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

Hart, Christopher

    Related profiles found in government register
  • Hart, Christopher
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6080, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1
    • icon of address Prinny Mill Business Centre, 68 Blackburn Road, Haslingden, Lancashire, BB4 5HL, United Kingdom

      IIF 2
  • Hart, Christopher
    British events organiser born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Merrivale Road, Beacon Park, Plymouth, PL2 2QG, England

      IIF 3
  • Hart, Christopher
    British running events born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Turkey Mill, Ashford Road, Maidstone, Kent, ME14 5SF, United Kingdom

      IIF 4
    • icon of address 22, Merrivale Road, Beacon Park, Plymouth, PL2 2QG, England

      IIF 5
  • Hart, Christopher
    British website designer born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Claylands Park, Weavers Lane, Cabus, Preston, PR3 1AJ, England

      IIF 6
  • Zahra, Christopher
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 7
  • Zahra, Christopher
    English director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Miller Lane, Preston, PR4 0ND, United Kingdom

      IIF 8
  • Christopher Hart
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6080, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 9
  • Hart, Christopher
    British event marketing born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, 3rd Floor, Paul Street, London, London, EC2A 4NE, United Kingdom

      IIF 10
  • Hart, Christopher
    British marketing manager born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Green Lane, Sunbury-on-thames, TW16 7NY, United Kingdom

      IIF 11
  • Christopher Zahra
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 12
  • Mr Christopher Zahra
    English born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Miller Lane, Preston, PR4 0ND, United Kingdom

      IIF 13
  • Hart, Christopher Peter
    British self employed born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Anson Road, Shepshed, Loughborough, LE12 9PU, England

      IIF 14
  • Stangroom, Richard Christopher
    British website designer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashbourne House, 132 Fore Street, Hertford, Hertfordshire, SG14 1AJ, England

      IIF 15
  • Mr Christopher Hart
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, 3rd Floor, Paul Street, London, London, EC2A 4NE, United Kingdom

      IIF 16
    • icon of address 109, Green Lane, Sunbury-on-thames, TW16 7NY, United Kingdom

      IIF 17
  • Mr Richard Christopher Stangroom
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashbourne House, 132 Fore Street, Hertford, Hertfordshire, SG14 1AJ, England

      IIF 18
  • Mr Christopher Peter Hart
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Anson Road, Shepshed, Loughborough, LE12 9PU, England

      IIF 19
  • Stangroom, Richard Christopher
    British designer born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Cottage, Letty Green, Hertford, Hertfordshire, SG14 2NZ

      IIF 20
  • Stangroom, Richard Christopher
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Cottage, Letty Green, Hertford, Hertfordshire, SG14 2NZ, United Kingdom

      IIF 21
  • Stangroom, Richard Christopher
    British web developer born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Cottage, Letty Green, Hertford, Hertfordshire, SG14 2NZ

      IIF 22
  • Mr Richard Christopher Stangroom
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, High Street, Hoddesdon, EN11 8TQ, England

      IIF 23
  • Stangroom, Richard Christopher
    British designer

    Registered addresses and corresponding companies
    • icon of address Orchard Cottage, Letty Green, Hertford, Hertfordshire, SG14 2NZ

      IIF 24
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Building 1 St Cross Chambers, Upper Marsh Lane, Hoddesdon, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -915 GBP2024-03-31
    Officer
    icon of calendar 2000-03-27 ~ now
    IIF 20 - Director → ME
    icon of calendar 2000-03-27 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    BDC LEISURE LTD - 2019-10-24
    icon of address Ashbourne House, 132 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,288 GBP2022-09-30
    Officer
    icon of calendar 2019-09-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 86-90 3rd Floor, Paul Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 109 Green Lane, Sunbury-on-thames, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 69 Miller Lane, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 42 Claylands Park Weavers Lane, Cabus, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address 1st Floor, Ashbourne House 132 Fore Street, Hertford, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    11 GBP2021-06-30
    Officer
    icon of calendar 2009-06-04 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address Office 6080 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 22 Merrivale Road, Beacon Park, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address Prinny Mill Business Centre, 68 Blackburn Road, Haslingden, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 2 - Director → ME
  • 11
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 22 Merrivale Road, Beacon Park, Plymouth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 3 - Director → ME
  • 13
    icon of address 5 Turkey Mill, Ashford Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 4 - Director → ME
  • 14
    icon of address 110 Anson Road, Shepshed, Loughborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    THE BAIT AND FEED COMPANY (ONLINE) LIMITED - 2013-06-06
    icon of address Alton House, 66-68 High Street, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-23 ~ 2013-05-06
    IIF 21 - 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.