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

Fry, Christopher Edwin

    Related profiles found in government register
  • Fry, Christopher Edwin
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School, Liscard Road, Wallasey, Merseyside, CH44 5TN, England

      IIF 1
  • Fry, Christopher Edwin
    British accountant born in December 1966

    Registered addresses and corresponding companies
    • icon of address 7 Siskin Court, Croydon, Surrey, CR0 5QW

      IIF 2
  • Fry, Christopher Edwin
    British director born in December 1966

    Registered addresses and corresponding companies
    • icon of address Ash Bury Villa, 2 Olliffe Close, Chatham, Kent, ME5 9NW

      IIF 3
  • Fry, Christopher Edwin
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 4
    • icon of address The Old School, 188 Liscard Road, Liscard, Wallasey, Merseyside, CH44 5TN, England

      IIF 5
  • Fry, Christopher Edwin
    British accountant born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 6
  • Fry, Christopher Edwin
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Our Lady Of Pity Pre School, Rigby Drive, Greasby, CH49 1RE, England

      IIF 7
  • Fry, Christopher Edwin
    British finance director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 8 IIF 9
  • Fry, Christopher Edwin
    British financial adviser born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Mann Island, Liverpool, L3 1BP, England

      IIF 10
    • icon of address One, Derby Square, Liverpool, L2 1AB, England

      IIF 11
  • Fry, Christopher Edwin
    British financial consultant born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Integra House (first Floor), Celtic Springs Business Park, Newport, Gwent, NP10 8DB, Wales

      IIF 12 IIF 13
    • icon of address First Floor, Willow House Clatterbridge Hospital, Clatterbridge Road Bebington, Wirral, Merseyside, CH63 4JY

      IIF 14
  • Fry, Christopher Edwin
    British accountant

    Registered addresses and corresponding companies
    • icon of address 2 Olliffe Close, Walderslade, Chatham, Kent, ME5 9NW

      IIF 15
  • Fry, Christopher Edwin
    British director

    Registered addresses and corresponding companies
    • icon of address Ash Bury Villa, 2 Olliffe Close, Chatham, Kent, ME5 9NW

      IIF 16
  • Mr Christopher Edwin Fry
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 17
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, United Kingdom

      IIF 18
    • icon of address The Old School, 188 Liscard Road, Liscard, Wallasey, Merseyside, CH44 5TN

      IIF 19
  • Fry, Christopher Edwin

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 6
  • 1
    CHRIS FRY CONSULTING LTD - 2022-01-31
    icon of address The Old School 188 Liscard Road, Liscard, Wallasey, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    9,754 GBP2024-12-31
    Officer
    icon of calendar 2013-05-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    LIVERPOOL OCCUPATIONAL HEALTH PROJECT - 1999-01-25
    LIVERPOOL OCCUPATIONAL HEALTH PARTNERSHIP - 2002-02-26
    icon of address 17 Mann Island, Liverpool, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Our Lady Of Pity Pre School, Rigby Drive, Greasby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 22 - Secretary → ME
Ceased 21
  • 1
    icon of address Integra House (first Floor), Celtic Springs Business Park, Newport, Gwent, Wales
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-09-03 ~ 2016-07-25
    IIF 12 - Director → ME
  • 2
    icon of address 1 Resolven House Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-03 ~ 2016-07-25
    IIF 13 - Director → ME
  • 3
    icon of address Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2023-06-30 ~ 2025-09-24
    IIF 23 - Secretary → ME
  • 4
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,419 GBP2024-03-31
    Officer
    icon of calendar 2023-06-30 ~ 2025-09-24
    IIF 29 - Secretary → ME
  • 5
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-09-15 ~ 2025-09-24
    IIF 8 - Director → ME
  • 6
    CARBON BLACK LIMITED - 2021-06-02
    icon of address Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-06-30 ~ 2025-09-24
    IIF 26 - Secretary → ME
  • 7
    icon of address One, Derby Square, Liverpool, England
    Active Corporate (7 parents)
    Equity (Company account)
    228,825 GBP2024-12-31
    Officer
    icon of calendar 2017-01-18 ~ 2019-03-22
    IIF 11 - Director → ME
  • 8
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ 2025-09-24
    IIF 4 - Director → ME
  • 9
    COMONOX LIMITED - 2023-11-01
    LANDMARK ASSET VENTURES LIMITED - 2024-02-02
    HYDROGEN TECHNOLOGY LIMITED - 2021-05-26
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-06-30 ~ 2025-09-24
    IIF 28 - Secretary → ME
  • 10
    FLEX POWER PLUS LIMITED - 2021-06-03
    E'POI LIMITED - 2023-10-26
    icon of address Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-06-30 ~ 2025-09-24
    IIF 20 - Secretary → ME
  • 11
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -1,200,237 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2022-09-22 ~ 2025-09-24
    IIF 6 - Director → ME
  • 12
    icon of address Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2023-06-30 ~ 2025-09-24
    IIF 24 - Secretary → ME
  • 13
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -41,873 GBP2024-03-31
    Officer
    icon of calendar 2023-06-30 ~ 2025-09-24
    IIF 30 - Secretary → ME
  • 14
    icon of address 15 Stoneleigh Crescent, Epsom, England
    Active Corporate (6 parents)
    Equity (Company account)
    20,160 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-12-04
    IIF 2 - Director → ME
  • 15
    icon of address Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-06-30 ~ 2025-09-24
    IIF 21 - Secretary → ME
  • 16
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,017,990 GBP2024-03-31
    Officer
    icon of calendar 2023-06-06 ~ 2025-09-24
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ 2025-07-29
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Integra House (first Floor) Vaughan Court, Celtic Springs Business Park, Newport, Gwent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-03 ~ 2016-07-25
    IIF 14 - Director → ME
  • 18
    icon of address 100 High Street, Whitstable, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-11 ~ 2006-02-13
    IIF 15 - Secretary → ME
  • 19
    HIGHGROUNDS PROPERTIES LIMITED - 2021-09-20
    LANDMARK ENERGY SYSTEMS LIMITED - 2025-05-08
    icon of address Barnfield House C/o Jack Ross, Salford Approach, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-06-30 ~ 2025-05-07
    IIF 25 - Secretary → ME
  • 20
    icon of address Unit 71 Winpenny Road, Parkhouse Industrial Estate East, Newcastle, England
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    63,233 GBP2022-12-31
    Officer
    icon of calendar 2004-04-19 ~ 2005-03-10
    IIF 3 - Director → ME
    icon of calendar 2004-04-19 ~ 2005-03-10
    IIF 16 - Secretary → ME
  • 21
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -75,239 GBP2024-03-31
    Officer
    icon of calendar 2023-06-30 ~ 2025-09-24
    IIF 27 - Secretary → 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.