31
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 12 - Director → ME
  • 15
    icon of address Unit 14 Suttons Park Avenue, Suttons Business Park, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-04 ~ dissolved
    IIF 21 - Director → ME
Ceased 6
  • 1
    DOBSON SOUND TECHNOLOGY LTD - 2025-09-02
    icon of address Unit 2 Maxx House, Western Road, Bracknell, England
    Active Corporate (3 parents)
    Equity (Company account)
    87,716 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-08-14 ~ 2020-10-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    icon of address 12 Whistley Close, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-06 ~ 2008-06-18
    IIF 26 - Director → ME
  • 3
    FISHER PRODUCTIONS LONDON LIMITED - 2021-09-21
    icon of address Unit 2 Maxx House, Western Road, Bracknell, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,192,005 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-10-01 ~ 2020-10-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit A Parsons Farm Church Lane, Farley Hill, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,470,409 GBP2024-09-30
    Officer
    icon of calendar 2005-09-09 ~ 2019-11-14
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2019-11-14
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    SET.BUILD.CREATE LIMITED - 2025-03-06
    VISIONS LIVE EVENTS LTD - 2025-03-17
    VISIONS PRINT SOLUTIONS LTD - 2022-06-24
    icon of address Unit 2 Maxx House, Western Road, Bracknell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -76,623 GBP2024-03-27
    Person with significant control
    icon of calendar 2017-03-27 ~ 2025-03-17
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 6
    VES PARTNERSHIPS LIMITED - 2025-10-03
    icon of address Unit 2 Maxx House, Western Road, Bracknell, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,793 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-19 ~ 2022-06-10
    IIF 3 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.