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 Donald Smith

    Related profiles found in government register
  • Mr Christopher Donald Smith
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ, England

      IIF 1
    • icon of address Unit 20, Dew Pond Lane, Tongue Lane Industrial Estate, Buxton, Derbyshire, SK17 7LF

      IIF 2 IIF 3 IIF 4
    • icon of address Unit 20 Dew Pond Lane, Tongue Lane Industrial Estate, Buxton, SK17 7LF, England

      IIF 6
    • icon of address 36a, Market Street, New Mills, High Peak, SK22 4AA

      IIF 7
  • Mr Christopher Donald Smith
    British born in March 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 20, Dew Pond Lane, Tongue Lane Industrial Estate, Buxton, Derbyshire, SK17 7LF, England

      IIF 8
  • Mr Christopher Donald Smith
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rhianfa Farmhouse, Tyn-y-gongl, Benllech, LL74 8PY, United Kingdom

      IIF 9
  • Smith, Christopher Donald
    British admin director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ravensworth, Carlisle Road, Buxton, Derbyshire, SK17 6XE

      IIF 10
  • Smith, Christopher Donald
    British company director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Riverside Court, Buxton, Derbyshire, SK17 6DT, England

      IIF 11
    • icon of address Buxton Car Centre Unit 20, Dew Pond Lane, Tongue Lane Industrial Estate, Buxton, Derbyshire, SK17 7LF, England

      IIF 12
  • Smith, Christopher Donald
    British director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Riverside Court, Otterhole, Buxton, Derbyshire, SK17 6DT

      IIF 13
  • Smith, Christopher Donald
    British managing director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Riverside Court, Otterhole, Buxton, Derbyshire, SK17 6DT

      IIF 14
    • icon of address 10, Riverside Court, Otterhole, Buxton, Derbyshire, SK17 6DT, United Kingdom

      IIF 15
  • Smith, Christopher Donald
    British none born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Riverside Court, Otterhole, Buxton, Derbyshire, SK17 6DT, Uk

      IIF 16
  • Smith, Christopher Donald
    British sales manager born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Riverside Court, Otterhole, Buxton, Derbyshire, SK17 6DT, United Kingdom

      IIF 17
    • icon of address Unit 20, Dew Pond Lane, Tongue Lane Industrial Estate, Buxton, Derbyshire, SK17 7LF

      IIF 18
  • Smith, Christopher Donald
    British self employed sales born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ravensworth, Carlisle Road, Buxton, Derbyshire, SK17 6XE

      IIF 19
  • Smith, Christopher Donald
    British senior health & safety adviser born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Lakeside, Calder Island Way, Wakefield, WF2 7AW, England

      IIF 20
  • Smith, Christopher Donald
    British uk born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Riverside Court, Otterhole, Buxton, Derbyshire, SK17 6DT

      IIF 21
  • Smith, Christopher Donald
    British vehicle sales executive born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ravensworth, Carlisle Road, Buxton, Derbyshire, SK17 6XE

      IIF 22
  • Mr Donald Christopher Smith
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1386 London Road, Leigh On Sea, Essex, SS9 2UJ, England

      IIF 23
  • Smith, Christopher Donald
    British director born in March 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 20 Dew Pond Lane, Tongue Lane Industrial Estate, Buxton, Derbyshire, SK17 7LF

      IIF 24
  • Smith, Christopher Donald
    born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ravensworth, Carlisle Road, Buxton, SK17 6XE

      IIF 25
  • Smith, Donald Christopher
    British transport manager born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1386, London Road, Leigh On Sea, Essex, SS9 2UJ, England

      IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 1386 London Road, Leigh On Sea, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,294 GBP2023-06-30
    Officer
    icon of calendar ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    TYRES IN BUXTON LIMITED - 2015-03-13
    icon of address Unit 20 Dew Pond Lane, Tongue Lane Industrial Estate, Buxton, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102 GBP2017-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 20 Dew Pond Lane, Tongue Lane Industrial Estate, Buxton, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    392,282 GBP2024-12-31
    Officer
    icon of calendar 2008-07-17 ~ now
    IIF 24 - Director → ME
  • 4
    icon of address Unit 20 Dew Pond Lane, Tongue Lane Industrial Estate, Buxton, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,018 GBP2019-01-31
    Person with significant control
    icon of calendar 2016-06-04 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    88,389 GBP2016-08-31
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Aeolus, Bishops Lane, Buxton, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2025-06-30
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 8 Lakeside Calder Island Way, Wakefield, England
    Active Corporate (5 parents)
    Equity (Company account)
    34 GBP2024-09-30
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 20 - Director → ME
Ceased 10
  • 1
    TYRES IN BUXTON LIMITED - 2015-03-13
    icon of address Unit 20 Dew Pond Lane, Tongue Lane Industrial Estate, Buxton, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102 GBP2017-01-31
    Officer
    icon of calendar 2012-01-11 ~ 2014-02-21
    IIF 17 - Director → ME
  • 2
    icon of address Unit 20 Dew Pond Lane, Tongue Lane Industrial Estate, Buxton, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    31,860 GBP2024-01-31
    Officer
    icon of calendar 2008-10-13 ~ 2014-02-21
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2016-06-01
    IIF 3 - Has significant influence or control OE
  • 3
    icon of address Unit 20 Dew Pond Lane, Tongue Lane Industrial Estate, Buxton, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    392,282 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-17 ~ 2024-10-21
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    icon of address The Silverlands, Buxton, Derbyshire
    Active Corporate (8 parents)
    Equity (Company account)
    131,475 GBP2024-05-31
    Officer
    icon of calendar 2001-10-11 ~ 2002-11-01
    IIF 19 - Director → ME
  • 5
    icon of address Unit 20 Dew Pond Lane, Tongue Lane Industrial Estate, Buxton, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,018 GBP2019-01-31
    Officer
    icon of calendar 2017-09-12 ~ 2018-08-15
    IIF 18 - Director → ME
    icon of calendar 2012-01-10 ~ 2014-02-21
    IIF 21 - Director → ME
  • 6
    icon of address First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-09-30
    IIF 22 - Director → ME
  • 7
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    346,746 GBP2020-03-31
    Officer
    icon of calendar 2012-10-15 ~ 2013-04-04
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-11-20
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address The School House Alderley Road, Chelford, Macclesfield, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-07 ~ 2006-01-13
    IIF 25 - LLP Designated Member → ME
  • 9
    icon of address 36a Market Street, New Mills, High Peak
    Active Corporate (5 parents)
    Equity (Company account)
    9,874 GBP2024-12-31
    Officer
    icon of calendar 2013-07-10 ~ 2017-05-23
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ 2017-05-23
    IIF 7 - Has significant influence or control OE
  • 10
    icon of address Unit 20 Dew Pond Lane, Tongue Lane Industrial Estate, Buxton, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    84,123 GBP2018-03-31
    Officer
    icon of calendar 2012-12-31 ~ 2013-11-27
    IIF 11 - Director → ME
    icon of calendar 2012-07-02 ~ 2013-04-04
    IIF 14 - Director → ME
    icon of calendar 2010-10-22 ~ 2011-08-15
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-11-20
    IIF 4 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.