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

James, Christopher

    Related profiles found in government register
  • James, Christopher
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, United Kingdom

      IIF 1
  • James, Christopher
    British telecommunications born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Fourth Ave, Manor Park, London, E12 6DP, England

      IIF 2
  • Gray, Christopher James
    British none born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Easterby Farms, Kirkby Grange, Tadcaster, LS24 9DE, United Kingdom

      IIF 3
  • Clark, Christopher James
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42a Downleaze Road, Stole Bishop, Bristol, BS9 1LY

      IIF 4
    • icon of address North Grove Farm, Burton Row, Brent Knoll, Highbridge, Somerset, TA9 4BY, United Kingdom

      IIF 5
  • Clark, Christopher James
    British software engineer born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Grove Farm, Burton Row, Brent Knoll, Highbridge, Somerset, TA9 4BY, England

      IIF 6
  • Gray, Christopher James
    born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kirkby Grange, Kirkby Wharfe, Tadcaster, North Yorkshire, LS24 9DE, United Kingdom

      IIF 7
  • Clark, Christopher
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Pembroke Road, Clifton, Bristol, BS8 3AU, England

      IIF 8
    • icon of address 69, - 71, High Street, Chatham, Kent, ME4 4EE, United Kingdom

      IIF 9
  • Clark, Christopher
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Pembroke Road, Clifton, Bristol, BS8 3AU, United Kingdom

      IIF 10
  • Mr Christopher James
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210b, Barley Lane, Goodmayes, Ilford, Essex, IG3 8XR

      IIF 11
  • Gray, Christopher James
    British director

    Registered addresses and corresponding companies
    • icon of address The Garden Flat, 1 Park Avenue, Harrogate, North Yorkshire, HG2 9BQ

      IIF 12
  • Clark, Christopher James
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Grove Farm, Burton Row, Brent Knoll, Highbridge, Somerset, TA9 4BY, United Kingdom

      IIF 13
    • icon of address Northgrove Farm, Burton Row, Brent Knoll, Highbridge, TA9 4BY, England

      IIF 14 IIF 15
  • Clark, Christopher James
    British comapny director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midas House, North Grove Farm, Brent Knoll, Somerset, TA9 4BY, England

      IIF 16
  • Clark, Christopher James
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Main House, North Grove Farm, Burton Road, Brent Knoll, TA94BY, United Kingdom

      IIF 17
    • icon of address Former Coroners Court, Close, Newcastle Upon Tyne, NE1 3RQ, England

      IIF 18
  • Clark, Christopher James
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Grove Farm, Burton Road, Brent Knoll, Somerset, TA9 4BY, Great Britain

      IIF 19
    • icon of address North Grove Farm, Burton Row, Brent Knoll, TA9 4BY, United Kingdom

      IIF 20
    • icon of address North Grove Farm, Burton Row, Brent Knoll, Highbridge, Somerset, TA9 4BY, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Mr Christopher Clark
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Pembroke Road, Clifton, Bristol, BS8 3AU, United Kingdom

      IIF 24
    • icon of address 69-71, High Street, Chatham, ME4 4EE, England

      IIF 25
  • Sanders, Christopher James
    British telecommunications born in December 1974

    Registered addresses and corresponding companies
    • icon of address 6 Rydens Grove, Walton On Thames, Surrey, KT12 5RX

      IIF 26
  • Mr Christopher Clark
    American born in March 1967

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 7 Charnwood Court, Heol Billingsley, Nantgarw, Cardiff, CF15 7QZ, Wales

      IIF 27
  • Gray, Christopher James
    British director born in December 1965

    Registered addresses and corresponding companies
    • icon of address The Garden Flat, 1 Park Avenue, Harrogate, North Yorkshire, HG2 9BQ

      IIF 28
  • Gray, Christopher James
    British project manager born in December 1965

    Registered addresses and corresponding companies
    • icon of address Flat 2 Bracken Wood, Kent Road, Harrogate, HG1 2EV

      IIF 29
  • Gray, Christopher James
    British site manager born in December 1965

    Registered addresses and corresponding companies
    • icon of address The Garden Flat, 1 Park Avenue, Harrogate, North Yorkshire, HG2 9BQ

      IIF 30
  • Gray, Christopher James
    British telecommunications born in December 1965

    Registered addresses and corresponding companies
    • icon of address The Garden Flat, 1 Park Avenue, Harrogate, North Yorkshire, HG2 9BQ

      IIF 31
    • icon of address Orchard House, Marton Cum Grafton, York, YO51 9QY

      IIF 32
  • Clark, Christopher James
    British telecommunications born in March 1967

    Registered addresses and corresponding companies
    • icon of address 25 Meridian Place, Clifton, Bristol, BS8 1JL

      IIF 33
  • Clark, Christopher Michael
    American born in March 1967

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 7 Charnwood Court, Heol Billingsley, Nantgarw, Cardiff, CF15 7QZ, Wales

      IIF 34 IIF 35
    • icon of address C/o Trusted Data Solutions Uk Limited, 7 Charnwood Court, Heol Billingsley, Nantgarw, Cardiff, CF15 7QZ, Wales

      IIF 36
  • Clark, Christopher Michael
    American director born in March 1967

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 7 Charnwood Court, Heol Billingsley, Nantgarw, Cardiff, CF15 7QZ, United Kingdom

      IIF 37
  • Clark, Christopher Michael
    American managing director born in March 1967

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3 Katie Drivel, Middletown, Nj 07748, Usa

      IIF 38
  • Clark, Christopher

    Registered addresses and corresponding companies
    • icon of address Main House, North Grove Farm, Burton Road Burton Road, Brent Knoll, TA94BY, United Kingdom

      IIF 39
  • Mr Christopher James Clark
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Grove Farm, Burton Row, Brent Knoll, TA9 4BY

      IIF 40
    • icon of address Top Floor 5, Pembroke Road, Clifton, Bristol, BS8 3AU, England

      IIF 41
    • icon of address Northgrove Farm, Burton Row, Brent Knoll, Highbridge, TA9 4BY, England

      IIF 42
    • icon of address Former Coroners Court, Close, Newcastle Upon Tyne, NE1 3RQ, England

      IIF 43
  • Mr Christopher Michael Clark
    American born in March 1967

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Trusted Data Solutions Uk Limited, 7 Charnwood Court, Heol Billingsley, Nantgarw, Cardiff, CF15 7QZ, Wales

      IIF 44
  • Clark, Chris

    Registered addresses and corresponding companies
    • icon of address Midas House, North Grove Farm, Brent Knoll, Somerset, TA9 4BY, England

      IIF 45
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 42 Downleaze, Stoke Bishop,bristol 42 Downleaze, Stoke Bishop, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2003-01-09 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address Garden Flat, 5 Pembroke Road, Clifton, Bristol, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    3,761 GBP2024-12-31
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address 7 Charnwood Court Heol Billingsley, Nantgarw, Cardiff
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 35 - Director → ME
  • 4
    icon of address C/o Trusted Data Solutions Uk Limited 7 Charnwood Court, Heol Billingsley, Nantgarw, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 36 - Director → ME
  • 5
    MALAYSIA & BORNEO 2 LLP - 2005-10-25
    icon of address Tempus Tax Ltd, Netley House Shere Road, Gomshall, Guildford, Surrey
    Dissolved Corporate (98 parents)
    Officer
    icon of calendar 2007-02-22 ~ dissolved
    IIF 7 - LLP Member → ME
  • 6
    FINANCIAL IRREGULARITY EXPERTS LTD. - 2015-03-10
    icon of address 1b Dukes Road, Troon, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address Former Coroners Court, Close, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -272,771 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-06-19 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address North Grove Farm Burton Row, Brent Knoll, Highbridge, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address Northgrove Farm Burton Row, Brent Knoll, Highbridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 15 - Director → ME
  • 10
    icon of address 5 Pembroke Road, Clifton, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    85 GBP2024-08-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address 69 - 71, High Street, Chatham, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    57,862 GBP2025-06-30
    Officer
    icon of calendar 2001-04-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Bhp, First Floor, Mayesbrook House Lawnswood Business Park, Redvers Close, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    23,869 GBP2015-07-31
    Officer
    icon of calendar 2010-01-18 ~ dissolved
    IIF 3 - Director → ME
  • 13
    MIDAS TELECOM (NORTH) LIMITED - 2012-03-16
    icon of address Number One Waterton Park, Waterton, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-05 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address North Grove Farm, Brent Knoll, Highbridge, Somerset
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -17,167 GBP2024-07-31
    Officer
    icon of calendar 2000-08-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 5 Pembroke Road, Clifton, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 210b Barley Lane, Goodmayes, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    882 GBP2022-04-30
    Officer
    icon of calendar 2010-04-08 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address North Grove Farm Burton Row, Brent Knoll, Highbridge, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 23 - Director → ME
  • 18
    TELAVANTI LTD - 2012-04-18
    icon of address North Grove Farm, Brent Knoll, Highbridge, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-16 ~ dissolved
    IIF 19 - Director → ME
  • 19
    icon of address North Grove Farm, Burton Row, Brent Knoll
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -405,833 GBP2017-04-30
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Right to appoint or remove directorsOE
  • 20
    icon of address North Grove Farm Burton Row, Brent Knoll, Highbridge, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 21 - Director → ME
  • 21
    RESOURCE R5 LIMITED - 2016-10-24
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    291,211 GBP2023-12-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 1 - Director → ME
  • 22
    icon of address 7 Charnwood Court Heol Billingsley, Nantgarw, Cardiff, Wales
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -833,104 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-12-14 ~ now
    IIF 34 - Director → ME
  • 23
    VIBE ELECTRIC LIMITED - 2025-03-14
    icon of address Northgrove Farm Burton Row, Brent Knoll, Highbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,613 GBP2024-06-30
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address 10 Waring House, Redcliffe Hill, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    -1,231 GBP2024-09-30
    Officer
    icon of calendar 1998-01-05 ~ 2002-02-04
    IIF 33 - Director → ME
  • 2
    icon of address C/o Trusted Data Solutions Uk Limited 7 Charnwood Court, Heol Billingsley, Nantgarw, Cardiff, Wales
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-05-26 ~ 2018-06-08
    IIF 44 - Has significant influence or control OE
  • 3
    PLOUGMANN VINGTOST & PARTNERS LIMITED - 1995-12-28
    TERRACOM ESTATES LIMITED - 2011-08-25
    icon of address Crawley Court, Winchester, Hampshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1998-05-14 ~ 2000-07-14
    IIF 31 - Director → ME
  • 4
    TRISCAPE PLANNING LIMITED - 2011-08-25
    TERRACOM NORTHERN LIMITED - 1998-09-07
    icon of address Crawley Court, Winchester, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-09-06 ~ 1999-07-30
    IIF 28 - Director → ME
    icon of calendar 1996-09-06 ~ 1999-07-30
    IIF 12 - Secretary → ME
  • 5
    icon of address Former Coroners Court, Close, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -272,771 GBP2024-07-31
    Officer
    icon of calendar 2014-06-19 ~ 2025-06-07
    IIF 18 - Director → ME
  • 6
    icon of address Suite 1, 7th Floor 50 Broadway, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,458,373 GBP2024-10-31
    Officer
    icon of calendar 2003-06-01 ~ 2005-07-27
    IIF 38 - Director → ME
  • 7
    icon of address Holly Court, 50 Green Lane, Harrogate, England
    Active Corporate (6 parents)
    Equity (Company account)
    16,129 GBP2024-05-31
    Officer
    icon of calendar 2001-06-27 ~ 2003-03-12
    IIF 29 - Director → ME
  • 8
    TRUSTED DATA SOLUTIONS VCP LIMITED - 2022-07-05
    icon of address 1 Finsbury Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-02 ~ 2022-07-04
    IIF 37 - Director → ME
  • 9
    MIDAS TELECOM (NORTH) LIMITED - 2012-03-16
    icon of address Number One Waterton Park, Waterton, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-05 ~ 2012-03-16
    IIF 45 - Secretary → ME
  • 10
    MIDAS TELECOM BUSINESS LTD - 2012-04-17
    icon of address Horton & Gooch Accountants, 2a Station Road, Radyr, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-02 ~ 2012-07-09
    IIF 17 - Director → ME
    icon of calendar 2011-03-02 ~ 2012-07-09
    IIF 39 - Secretary → ME
  • 11
    icon of address The Club House, Pannal Golf Club (harrogate)ltd, Pannal, Nr Harrogate
    Active Corporate (9 parents)
    Equity (Company account)
    1,054,729 GBP2024-12-31
    Officer
    icon of calendar 2005-03-19 ~ 2006-09-05
    IIF 32 - Director → ME
  • 12
    VOM 92186 LIMITED - 1995-04-18
    icon of address Flat 4 1 Park Avenue, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 1996-12-09 ~ 2001-09-14
    IIF 30 - Director → ME
  • 13
    icon of address 7 Charnwood Court Heol Billingsley, Nantgarw, Cardiff, Wales
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -833,104 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-08
    IIF 27 - Has significant influence or control OE
  • 14
    BROTEL LIMITED - 2019-09-10
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    74,843 GBP2018-09-30
    Officer
    icon of calendar 2000-09-11 ~ 2004-01-05
    IIF 26 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.