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

Streeter, Christopher Scott

    Related profiles found in government register
  • Streeter, Christopher Scott
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Balland Park, Balland Park, Ashburton, Newton Abbot, TQ13 7BS, United Kingdom

      IIF 1
    • icon of address 1a, Manor Road, Abbotskerswell, Newton Abbot, TQ12 5PR, England

      IIF 2
    • icon of address 4, Elm Road, Newton Abbot, Devon, TQ12 2AT, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Streeter, Christopher Scott
    British chartered accountant born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Elm Road, Newton Abbot, TQ12 2AT, England

      IIF 6
  • Streeter, Chrisopther Scott
    British chartered accountant born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Elm Road, Newton Abbot, TQ12 2AT, England

      IIF 7
  • Streeter, Chistopher Paul
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Queens Road, Brighton, BN1 3WA, England

      IIF 8
  • Streeter, Christopher Paul
    English born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Rowlands Road, Worthing, BN11 3JT, England

      IIF 9
  • Streeter, Christopher Paul
    English web designer born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 44 Rowlands Road, Worthing, BN11 3JT, England

      IIF 10
  • Streeter, Christopher
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northwood Exeter, 5 Southernhay West, Exeter, Exeter, EX1 1JG, United Kingdom

      IIF 11
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Mr Christopher Scott Streeter
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Manor Road, Abbotskerswell, Newton Abbot, TQ12 5PR, England

      IIF 13
    • icon of address 4, Elm Road, Newton Abbot, TQ12 2AT, United Kingdom

      IIF 14 IIF 15
  • Streeter, Christopher Paul
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8,victoria Court, Victoria Road, Worthing, BN11 1XH, England

      IIF 16
  • Streeter, Christopher Paul
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Western Road, Hove, BN3 1DA, England

      IIF 17
  • Streeter, Christopher Paul
    British entrepreneur born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Streeter, Christopher
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133 Western Road, Hove, BN11 1XH, England

      IIF 19
  • Streeter, Christopher
    British student born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Juniper Close, Portslade, Brighton, BN41 2GS, England

      IIF 20
  • Streeter, Christopher Paul

    Registered addresses and corresponding companies
    • icon of address 44 Rowlands Road, Worthing, BN11 3JT, England

      IIF 21
  • Streeter, Christopher

    Registered addresses and corresponding companies
    • icon of address Northwood Exeter, 5 Southernhay West, Exeter, Exeter, EX1 1JG, United Kingdom

      IIF 22
    • icon of address 4, Elm Road, Newton Abbot, Devon, TQ12 2AT, United Kingdom

      IIF 23 IIF 24
  • Mr Christopher Paul Streeter
    English born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Rowlands Road, Worthing, BN11 3JT, England

      IIF 25
  • Mr Christopher Streeter
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133 Western Road, Hove, BN11 1XH, England

      IIF 26
  • Mr Christopher Paul Streeter
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Western Road, Hove, BN3 1DA, England

      IIF 27
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 28
    • icon of address Flat 8,victoria Court, Victoria Road, Worthing, BN11 1XH, England

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 133 Western Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 3
    icon of address 133 Western Road, Hove, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -25,669 GBP2020-11-30
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 29 - Has significant influence or controlOE
  • 4
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address Northwood Exeter 5 Southernhay West, Exeter, Exeter, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 11 - Director → ME
    icon of calendar 2024-01-22 ~ now
    IIF 22 - Secretary → ME
  • 6
    icon of address 5 Queens Road, Brighton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 8 - Director → ME
  • 7
    HAYTOR INVESTMENTS LTD - 2019-11-21
    icon of address 2 Balland Park, Ashburton, Newton Abbot, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -824 GBP2023-03-31
    Officer
    icon of calendar 2019-01-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 8
    icon of address Flat 2 44 Rowlands Road, Worthing, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address 2 Balland Park Balland Park, Ashburton, Newton Abbot, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,816 GBP2024-03-31
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address 5 Queens Road, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,713 GBP2020-11-30
    Officer
    icon of calendar 2016-11-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 25 - Has significant influence or controlOE
  • 11
    icon of address 27 Juniper Close, Portslade, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address 2 Balland Park, Ashburton, Newton Abbot, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,653 GBP2023-07-31
    Officer
    icon of calendar 2021-07-26 ~ now
    IIF 4 - Director → ME
    icon of calendar 2021-07-26 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 2 Balland Park, Ashburton, Newton Abbot, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,494 GBP2023-03-31
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 3 - Director → ME
    icon of calendar 2019-11-11 ~ now
    IIF 23 - Secretary → ME
  • 14
    icon of address 1a Manor Road, Abbotskerswell, Newton Abbot, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    24,275 GBP2025-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    BLUE OAK PROPERTY GROUP LTD - 2021-03-02
    icon of address 24 Fairway Drive, Blyth, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -13,455 GBP2024-12-31
    Officer
    icon of calendar 2019-12-17 ~ 2020-04-14
    IIF 6 - Director → ME
  • 2
    SALVUS PROPERTY LTD - 2021-06-14
    CAMPBELL DEVELOPERS LTD - 2020-05-12
    icon of address 33 Martin Close, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,719 GBP2020-05-31
    Officer
    icon of calendar 2020-05-10 ~ 2021-06-11
    IIF 7 - Director → ME
  • 3
    icon of address 5 Queens Road, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,713 GBP2020-11-30
    Officer
    icon of calendar 2016-11-17 ~ 2025-08-25
    IIF 21 - Secretary → ME
  • 4
    icon of address 26 Sutton Road Sutton Road, Seaford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,176 GBP2023-08-31
    Officer
    icon of calendar 2020-08-26 ~ 2021-08-04
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ 2021-08-04
    IIF 26 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.