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

Wild, Christoz

    Related profiles found in government register
  • Wild, Christoz
    English director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Wild, Christoz
    English director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Osmaston Road, Derby, DE1 2HU, England

      IIF 24
  • Wild, Christoz
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carisbrook House, Bedford Road, Sherington, Newport Pagnell, MK16 9NQ, England

      IIF 25
    • icon of address Carsibrook, Bedford Road, Sherington, Newport Pagnell, MK16 9NQ, England

      IIF 26
  • Dawkins, Christopher
    English company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 109, 548-550 Elder House, Elder Gate, Milton Keynes, MK9 1LR, England

      IIF 27
  • Dawkins, Christopher
    English director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 109, 548-550 Elder House, Elder Gate, Milton Keynes, MK9 1LR, England

      IIF 28
  • Mr Christoz Wild
    English born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Christoz Wild
    English born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Osmaston Road, Derby, DE1 2HU, England

      IIF 41
  • Wild, Christoz
    English director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155 Wellingborough Road, Rushden, NN10 9TB, England

      IIF 42
  • Mr Christoz Wild
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carisbrook House, Bedford Road, Sherington, Newport Pagnell, MK16 9NQ, England

      IIF 43
    • icon of address Carsibrook, Bedford Road, Sherington, Newport Pagnell, MK16 9NQ, England

      IIF 44
  • Dawkins, Christopher
    born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 109, 548-550 Elder House, Elder Gate, Milton Keynes, MK9 1LR, England

      IIF 45 IIF 46
  • Mr Christopher Dawkins
    English born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Turneys Drive, Wolverton Mill, Milton Keynes, MK12 5GY, England

      IIF 47
  • Dawkins, Christopher
    British consultant born in August 1969

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 155 Wellingborough Road, Rushden, Northamptonshire, NN10 9TB

      IIF 48
    • icon of address 155, Wellingborough Road, Rushden, Northamptonshire, NN10 9TB, United Kingdom

      IIF 49
  • Wild, Christoz

    Registered addresses and corresponding companies
    • icon of address 3 Derby Road, Ripley, Derbyshire, DE5 3EA, England

      IIF 50
  • Dawkins, Christopher
    British property developer born in August 1969

    Registered addresses and corresponding companies
    • icon of address 19 Wavendon House Drive, Milton Keynes, Buckinghamshire, MK17 8AJ

      IIF 51
  • Mr Christoz Wild
    English born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Derby Road, Ripley, DE5 3EA, England

      IIF 52
    • icon of address 155 Wellingborough Road, Rushden, NN10 9TB, England

      IIF 53
  • Dawkins, Christopher
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bedford I-lab, Priory Business Park, Bedford, MK443RZ, United Kingdom

      IIF 54 IIF 55 IIF 56
  • Dawkins, Christopher
    British directort born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bedford I-lab, Priory Business Park, Bedford, MK443RZ, United Kingdom

      IIF 57
  • Mr Christoz Wild
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Derby Road, Ripley, Derbyshire, DE5 3EA, England

      IIF 58
  • Mr Chris Dawkins
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Broomfield Road, Surbiton, KT5 9AZ, United Kingdom

      IIF 59 IIF 60
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address Bedford I-lab, Priory Business Park, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 54 - Director → ME
  • 2
    icon of address Bedford I-lab, Priory Business Park, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 55 - Director → ME
  • 3
    icon of address Bedford I-lab, Priory Business Park, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-06 ~ dissolved
    IIF 56 - Director → ME
  • 4
    icon of address Suite 109, 548-550 Elder House, Elder Gate, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address Carisbrook House Bedford Road, Sherington, Newport Pagnell, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -111,401 GBP2019-11-30
    Officer
    icon of calendar 2021-02-16 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address Bedford I-lab, Priory Business Park, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 57 - Director → ME
  • 7
    icon of address 3 Derby Road, Ripley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 8
    icon of address 3 Derby Road, Ripley, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 9
    icon of address 3 Derby Road, Ripley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 10
    icon of address 3 Derby Road, Ripley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 11
    icon of address Mabe Allen, 3 Derby Road, Ripley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 12
    icon of address 3 Derby Road, Ripley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    999 GBP2022-03-31
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 13
    icon of address Suite 109, 548-550 Elder House, Elder Gate, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 59 - Right to appoint or remove membersOE
    IIF 59 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Unit 22 Field Farm Business Centre, Launton, Bicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,216 GBP2019-08-31
    Officer
    icon of calendar 2021-05-01 ~ dissolved
    IIF 7 - Director → ME
  • 15
    icon of address Carisbrook House Bedford Road, Sherington, Newport Pagnell, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -82,311 GBP2020-08-31
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 5 - Director → ME
  • 16
    icon of address Unit 22 Field Farm Business Centre, Launton, Bicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2021-05-01 ~ dissolved
    IIF 9 - Director → ME
  • 17
    icon of address Unit 22 Field Farm Business Centre, Launton, Bicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2021-05-01 ~ dissolved
    IIF 2 - Director → ME
  • 18
    icon of address 3 Derby Road, Ripley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 19
    icon of address 4385, 10164472 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -142,957 GBP2021-03-31
    Officer
    icon of calendar 2016-05-05 ~ now
    IIF 20 - Director → ME
    icon of calendar 2016-05-05 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 3 Derby Road, Ripley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 21
    icon of address 4385, 13945678 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Carisbrook Bedford Road, Sherington, Newport Pagnell
    Active Corporate (1 parent)
    Equity (Company account)
    638 GBP2021-08-31
    Officer
    icon of calendar 2018-08-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ now
    IIF 43 - Has significant influence or controlOE
  • 23
    icon of address 4385, 12417875 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-01-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Carisbroke House Bedford Road, Sherington, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,829 GBP2020-02-28
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 4 - Director → ME
  • 25
    icon of address Suite 109, 548-550 Elder House, Elder Gate, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 60 - Right to appoint or remove membersOE
    IIF 60 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    SINGER SEWING CENTRE LIMITED - 2011-04-15
    ROGER DAWKINS LIMITED - 2011-02-03
    icon of address 155 Wellingborough Road, Rushden, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-09 ~ dissolved
    IIF 48 - Director → ME
  • 27
    icon of address 155 Wellingborough Road, Rushden, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-31 ~ dissolved
    IIF 49 - Director → ME
  • 28
    icon of address Unit 22 Field Farm Business Centre, Launton, Bicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-01 ~ dissolved
    IIF 6 - Director → ME
  • 29
    icon of address Carisbrook Bedford Road, Sherington, Newport Pagnell, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -150,753 GBP2018-03-31
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 1 - Director → ME
  • 30
    icon of address Carsibrook, Bedford Road, Sherington, Newport Pagnell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 31
    icon of address Unit 22 Field Farm Business Centre, Launton, Bicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    IIF 8 - Director → ME
  • 32
    icon of address 4385, 12392139 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ now
    IIF 53 - Has significant influence or controlOE
  • 33
    icon of address 4385, 12445747 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 34
    icon of address 3 Derby Road, Ripley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 35
    icon of address 4385, 12705869 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    96 GBP2022-03-31
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 38 - Has significant influence or controlOE
Ceased 3
  • 1
    icon of address 4385, 12417875 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-01-22 ~ 2020-01-22
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ 2020-01-22
    IIF 41 - Has significant influence or control OE
  • 2
    icon of address 111 Buckingham Palace Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-02 ~ 2017-02-19
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ 2017-02-20
    IIF 47 - Has significant influence or control OE
  • 3
    icon of address 253-255 Queensway Queensway, Bletchley, Milton Keynes, England
    Active Corporate (8 parents)
    Equity (Company account)
    39 GBP2024-07-31
    Officer
    icon of calendar 2004-06-30 ~ 2005-08-01
    IIF 51 - 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.