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

Christopher Dube

    Related profiles found in government register
  • Christopher Dube
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Pennyroyal Road, Stockton-on-tees, TS18 3TY, England

      IIF 1
  • Chris Dube
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 2
  • Mr Christopher Dube
    Zimbabwean born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Apsley Way, Ingleby Barwick, Stockton-on-tees, TS17 5GB, England

      IIF 3
  • Mr Chris Dube
    Zimbabwean born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hadrian Way, Ingleby Barwick, Stockton-on-tees, TS17 5LN, England

      IIF 4
  • Mr Chris Dube
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Cumberland Chambers, Prince Regent Street, Stockton, TS18 1EF, United Kingdom

      IIF 5
  • Dube, Christopher
    British business born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Navigation Point, Hartlepool, TS24 0UH, England

      IIF 6
  • Dube, Christopher
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 243, Linthorpe Road, Middlesbrough, TS1 4AT, England

      IIF 7
    • icon of address 22, Pennyroyal Road, Stockton, Durham, TS18 3TY, United Kingdom

      IIF 8
  • Dube, Christopher
    British teacher born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Pennyroyal Road, Stockton, TS18 3TY, England

      IIF 9
    • icon of address 22, Pennyroyal Road, Stockton-on-tees, TS18 3TY, United Kingdom

      IIF 10
  • Dube, Chris
    Zimbabwean business born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hadrian Way, Ingleby Barwick, Stockton-on-tees, TS17 5LN, England

      IIF 11
  • Dube, Chris
    Zimbabwean company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 12
  • Dube, Chris
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Cumberland Chambers, Prince Regent Street, West Mall, Stockton, TS18 1EF, United Kingdom

      IIF 13
    • icon of address 173, Apsley Way, Ingleby Barwick, Stockton-on-tees, TS17 5GB, England

      IIF 14
  • Dube, Chris
    British marketing and business development director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manzi Blue Chambers, West Row, West Row, Stockton-on-tees, Cleveland, TS18 1BT, England

      IIF 15
  • Dube, Chris
    British marketing director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manzi Blue Chambers, Regency Mall, West Row, Stockton-on-tees, Cleveland, TS18 1BT, United Kingdom

      IIF 16
    • icon of address Manzi Blue Chambers, West Row, Stockton-on-tees, Cleveland, TS18 1BT, England

      IIF 17
  • Dube, Chris
    British project manager born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Cooper Close, Bromsgrove, B60 3PJ

      IIF 18
  • Dube, Chris
    British teacher born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Relief, 1-3, Stockton-on-tees, TS18 1EF, England

      IIF 19
  • Dube, Christopher

    Registered addresses and corresponding companies
    • icon of address Relief, 1-3, Stockton-on-tees, TS18 1EF, England

      IIF 20
  • Dube, Chris

    Registered addresses and corresponding companies
    • icon of address First Floor, Cumberland Chambers, Prince Regent Street, West Mall, Stockton, TS18 1EF, United Kingdom

      IIF 21
    • icon of address 22, Pennyroyal Road, Stockton-on-tees, TS18 3TY, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 22 Pennyroyal Road, Stockton, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-18 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-08 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2010-11-08 ~ dissolved
    IIF 22 - Secretary → ME
  • 3
    icon of address Brunswick One Chambers Regency First Floor, West Mall, Prince Regent Street, Stockton-on-tees, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2017-12-08 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 3 Navigation Point, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address 243 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address Relief, 1-3, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-09 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2016-04-09 ~ dissolved
    IIF 20 - Secretary → ME
  • 7
    icon of address 173 Apsley Way, Ingleby Barwick, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -20,389 GBP2016-08-31
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 41 Greek Street, Stockport, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    6,709 GBP2018-06-30
    Officer
    icon of calendar 2012-06-21 ~ now
    IIF 9 - Director → ME
Ceased 7
  • 1
    icon of address 88 Church Road, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-10 ~ 2024-08-06
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,283 GBP2024-06-29
    Officer
    icon of calendar 2016-06-16 ~ 2024-08-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ 2024-08-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Stockton Business Centre Brunswick Street, 70-74 Brunswick St, Stockton-on-tees, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-16 ~ 2014-08-13
    IIF 16 - Director → ME
  • 4
    UK SOCIAL CARE HOUSING & OUTREACH LTD - 2015-10-30
    icon of address 66 Main Road, Austrey, Atherstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    64,026 GBP2024-08-31
    Officer
    icon of calendar 2014-08-01 ~ 2014-08-19
    IIF 18 - Director → ME
  • 5
    icon of address Manzi Blue Chambers West Row, West Row, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,902 GBP2015-03-31
    Officer
    icon of calendar 2014-03-19 ~ 2014-05-12
    IIF 15 - Director → ME
  • 6
    09638860 LIMITED - 2018-01-26
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    7,834 GBP2024-06-29
    Officer
    icon of calendar 2015-06-15 ~ 2024-08-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ 2024-08-01
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    icon of address 3 Windsor Road Windsor Road, Thornaby, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-23 ~ 2015-11-12
    IIF 17 - 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.