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

Dent, Christopher John

    Related profiles found in government register
  • Dent, Christopher John
    British accountant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Little Aston Lane, Sutton Coldfield, B74 3UF, England

      IIF 1
  • Dent, Christopher John
    English director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Fox Advisory, Fletchers Business Centre , Grendon Road, Polesworth, Tamworth, B78 1NS, England

      IIF 2 IIF 3
  • Dent, Christopher
    English director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cheetah Road, Coventry, CV1 2TL, England

      IIF 4
  • Mr Christopher Dent
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 5
  • Dent, Christopher
    English company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40-41, Foregate Street, Worcester, WR1 1EE

      IIF 6
  • Dent, Christopher
    English director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, First Avenue, Maybrook Industrial Estate, Minworth, West Midlands, B76 1BA, United Kingdom

      IIF 7 IIF 8
    • icon of address 1, First Avenue, Minworth, Sutton Coldfield, B76 1BA, England

      IIF 9
  • Dent, Christopher John
    British accountant born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Waterfront Business Park, Brierley Hill, West Midlands, DY5 1LX, United Kingdom

      IIF 10
    • icon of address 1, First Avenue, Maybrook Industrial Estate, Minworth, Birmingham, West Midlands, B76 1BA, United Kingdom

      IIF 11 IIF 12
    • icon of address 83 Grosvenor Avenue, Streetly, Sutton Coldfield, B74 3PE

      IIF 13
  • Dent, Christopher John
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, First Avenue, Minworth, Sutton Coldfield, West Midlands, B76 1BA, England

      IIF 14
    • icon of address Fbcentre, Grendon Road, Polesworth, Tamworth, B78 1NS, England

      IIF 15
  • Dent, Christopher John
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 First Avenue, Maybrook Industrial Estate, Minworth, Birmingham, West Midlands, B76 1BA, United Kingdom

      IIF 16
    • icon of address 83 Grosvenor Avenue, Streetly, Sutton Coldfield, B74 3PE

      IIF 17 IIF 18 IIF 19
  • Dent, Christopher John
    British

    Registered addresses and corresponding companies
  • Dent, Christopher John
    British accountant

    Registered addresses and corresponding companies
  • Dent, Christopher John
    British director

    Registered addresses and corresponding companies
    • icon of address 83 Grosvenor Avenue, Streetly, Sutton Coldfield, B74 3PE

      IIF 29
  • Mr Christopher John Dent
    English born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 First Avenue, Maybrook Industrial Estate, Minworth, Birmingham, West Midlands, B76 1BA, United Kingdom

      IIF 30
    • icon of address 1, First Avenue, Minworth, Sutton Coldfield, West Midlands, B76 1BA, England

      IIF 31
    • icon of address Black Fox Advisory, Fletchers Business Centre , Grendon Road, Polesworth, Tamworth, B78 1NS, England

      IIF 32
    • icon of address Black Fox Advisory, Fletchers Business Centre, Grendon Road, Tamworth, B78 1NS, United Kingdom

      IIF 33
  • Dent, Chris
    English commercial director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, First Avenue, Minworth, Sutton Coldfield, B76 1BA, England

      IIF 34
  • Dent, Chris
    English company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, First Avenue, Minworth, Sutton Coldfield, B76 1BA, England

      IIF 35
    • icon of address Black Fox Advisory, Fletchers Business Centre , Grendon Road, Polesworth, Tamworth, B78 1NS, England

      IIF 36
  • Dent, Chris
    English director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 First Avenue, Maybrook Industrial Estate, Minworth, Birmingham, West Midlands, B76 1BA

      IIF 37
    • icon of address 1, First Avenue, Maybrook Industrial Estate, Minworth, West Midlands, B76 1BA, United Kingdom

      IIF 38
  • Dent, Chris
    English company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, First Avenue, Minworth, Sutton Coldfield, B76 1BA, England

      IIF 39
  • Dent, Christopher
    British accountant

    Registered addresses and corresponding companies
    • icon of address 59 Laneside Avenue, Sutton Coldfield, West Midlands, B74 2BU

      IIF 40
  • Mr Chris Dent
    English born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, First Avenue, Minworth, Sutton Coldfield, B76 1BA, England

      IIF 41 IIF 42
    • icon of address Black Fox Advisory, Fletchers Business Centre , Grendon Road, Polesworth, Tamworth, B78 1NS, England

      IIF 43
    • icon of address Fbcentre, Grendon Road, Polesworth, Tamworth, B78 1NS, England

      IIF 44
  • Dent, Chris
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 45
    • icon of address C/o Netlynk Direct, Gorsey Lane, Coleshill, B46 1JU, England

      IIF 46
    • icon of address The Oaklands, Dunns Lane, Dordon, Tamworth, Staffs, B78 1RR, England

      IIF 47
  • Dent, Chris

    Registered addresses and corresponding companies
    • icon of address 3, Cheetah Road, Coventry, CV1 2TL, England

      IIF 48
child relation
Offspring entities and appointments
Active 24
  • 1
    ASHFORD CONSTRUCTION PROJECTS LIMITED - 2003-07-18
    FILMQUIZ TRADING LIMITED - 1994-01-31
    icon of address Clement Keys, 39-40 Calthorpe Road, Edgbaston, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-04-16 ~ dissolved
    IIF 26 - Secretary → ME
  • 2
    icon of address Black Fox Advisory Fletchers Business Centre , Grendon Road, Polesworth, Tamworth, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,313,517 GBP2023-09-30
    Officer
    icon of calendar 2014-05-12 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address Black Fox Advisory Fletchers Business Centre , Grendon Road, Polesworth, Tamworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,816 GBP2023-09-30
    Officer
    icon of calendar 2015-04-30 ~ now
    IIF 36 - Director → ME
  • 4
    SHOO 341 LIMITED - 2007-08-10
    icon of address 39-40 Calthorpe Road, Edgbaston, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-13 ~ dissolved
    IIF 22 - Secretary → ME
  • 5
    A W CODE PUBLIC LIMITED COMPANY - 2005-06-03
    icon of address Old House Gorsey Lane, Coleshill, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-10-04 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2004-08-05 ~ dissolved
    IIF 23 - Secretary → ME
  • 6
    NETLYNK ENC LIMITED - 2023-02-17
    icon of address Fbcentre Grendon Road, Polesworth, Tamworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2014-03-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 7
    NETLYNK TL LIMITED - 2015-11-04
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 45 - Director → ME
  • 8
    icon of address 1 First Avenue, Maybrook Industrial Estate, Minworth, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,465,574 GBP2022-09-30
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address 1 First Avenue, Maybrook Industrial Estate, Minworth, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address 3 Cheetah Road, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,897 GBP2019-07-31
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 4 - Director → ME
  • 11
    icon of address 3 Cheetah Road, Coventry, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    138 GBP2017-09-30
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2012-05-22 ~ dissolved
    IIF 48 - Secretary → ME
  • 12
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,176,452 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-02-21 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 13
    icon of address Black Fox Advisory Fletchers Business Centre , Grendon Road, Polesworth, Tamworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    302 GBP2023-09-30
    Officer
    icon of calendar 2015-03-12 ~ now
    IIF 1 - Director → ME
  • 14
    icon of address Black Fox Advisory Fletchers Business Centre , Grendon Road, Polesworth, Tamworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,109 GBP2023-03-31
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 2 - Director → ME
  • 15
    icon of address Black Fox Advisory Fletchers Business Centre , Grendon Road, Polesworth, Tamworth, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2023-09-30
    Officer
    icon of calendar 2015-03-12 ~ now
    IIF 12 - Director → ME
  • 16
    icon of address 1 First Avenue, Minworth, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2023-07-31 ~ dissolved
    IIF 39 - Director → ME
  • 17
    icon of address 40-41 Foregate Street, Worcester
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,703,297 GBP2022-09-30
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 6 - Director → ME
  • 18
    RYMER LIMITED - 2014-01-17
    icon of address 1 First Avenue, Minworth, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    493 GBP2023-09-30
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 1 First Avenue, Minworth, Sutton Coldfield, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    308 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 9 - Director → ME
  • 20
    OLD HOUSE HOLDINGS PLC - 2008-12-23
    OLD HOUSE HOLDINGS LIMITED - 2001-12-05
    icon of address C/o Clement Keys, No 8 Calthorpe Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-29 ~ dissolved
    IIF 29 - Secretary → ME
  • 21
    DURAKERB LIMITED - 2009-07-28
    BRABCO 329 LIMITED - 2004-06-11
    icon of address Heskin Hall Farm, Wood Lane, Heslin
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-24 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2004-05-24 ~ dissolved
    IIF 28 - Secretary → ME
  • 22
    STS KB LTD - 2020-07-16
    STREETLY BATHROOMS AND KITCHENS LTD - 2020-06-25
    icon of address Black Fox Advisory Fletchers Business Centre, Grendon Road, Tamworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Black Fox Advisory Fletchers Business Centre , Grendon Road, Polesworth, Tamworth, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,187,238 GBP2024-03-31
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2025-01-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 24
    MADE BASIC TECHNOLOGY LIMITED - 2011-12-08
    icon of address 1 First Avenue, Minworth, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,882 GBP2023-09-30
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 34 - Director → ME
Ceased 11
  • 1
    COBCO 743 LIMITED - 2006-01-27
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-26 ~ 2010-08-18
    IIF 20 - Secretary → ME
  • 2
    ETCHCO 994 LIMITED - 1998-12-30
    icon of address C/o Bdo Stoy Haywood Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-04-16 ~ 2009-07-09
    IIF 25 - Secretary → ME
    icon of calendar 1998-11-20 ~ 2000-04-13
    IIF 40 - Secretary → ME
  • 3
    DURAKERB MARKETING LIMITED - 2020-03-17
    icon of address 55 Hoghton Street, Southport, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    128,071 GBP2023-12-31
    Officer
    icon of calendar 2005-06-06 ~ 2009-07-14
    IIF 19 - Director → ME
    icon of calendar 2005-09-02 ~ 2009-07-14
    IIF 24 - Secretary → ME
  • 4
    icon of address 55 Hoghton Street, Southport, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,542 GBP2023-12-31
    Officer
    icon of calendar 2007-08-14 ~ 2007-08-14
    IIF 18 - Director → ME
    icon of calendar 2007-08-14 ~ 2010-11-18
    IIF 21 - Secretary → ME
  • 5
    MADE BASIC TECHNOLOGY LIMITED - 2018-04-16
    HOME FINANCE ADVICE COMPLIANCE LIMITED - 2012-02-08
    MADE BASIC TECHNOLOGY LIMITED - 2012-02-08
    HOME FINANCE ADVICE COMPLIANCE LIMITED - 2012-02-01
    MADE BASIC TECHNOLOGY LIMITED - 2012-01-31
    HOME FINANCE ADVICE COMPLIANCE LIMITED - 2011-12-13
    icon of address Fletchers Business Centre Grendon Road, Polesworth, Tamworth, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,848 GBP2023-12-31
    Officer
    icon of calendar 2012-01-31 ~ 2018-04-06
    IIF 47 - Director → ME
    icon of calendar 2011-12-14 ~ 2012-01-20
    IIF 46 - Director → ME
  • 6
    icon of address 1 First Avenue, Maybrook Industrial Estate, Minworth, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,465,574 GBP2022-09-30
    Officer
    icon of calendar 2023-07-03 ~ 2023-07-03
    IIF 38 - Director → ME
  • 7
    BACKFOUR LIMITED - 1997-05-08
    icon of address No. 8 Calthorpe Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-30 ~ 2010-03-02
    IIF 27 - Secretary → ME
  • 8
    icon of address 1 First Avenue, Minworth, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Person with significant control
    icon of calendar 2019-05-13 ~ 2019-05-13
    IIF 42 - Ownership of shares – 75% or more OE
  • 9
    icon of address 40-41 Foregate Street, Worcester
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,703,297 GBP2022-09-30
    Officer
    icon of calendar 2023-07-03 ~ 2023-07-03
    IIF 37 - Director → ME
  • 10
    STS KB LTD - 2020-07-16
    STREETLY BATHROOMS AND KITCHENS LTD - 2020-06-25
    icon of address Black Fox Advisory Fletchers Business Centre, Grendon Road, Tamworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    icon of calendar 2019-05-21 ~ 2020-01-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 11
    MADE BASIC TECHNOLOGY LIMITED - 2011-12-08
    icon of address 1 First Avenue, Minworth, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,882 GBP2023-09-30
    Officer
    icon of calendar 2022-10-31 ~ 2022-10-31
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ 2022-10-31
    IIF 41 - Has significant influence or control OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.