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 Philip

    Related profiles found in government register
  • James, Christopher Philip
    British chemical engineer born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 1
  • James, Christopher Philip
    British engineer born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 49, Trescobeas Road, Falmouth, Cornwall, TR11 2JF

      IIF 2
  • James, Christopher
    British web designer born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 37, Coleraine Road, London, SE3 7PF, England

      IIF 3
  • Hamer, Christopher
    British builder born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 Birch Lodge, 19 Copse Hill, London, SW20 0NB, England

      IIF 4
    • Flat 3, Birch Lodge, 19 Copse Hill, London, SW200NB, England

      IIF 5
  • Mr Christopher Philip James
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Baldwin, Christopher James
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Porlock, Innhams Wood, Crowborough, East Sussex, TN6 1TE

      IIF 7
  • Baldwin, Christopher James
    British composer born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Porlock, Innhams Wood, Crowborough, East Sussex, TN6 1TE, United Kingdom

      IIF 8
  • Baldwin, Christopher James
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3 1 - 3 Warren Court, Park Road, Crowborough, East Sussex, TN6 2QX, England

      IIF 9
  • Mr Christopher James
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 33, Low Catton Road, Stamford Bridge, York, YO41 1DZ, England

      IIF 10
  • Mr Christopher James
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 37, Coleraine Road, London, SE3 7PF, England

      IIF 11
  • James, Chris
    British manager born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 33, Low Catton Road, Stamford Bridge, York, YO41 1DZ, England

      IIF 12
  • James, Chris
    British operations manager born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 13
  • Mr Christopher James Baldwin
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3 1 - 3 Warren Court, Park Road, Crowborough, East Sussex, TN6 2QX, England

      IIF 14
  • James, Christopher
    British hgv driver born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Cobcar Lane, Elsecar, Barnsley, S74 8AP, United Kingdom

      IIF 15
  • James, Christopher
    British hotelier born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Palmer Street, Weston-super-mare, Avon, BS23 1RP, United Kingdom

      IIF 16
  • James, Christopher
    British management consultant born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Pearsons Road, Holt, Norfolk, NR25 6EJ, United Kingdom

      IIF 17
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18 IIF 19
  • Mr Chris James
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 20
  • James, Christopher
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • James, Christopher
    British manager born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, High Street, Little Shelford, Cambridge, Cambridgeshire, CB22 5ES, United Kingdom

      IIF 22
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Hamer, Christopher
    British builder born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Hamer, Christopher
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 25
  • Hamer, Christopher
    British property developer born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Mr Christopher Philip James
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Holmes Close, Basingstoke, RG22 4UT, England

      IIF 27
  • Hamer, Christopher
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Goodshaw Avenue, Loveclough, BB4 8PX, United Kingdom

      IIF 28
  • James, Christopher
    English director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street , First Floor, London, W1W 7LT, United Kingdom

      IIF 29
  • Mr Christopher Hamer
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 30
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
    • Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 32
  • Mr Christopher James
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Pearsons Road, Holt, Norfolk, NR25 6EJ, United Kingdom

      IIF 33
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
    • 17, Palmer Street, Weston-super-mare, Avon, BS23 1RP, United Kingdom

      IIF 35
  • Mr Christopher Hamer
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Goodshaw Avenue, Loveclough, BB4 8PX, United Kingdom

      IIF 36
  • Mr Christopher James
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
  • Mr Christopher James
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, High Street, Little Shelford, Cambridge, Cambridgeshire, CB22 5ES, United Kingdom

      IIF 38
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
  • James, Christopher

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 40
  • Hamer, Christopher

    Registered addresses and corresponding companies
    • Flat 3 Birch Lodge, 19 Copse Hill, London, SW20 0NB, England

      IIF 41
  • Mr Christopher James
    English born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street , First Floor, London, W1W 7LT, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 22
  • 1
    71-75 Shelton Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,222 GBP2022-10-31
    Officer
    2017-10-04 ~ dissolved
    IIF 1 - director → ME
    2017-10-04 ~ dissolved
    IIF 40 - secretary → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    Lawrence House, James Nicolson Link, York
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -15,134 GBP2016-03-31
    Officer
    2011-03-03 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    37 Coleraine Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    127 GBP2024-03-31
    Officer
    2012-02-21 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Officer
    2024-06-25 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 5
    49 Trescobeas Road, Falmouth, Cornwall
    Corporate (5 parents)
    Equity (Company account)
    75,662 GBP2022-12-31
    Officer
    2018-09-28 ~ now
    IIF 2 - director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    ESAIL LTD
    - now
    VR ACTIVE LIMITED - 2021-03-01
    Suite 3 1 - 3 Warren Court Park Road, Crowborough, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    7,193 GBP2024-02-29
    Officer
    2015-04-30 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 7
    17 Palmer Street, Weston-super-mare, Avon, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-01-31
    Officer
    2022-01-11 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2022-11-12 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    49 High Street, Little Shelford, Cambridge, Cambridgeshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-24 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2020-06-24 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 9
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-29 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2018-09-29 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 10
    Pioneer House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2011-03-14 ~ dissolved
    IIF 5 - director → ME
  • 11
    Flat 3 Birch Lodge, 19 Copse Hill, London
    Dissolved corporate (2 parents)
    Officer
    2013-08-21 ~ dissolved
    IIF 4 - director → ME
    2013-08-21 ~ dissolved
    IIF 41 - secretary → ME
  • 12
    Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,885 GBP2023-05-31
    Officer
    2021-05-26 ~ now
    IIF 25 - director → ME
    Person with significant control
    2021-05-26 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 13
    The Merchants House, Cheap Street, Sherborne, England
    Dissolved corporate (4 parents)
    Officer
    2022-05-23 ~ dissolved
    IIF 19 - director → ME
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2021-07-22 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-07-22 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 15
    Ground Floor, Nautica House, Waters Meeting Road, Bolton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2021-07-15 ~ now
    IIF 18 - director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 16
    14 Pearsons Road, Holt, Norfolk, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-06 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 17
    20-22 Wenlock Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2023-11-24 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-10-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -20,000 GBP2024-03-31
    Officer
    2023-03-08 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-03-08 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Porlock, Innhams Wood, Crowborough, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-03-12 ~ dissolved
    IIF 8 - director → ME
  • 20
    Suite A6, Unit 16 Roundhouse Ct, Buckshaw Village, Chorley, England
    Corporate (1 parent)
    Equity (Company account)
    9,324 GBP2024-04-30
    Officer
    2021-04-28 ~ now
    IIF 28 - director → ME
    Person with significant control
    2021-04-28 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 21
    20-22 Wenlock Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    215 GBP2024-04-30
    Officer
    2021-05-25 ~ now
    IIF 24 - director → ME
  • 22
    Z2 TRADING PARTNERS LIMITED - 2023-08-07
    Z2 INVESTMENT-2 LIMITED - 2019-05-10
    20-22 Wenlock Road, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    803 GBP2023-12-31
    Person with significant control
    2023-08-07 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    22 Bishopsgate, London, England
    Dissolved corporate (5 parents)
    Officer
    1995-11-22 ~ 2009-08-31
    IIF 7 - director → ME
  • 2
    7 Limewood Way, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2015-08-20 ~ 2015-12-24
    IIF 15 - 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.