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 Ashworth

    Related profiles found in government register
  • Mr Christopher James Ashworth
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Corby Wood, 52 Copsem Lane, Oxshott, Leatherhead, KT22 0NT, England

      IIF 1
    • 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northamptonshire, NN4 7SL, United Kingdom

      IIF 2
  • Christopher James Ashworth
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northamptonshire, NN4 7SL, United Kingdom

      IIF 3 IIF 4
  • Ashworth, Christopher James
    British businessman born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yarmouth House, 1300 Parkway, Whiteley, Fareham, Hampshire, PO15 7AE

      IIF 5
    • 2, Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Ashworth, Christopher James
    British company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Cookridge Street, Leeds, West Yorkshire, LS2 3AG, United Kingdom

      IIF 9
  • Ashworth, Christopher James
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Woodgate Road, Burbage, Leicestershire, LE10 2UF, United Kingdom

      IIF 10
    • Corby Wood, 52 Copsem Lane, Oxshott, Leatherhead, KT22 0NT, England

      IIF 11
  • Ashworth, Christopher James
    British company director born in August 1973

    Registered addresses and corresponding companies
    • 46 Mosshouse Road, Blackpool, Lancashire, FY4 5JE

      IIF 12 IIF 13
  • Ashworth, Chris
    British managing director - uk motor born in August 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • Yarmouth House, 1300 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AE, Uk

      IIF 14 IIF 15
child relation
Offspring entities and appointments
Active 5
  • 1
    New Derwent House, 69-73 Theobalds Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-03-26 ~ dissolved
    IIF 10 - director → ME
  • 2
    2 Pavilion Court, 600 Pavilion Drive, Northampton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2017-10-20 ~ now
    IIF 11 - director → ME
    Person with significant control
    2017-10-31 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants
    Corporate (1 parent)
    Equity (Company account)
    536,109 GBP2024-04-30
    Officer
    2014-04-22 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-23 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants
    Corporate (1 parent)
    Equity (Company account)
    375,259 GBP2023-12-31
    Officer
    2011-01-05 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2011-11-24 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Dissolved corporate (1 parent)
    Officer
    2009-07-31 ~ 2016-04-08
    IIF 5 - director → ME
  • 2
    NOBILAS UK LIMITED - 2013-11-12
    LESONAL LIMITED - 2004-03-15
    MISONIC LIMITED - 1998-01-01
    MISONIC LIMITED - 1997-12-18
    Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Corporate (3 parents)
    Officer
    2014-02-01 ~ 2016-04-08
    IIF 14 - director → ME
  • 3
    TIG EQUALS LIMITED - 2004-04-06
    MOTORCARE SERVICES LIMITED - 2004-02-12
    CHANCERECORD LIMITED - 1991-11-25
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Corporate (3 parents)
    Officer
    2014-02-01 ~ 2016-04-08
    IIF 15 - director → ME
  • 4
    AI CLAIMS SOLUTIONS LIMITED - 2013-09-27
    AI CLAIMS SOLUTIONS PLC - 2013-05-24
    AUTO INDEMNITY GROUP PLC - 2004-11-04
    MILLENNIUM PLC - 1999-12-20
    EUROPE ENERGY GROUP PLC - 1994-10-31
    MORAY FIRTH EXPLORATION P L C - 1991-02-11
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, England
    Corporate (3 parents)
    Officer
    1999-12-20 ~ 2002-01-31
    IIF 12 - director → ME
  • 5
    Enterprise House, Vicarage Road, Egham, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    2011-10-06 ~ 2016-04-06
    IIF 9 - director → ME
  • 6
    QUINDELL BUSINESS PROCESS SERVICES (UK) LIMITED - 2015-12-14
    AI CLAIMS SOLUTIONS (UK) LIMITED - 2013-09-27
    AUTO INDEMNITY (UK) LIMITED - 2007-01-18
    WB CO (1199) LTD - 1999-12-30
    First Floor Lee House, 90 Great Bridgewater Street, Manchester, United Kingdom
    Corporate (3 parents)
    Officer
    1999-12-20 ~ 2002-01-31
    IIF 13 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.