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

Felder, Christopher

    Related profiles found in government register
  • Felder, Christopher
    American ceo born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Holborn, London, EC1N 2SW, England

      IIF 1
    • icon of address 14 Basil Street, London, SW3 1AJ, England

      IIF 2
    • icon of address 55, Old Broad Street, London, EC2M 1RX, United Kingdom

      IIF 3
    • icon of address Senna Building Gorsuch Place, Gorsuch Place, London, E2 8JF, England

      IIF 4
  • Felder, Christopher
    American chairman born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 5
  • Felder, Christopher
    American chief executive officer born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Kingsway, London, WC2B 6AA, England

      IIF 6
  • Felder, Christopher
    American chief technology officer born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Tallis Street, London, EC4Y 0AB, United Kingdom

      IIF 7
  • Felder, Christopher
    American director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138 Holborn, London, EC1N 2SW, England

      IIF 8
  • Felder, Christopher
    American managing director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Kingsway, London, WC2B 6AA, England

      IIF 9
  • Felder, Chris
    American ceo born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Hanover Square, London, W1S 1HT, England

      IIF 10
    • icon of address 22 Manchester Square, London, W1U 3PT, England

      IIF 11
    • icon of address 90, Long Acre, London, WC2E 9RZ, England

      IIF 12
    • icon of address Holborn Gate, 330 High Holborn, London, WC1V 7QT, United Kingdom

      IIF 13
  • Felder, Chris
    American chairman born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gainsborough House, 33 Throgmorton Street, London, EC2N 2BR, England

      IIF 14
  • Felder, Chris
    American chief information officer born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 15
  • Felder, Chris
    American chief technology officer born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Great Chapel Street, Paul Street, London, W1F 8FL, England

      IIF 16
    • icon of address 22 Manchester Square, London, W1U 3PT, England

      IIF 17
    • icon of address Twelve Quays House, Egerton Wharf, Wirral, CH41 1LD, United Kingdom

      IIF 18
  • Felder, Chris
    American cto born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Puddle Dock, London, EC4V 3DB, England

      IIF 19
  • Felder, Chris
    American director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, North Row, London, W1K 6DJ, England

      IIF 20
    • icon of address 42-46 Princelet Street, London, E1 5LP, England

      IIF 21
    • icon of address Twelve Quays House, Egerton Wharf, Wirral, CH41 1LD, England

      IIF 22
    • icon of address Twelve Quays House, Egerton Wharf, Wirral, CH41 1LD, United Kingdom

      IIF 23 IIF 24
  • Felder, Christopher Andre
    American director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 25
  • Felder, Christopher
    English ceo born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Dover Street, London, W1S 4FF, England

      IIF 26
  • Felder, Christopher
    American cio born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42-46, Princelet, London, E1 5LP, United Kingdom

      IIF 27
  • Felder, Christopher
    American director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Cannon Street, London, EC4N 6NP, United Kingdom

      IIF 28
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 29
  • Mr Chris Felder
    American born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Bishopgate, London, EC2M 1GT, England

      IIF 30
    • icon of address 16 Great Chapel Street, Paul Street, London, W1F 8FL, England

      IIF 31
    • icon of address 42-46 Princelet Street, London, E1 5LP, England

      IIF 32
    • icon of address 8, Victoria Street, St. Albans, AL1 3TF, England

      IIF 33 IIF 34
    • icon of address Twelve Quays House, Egerton Wharf, Wirral, CH41 1LD, United Kingdom

      IIF 35 IIF 36
  • Chris Felder
    American born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, New Fetter Lane, London, EC4A 1JP, England

      IIF 37
  • Felder, Chris
    British chairman born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Bank Street, London, E14 5NR, England

      IIF 38
  • Felder, Chris
    British chief information officer born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 39
  • Felder, Chris
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Long Acre, London, WC2E 9RZ, England

      IIF 40
  • Mr Christopher Felder
    American born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Holborn, London, EC1N 2SW, England

      IIF 41
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 42
    • icon of address Senna Building, Gorsuch Place, London, E2 8JF, England

      IIF 43
  • Felder, Chris
    American ceo born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cornhill, London, EC3V 3ND, United Kingdom

      IIF 44 IIF 45
    • icon of address 133, Houndsditch, London, EC3A 7BX, England

      IIF 46
    • icon of address 14, Brune Street, London, E1 7NJ, United Kingdom

      IIF 47
    • icon of address 288, Bishopsgate, London, EC2M 4QP, England

      IIF 48
    • icon of address 67, Grosvenor St, London, W1K3JN, United Kingdom

      IIF 49
    • icon of address 81 Rivington Street, London, EC2A 3AY, England

      IIF 50 IIF 51
    • icon of address 81, Rivivngton Street, London, EC2A 3AY, United Kingdom

      IIF 52
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 53
  • Felder, Chris
    American chief executive born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address None, 84 Brook Street, London, W1K 5EH, England

      IIF 54
  • Felder, Chris
    American cto born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Gresham Street, London, EC2V 7AY, England

      IIF 55
  • Felder, Chris
    American director born in May 1969

    Resident in United Kingdom

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

      IIF 56
    • icon of address Gainsborough House, 33 Throgmorton Street, London, EC2N 2BR, United Kingdom

      IIF 57
  • Felder, Chris
    American managing partner born in May 1969

    Resident in United Kingdom

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

      IIF 58
  • Mr Chris Felder
    English born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Dover Street, London, W1S 4FF, England

      IIF 59
  • Mr Christopher Andre Felder
    American born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY, England

      IIF 60
  • Felder, Chris
    British ceo born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Farm Street, London, W1J 5RL, United Kingdom

      IIF 61
  • Felder, Chris
    British cio born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 46 Lowndes Square, London, SW1X 9JU, United Kingdom

      IIF 62
  • Mr Christopher Felder
    American born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42-46, Princelet, London, E1 5LP, United Kingdom

      IIF 63
    • icon of address 60, Cannon Street, London, EC4N 6NP, United Kingdom

      IIF 64
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 65
  • Felder, Chris

    Registered addresses and corresponding companies
    • icon of address Holborn Gate, 330 High Holborn, London, WC1V 7QT, United Kingdom

      IIF 66
  • Felder, Chris
    United States director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Knightsbridge, London, SW1X7JF, England

      IIF 67
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 152 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 3
    BLUEBIRD NETWROKS LTD - 2012-07-31
    icon of address 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 39 - Director → ME
  • 4
    CAVENDISH GROUP CORPORATION LIMITED - 2017-01-10
    icon of address 48 Dover Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    126,800 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 40 Bank Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 38 - Director → ME
  • 6
    icon of address Citypoint, 1 Ropemaker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 62 - Director → ME
  • 7
    icon of address 29 Farm Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 61 - Director → ME
  • 8
    ARMACO GROUP LIMITED - 2022-11-14
    icon of address 163 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,478 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    IIF 43 - Has significant influence or controlOE
  • 9
    BIOGENIUS SYSTEMS LTD - 2024-12-05
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,900 GBP2025-01-31
    Officer
    icon of calendar 2024-11-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-11-16 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 42-46 Princelet Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 11
    icon of address 84 Brook Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-08 ~ dissolved
    IIF 54 - Director → ME
Ceased 30
  • 1
    icon of address 25 Canada Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-06 ~ 2012-07-31
    IIF 49 - Director → ME
  • 2
    BRICKLANE MEDIA LIMITED - 2018-09-03
    icon of address 90 Long Acre, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    312,531 GBP2019-09-30
    Officer
    icon of calendar 2018-06-15 ~ 2018-12-18
    IIF 40 - Director → ME
  • 3
    BLUEBIRD NETWROKS LTD - 2012-07-31
    icon of address 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-27 ~ 2012-09-18
    IIF 48 - Director → ME
  • 4
    CAVENDISH GROUP CORPORATION LIMITED - 2017-01-10
    icon of address 48 Dover Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    126,800 GBP2016-12-31
    Officer
    icon of calendar 2015-12-29 ~ 2017-02-01
    IIF 26 - Director → ME
  • 5
    icon of address 16 Hanover Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-30 ~ 2015-06-30
    IIF 10 - Director → ME
  • 6
    icon of address 40 Bank Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-24 ~ 2012-07-31
    IIF 52 - Director → ME
  • 7
    icon of address Gainsborough House, 33 Throgmorton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-02 ~ 2013-02-08
    IIF 57 - Director → ME
    icon of calendar 2013-01-03 ~ 2013-05-01
    IIF 14 - Director → ME
  • 8
    icon of address The Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-18 ~ 2013-04-18
    IIF 47 - Director → ME
  • 9
    icon of address 14 Basil Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-26 ~ 2015-06-01
    IIF 2 - Director → ME
  • 10
    icon of address 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-02 ~ 2013-01-04
    IIF 58 - Director → ME
  • 11
    icon of address 55 Old Broad Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-22 ~ 2014-07-23
    IIF 3 - Director → ME
  • 12
    MINIFM GROUP LIMITED - 2019-09-30
    icon of address 60 Cannon Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    160,391 GBP2019-03-31
    Officer
    icon of calendar 2018-03-05 ~ 2019-03-04
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ 2019-03-04
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 13
    icon of address Holborn Gate, 330 High Holborn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-27 ~ 2013-01-08
    IIF 13 - Director → ME
    icon of calendar 2012-11-27 ~ 2013-01-09
    IIF 66 - Secretary → ME
  • 14
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-03 ~ 2012-12-31
    IIF 53 - Director → ME
    icon of calendar 2012-10-03 ~ 2012-10-04
    IIF 56 - Director → ME
  • 15
    icon of address 88 Kingsway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-17 ~ 2015-04-01
    IIF 6 - Director → ME
  • 16
    icon of address 25 North Row, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -26,117 GBP2017-05-30
    Officer
    icon of calendar 2015-05-22 ~ 2018-03-01
    IIF 9 - Director → ME
    icon of calendar 2018-04-27 ~ 2018-07-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 60 - Ownership of shares – 75% or more OE
  • 17
    icon of address 40 Bank Street Bank Street, Level 12, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,430 GBP2022-07-31
    Officer
    icon of calendar 2019-07-08 ~ 2020-01-31
    IIF 27 - Director → ME
    icon of calendar 2020-05-31 ~ 2021-05-01
    IIF 18 - Director → ME
    icon of calendar 2021-06-18 ~ 2021-11-10
    IIF 23 - Director → ME
    icon of calendar 2020-03-01 ~ 2020-05-20
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2020-11-30
    IIF 35 - Ownership of shares – 75% or more OE
    icon of calendar 2019-07-08 ~ 2020-01-31
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-02 ~ 2021-04-30
    IIF 36 - Ownership of shares – 75% or more OE
  • 18
    icon of address 22 Manchester Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-23 ~ 2015-10-19
    IIF 17 - Director → ME
    icon of calendar 2015-07-22 ~ 2015-07-23
    IIF 11 - Director → ME
  • 19
    icon of address 2 Tallis Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    66,211 GBP2015-12-31
    Officer
    icon of calendar 2014-12-29 ~ 2016-12-31
    IIF 7 - Director → ME
  • 20
    GUPITER LIMITED - 2021-07-02
    icon of address 4385, 12873321 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    20,541 GBP2021-09-30
    Officer
    icon of calendar 2020-09-11 ~ 2021-12-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ 2021-12-31
    IIF 30 - Has significant influence or control OE
    icon of calendar 2022-01-31 ~ 2022-01-31
    IIF 37 - Ownership of shares – 75% or more OE
  • 21
    icon of address 8 Victoria Street, St. Albans, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    147,231 GBP2016-10-31
    Officer
    icon of calendar 2015-10-09 ~ 2018-03-26
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ 2016-06-20
    IIF 34 - Has significant influence or control OE
    icon of calendar 2017-10-20 ~ 2017-10-31
    IIF 33 - Ownership of shares – 75% or more OE
  • 22
    icon of address 15 Bishopsgate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    426,428 GBP2018-01-31
    Officer
    icon of calendar 2017-01-17 ~ 2018-05-29
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ 2018-03-01
    IIF 31 - Has significant influence or control OE
  • 23
    ELEVEN TRADING LTD - 2012-10-30
    icon of address 64 Knightsbridge, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-26 ~ 2012-12-31
    IIF 67 - Director → ME
  • 24
    icon of address 50 Gresham Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-07 ~ 2014-08-08
    IIF 55 - Director → ME
  • 25
    icon of address 40 Bank Street, Bank Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-26 ~ 2013-06-01
    IIF 45 - Director → ME
  • 26
    icon of address 12 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-28 ~ 2013-02-08
    IIF 15 - Director → ME
    icon of calendar 2011-01-21 ~ 2012-06-18
    IIF 51 - Director → ME
    icon of calendar 2013-01-02 ~ 2013-02-01
    IIF 5 - Director → ME
  • 27
    MINI FASHION MONSTERS LIMITED - 2015-05-21
    icon of address 81 Rivington Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-28 ~ 2015-05-20
    IIF 50 - Director → ME
  • 28
    icon of address 138 Holborn, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    151,631 GBP2018-03-31
    Officer
    icon of calendar 2019-03-01 ~ 2019-05-16
    IIF 8 - Director → ME
    icon of calendar 2017-03-06 ~ 2018-05-31
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ 2018-06-01
    IIF 41 - Has significant influence or control OE
  • 29
    icon of address 1 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-02 ~ 2012-09-01
    IIF 44 - Director → ME
  • 30
    JELLYBEAN NETWORKS LIMITED - 2014-07-21
    icon of address 133 Houndsditch, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-06-25 ~ 2014-06-01
    IIF 46 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.