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 James

    Related profiles found in government register
  • Mr Christopher James
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 37, Coleraine Road, London, SE3 7PF, England

      IIF 1
  • Mr Christopher James
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 33, Low Catton Road, Stamford Bridge, York, YO41 1DZ, England

      IIF 2
  • Mr Chris James
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 3
  • Baldwin, Christopher James
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3 1 - 3 Warren Court, Park Road, Crowborough, East Sussex, TN6 2QX, England

      IIF 4
  • Baldwin, Christopher James
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Porlock, Innhams Wood, Crowborough, East Sussex, TN6 1TE

      IIF 5
  • Baldwin, Christopher James
    British composer born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Porlock, Innhams Wood, Crowborough, East Sussex, TN6 1TE, United Kingdom

      IIF 6
  • James, Christopher
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 37, Coleraine Road, London, SE3 7PF, England

      IIF 7
  • Mr Christopher James
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, High Street, Little Shelford, Cambridge, Cambridgeshire, CB22 5ES, United Kingdom

      IIF 8
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Mr Christopher James Baldwin
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3 1 - 3 Warren Court, Park Road, Crowborough, East Sussex, TN6 2QX, England

      IIF 10
  • James, Christopher
    British managing director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 30, Bayntun Drive, Lee On Solent, PO13 9JY, England

      IIF 11
  • Mr Christopher James
    British born in April 1973

    Resident in United Kingdom

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

      IIF 12
  • Mr Christopher James
    British born in February 1988

    Resident in United Kingdom

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

      IIF 13
  • Hamer, Christopher
    British builder born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 Birch Lodge, 19 Copse Hill, London, SW20 0NB, England

      IIF 14
    • Flat 3, Birch Lodge, 19 Copse Hill, London, SW200NB, England

      IIF 15
  • Mr Christopher James
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Pearsons Road, Holt, Norfolk, NR25 6EJ, United Kingdom

      IIF 16
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
    • 17, Palmer Street, Weston-super-mare, Avon, BS23 1RP, United Kingdom

      IIF 18
  • Mr Christopher Hamer
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Goodshaw Avenue, Loveclough, BB4 8PX, United Kingdom

      IIF 19
  • Mr Christopher Hamer
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 20
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
    • Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 22
  • Mr Christopher James
    English born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15802639 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Hartland, Christopher James
    British financial adviser born in April 1960

    Registered addresses and corresponding companies
    • 9 Lakeside, South Cerney, Cirencester, Gloucestershire, GL7 5XE

      IIF 24
  • James, Chris
    British manager born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 33, Low Catton Road, Stamford Bridge, York, YO41 1DZ, England

      IIF 25
  • James, Chris
    British operations manager born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 26
  • Mr Christopher James Hartland
    British born in April 1960

    Resident in Philippines

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

      IIF 27
  • James, Christopher
    British born in May 1983

    Resident in United Kingdom

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

      IIF 28
  • James, Christopher
    British manager born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, High Street, Little Shelford, Cambridge, Cambridgeshire, CB22 5ES, United Kingdom

      IIF 29
  • Hamer, Christopher
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Goodshaw Avenue, Loveclough, BB4 8PX, United Kingdom

      IIF 30
  • James, Christopher
    British born in April 1973

    Resident in United Kingdom

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

      IIF 31
  • James, Christopher
    British born in February 1988

    Resident in United Kingdom

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

      IIF 32
  • Hamer, Christopher
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33 IIF 34
    • Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 35
  • James, Christopher
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Pearsons Road, Holt, Norfolk, NR25 6EJ, United Kingdom

      IIF 36
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
  • James, Christopher
    British hgv driver born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Cobcar Lane, Elsecar, Barnsley, S74 8AP, United Kingdom

      IIF 38
  • James, Christopher
    British hotelier born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Palmer Street, Weston-super-mare, Avon, BS23 1RP, United Kingdom

      IIF 39
  • James, Christopher
    British management consultant born in April 1960

    Resident in United Kingdom

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

      IIF 40
  • James, Christopher Ian Leonard
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Bayntun Drive, Lee-on-the-solent, PO13 9JY, England

      IIF 41
  • Christopher Ian Leonard James
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Bayntun Drive, Lee-on-the-solent, PO13 9JY, England

      IIF 42
  • James, Christopher
    English born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 43
  • Hamer, Christopher

    Registered addresses and corresponding companies
    • Flat 3 Birch Lodge, 19 Copse Hill, London, SW20 0NB, England

      IIF 44
  • James, Christopher

    Registered addresses and corresponding companies
    • 30, Bayntun Drive, Lee On Solent, PO13 9JY, England

      IIF 45
child relation
Offspring entities and appointments 27
  • 1
    212 PUBLICATIONS LTD
    07947594
    30 Bayntun Drive, Lee On Solent, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-02-13 ~ dissolved
    IIF 11 - Director → ME
    2012-02-13 ~ dissolved
    IIF 45 - Secretary → ME
  • 2
    ASTRA WORLDWIDE LTD
    16441642
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-05-09 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    C.I.L.J LTD
    11400161
    30 Bayntun Drive, Lee-on-the-solent, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-06 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-06-06 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 4
    CARDINUS LIMITED
    03129357
    22 Bishopsgate, London, England
    Dissolved Corporate (11 parents)
    Officer
    1995-11-22 ~ 2009-08-31
    IIF 5 - Director → ME
  • 5
    CRIMSON LEAF LIMITED
    07550916
    Lawrence House, James Nicolson Link, York
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,134 GBP2016-03-31
    Officer
    2011-03-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 6
    DAY ONE DIGITAL LIMITED
    07958907
    37 Coleraine Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    127 GBP2024-03-31
    Officer
    2012-02-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    DUNLIN CAPITAL LIMITED
    15802639
    4385, 15802639 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-06-25 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 8
    EQUILICA LTD
    16649760
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 9
    ESAIL LTD
    - now 09570237
    VR ACTIVE LIMITED
    - 2021-03-01 09570237
    Suite 3 1 - 3 Warren Court Park Road, Crowborough, East Sussex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,841 GBP2025-02-28
    Officer
    2015-04-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    EXQUISITE RESORT GROUP LTD
    13841838
    17 Palmer Street, Weston-super-mare, Avon, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-01-31
    Officer
    2022-01-11 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-11-12 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 11
    FEAST'D LTD
    12694445
    49 High Street, Little Shelford, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-06-24 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 12
    FUTURE FREE ENTERPRISE LIMITED
    11595613
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-09-29 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 13
    G D REFURBISHMENTS LIMITED
    07563123
    Pioneer House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2011-03-14 ~ dissolved
    IIF 15 - Director → ME
  • 14
    GDD LONDON LTD
    08658539
    Flat 3 Birch Lodge, 19 Copse Hill, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    122 GBP2014-08-31
    Officer
    2013-08-21 ~ dissolved
    IIF 14 - Director → ME
    2013-08-21 ~ dissolved
    IIF 44 - Secretary → ME
  • 15
    H66 INVESTMENTS LTD
    13420965
    Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,885 GBP2023-05-31
    Officer
    2021-05-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-05-26 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 16
    HOSPITALITY FINANCE ISSUE NO.1 LTD
    14123803
    The Merchants House, Cheap Street, Sherborne, England
    Dissolved Corporate (5 parents)
    Officer
    2022-05-23 ~ dissolved
    IIF 40 - Director → ME
  • 17
    JAMESMANAGEMENTUK LTD
    13525017
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2021-07-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-07-22 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 18
    KEMBLE 1 (CIRENCESTER) MANAGEMENT COMPANY LIMITED
    02283961 06532785
    30 Kemble Drive, Cirencester, England
    Active Corporate (22 parents)
    Equity (Company account)
    1,582 GBP2024-12-31
    Officer
    2002-10-24 ~ 2005-11-09
    IIF 24 - Director → ME
  • 19
    SHEARWATER ADVISERS LIMITED
    13512952
    5 Canon Court, Institute Street, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -90,862 GBP2023-07-31
    Officer
    2021-07-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 20
    STENWITH TRANSPORT LTD
    09319926
    7 Limewood Way, Leeds, West Yorkshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2015-08-20 ~ 2015-12-24
    IIF 38 - Director → ME
  • 21
    TRINITEX ENERGY INFRASTRUCTURE GROUP LIMITED
    15193026
    14 Pearsons Road, Holt, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-06 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 22
    TRINITY BRIDGE DEVELOPMENTS LIMITED
    14103824
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-04-30
    Officer
    2023-11-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-10-01 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    TUKI MARKETPLACE LTD
    14717390
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -20,000 GBP2024-03-31
    Officer
    2023-03-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-03-08 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    VOICES AWARE LTD
    07987165
    Porlock, Innhams Wood, Crowborough, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-12 ~ dissolved
    IIF 6 - Director → ME
  • 25
    VPS DOOR & WINDOW REPAIR LTD
    13365152
    Suite A6, Unit 16 Roundhouse Ct, Buckshaw Village, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,036 GBP2025-04-30
    Officer
    2021-04-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-04-28 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 26
    Z2 INVESTMENT-1 LIMITED
    10715334 11343681, 10972145, 14041377
    20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    215 GBP2024-04-30
    Officer
    2021-05-25 ~ now
    IIF 33 - Director → ME
  • 27
    Z2 PROPERTY MANAGEMENT LIMITED
    - now 10972145
    Z2 TRADING PARTNERS LIMITED
    - 2023-08-07 10972145
    Z2 INVESTMENT-2 LIMITED - 2019-05-10 11343681, 14041377, 10715334
    20-22 Wenlock Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    803 GBP2023-12-31
    Person with significant control
    2023-08-07 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.