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

Rawlins, Christopher

    Related profiles found in government register
  • Rawlins, Christopher
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Salisbury Road, Burton, Christchurch, Dorset, BH23 7JW, England

      IIF 1
  • Rawlins, Christopher
    British head of strategy born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Hertford Lock House, 201 Parnell Road, London, E3 2JZ

      IIF 2
  • Rawlins, Christopher
    British policy director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Hertford Lock House, 201 Parnell Road, London, E3 2JZ

      IIF 3
  • Rawlins, Christopher
    British retired born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 , Schoolbell Mews, London, E3 5BZ, United Kingdom

      IIF 4
  • Rawlins, Christopher
    British retired senior manager born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 5, Disney Place House, 14 Marshalsea Road, London, SE1 1HL, United Kingdom

      IIF 5
    • icon of address 6, Schoolbell Mews, London, E3 5BZ, England

      IIF 6
  • Rawlins, Christopher
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 The Courtyard, Gorsey Lane, Coleshill, Birmingham, West Midlands, B46 1JA

      IIF 7
  • Rawlins, Christopher Philip
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red Lion Cottage, 27 Coleshill Road, Curdworth, Sutton Coldfield, B76 9ET

      IIF 8
  • Rawlins, Christopher Philip
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Gorsey Lane, Coleshill, Birmingham, West Midlands, B46 1JA

      IIF 9
    • icon of address 16 The Courtyard, Gorsey Lane, Coleshill, West Midlands, B46 1JA, United Kingdom

      IIF 10 IIF 11
    • icon of address 29, Warwick Road, Coventry, West Midlands, CV1 2ES, England

      IIF 12
    • icon of address Red Lion Cottage, 27 Coleshill Road, Curdworth, Sutton Coldfield, B76 9ET

      IIF 13 IIF 14
    • icon of address White Holly House, Water Eaton, Stafford, ST19 5QB, Great Britain

      IIF 15
  • Rawlins, Christopher Philip
    British managing director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red Lion Cottage, 27 Coleshill Road, Curdworth, Sutton Coldfield, B76 9ET

      IIF 16
  • Rawlins, Christopher
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 The Courtyard, Gorsey Lane, Coleshill, Birmingham, West Midlands, B46 1JA

      IIF 17
    • icon of address Albany House, Station Roadl, Coleshill, Birmingham, West Midlands, B46 1HT, England

      IIF 18
  • Ranlins, Christopher
    British director office of fair tradin born in October 1962

    Registered addresses and corresponding companies
    • icon of address 17 Hertford Lock House, 201 Parnell Road, London, E3 2JZ

      IIF 19
  • Rawlins, Christopher Philip
    British director

    Registered addresses and corresponding companies
    • icon of address White Holly House, Water Eaton, Stafford, ST19 5QB, Great Britain

      IIF 20
  • Rawlins, Christopher Philip
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 The Courtyard, Gorsey Lane, Coleshill, Birmingham, B46 1JA

      IIF 21
  • Rawlins, Christopher Philip
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, New Road, Coleorton, Coalville, LE67 8HL, England

      IIF 22
    • icon of address 3, Northallerton Road, Thornaby, Stockton-on-tees, TS17 8ER, England

      IIF 23
  • Rawlins, Christopher Phillip
    British director born in April 1965

    Registered addresses and corresponding companies
    • icon of address Bella Vista, Kingsbury Road, Curdworth, Sutton Coldfield, West Midlands, B76 0DE

      IIF 24 IIF 25
  • Christopher Philip Rawlins
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 The Courtyard, Gorsey Lane, Coleshill, United Kingdom

      IIF 26
    • icon of address 16 The Courtyard, Gorsey Lane, Coleshill, West Midlands, B46 1JA, United Kingdom

      IIF 27
  • Mr Christopher Philip Rawlins
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, New Road, Coleorton, Coalville, LE67 8HL, England

      IIF 28
    • icon of address 3, Northallerton Road, Thornaby, Stockton-on-tees, TS17 8ER, England

      IIF 29
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Albany House Station Roadl, Coleshill, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 18 - Director → ME
  • 2
    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 2004-08-05 ~ dissolved
    IIF 13 - Director → ME
  • 3
    CODE CONSTRUCTION DEMOLITION LIMITED - 2005-06-03
    RAWLINS RESOURCES LIMITED - 2003-08-04
    MOBILE COMMUNICATIONS (MIDLANDS) LIMITED - 2001-10-03
    icon of address 55 Oaklands, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-29 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 1996-10-29 ~ dissolved
    IIF 20 - Secretary → ME
  • 4
    DUNTON STUD LIMITED - 1982-03-02
    CURDWORTH CARRIAGE COMPANY LIMITED - 1981-12-31
    icon of address 16 The Courtyard Gorsey Lane, Coleshill, Birmingham
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    235,170 GBP2024-03-31
    Officer
    icon of calendar 1997-01-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 17 New Road, Coleorton, Coalville, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    icon of address 16 The Courtyard Gorsey Lane, Coleshill, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -38,671 GBP2023-11-30
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 11 - Director → ME
  • 7
    ST. GEORGE'S DEVELOPMENTS LIMITED - 2021-02-12
    icon of address St Johns House, 16 Church Street, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    51,259 GBP2024-03-31
    Officer
    icon of calendar 2004-11-11 ~ now
    IIF 10 - Director → ME
Ceased 15
  • 1
    LONDON AIDS MEMORIAL CAMPAIGN - 2013-08-07
    icon of address 12a The Santuary, Green Lane, Morden, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-19 ~ 2013-10-30
    IIF 6 - Director → ME
  • 2
    ARTPLACE TRUST LIMITED - 2000-08-21
    icon of address Chisenhale Works, 64-84 Chisenhale Road, Bow, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-11-08 ~ 2004-11-20
    IIF 19 - Director → ME
  • 3
    icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate
    Officer
    icon of calendar 1997-04-11 ~ 2001-06-07
    IIF 25 - Director → ME
  • 4
    DPL (DEMOLITION) LIMITED - 2014-02-24
    icon of address 2nd Floor, 39 Bore Street, Lichfield, Staffordshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-11-16 ~ 2020-11-25
    IIF 17 - Director → ME
    icon of calendar 2013-09-13 ~ 2020-11-16
    IIF 7 - Director → ME
  • 5
    icon of address 8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-27 ~ 2011-09-06
    IIF 8 - Director → ME
  • 6
    DUNTON STUD LIMITED - 1982-03-02
    CURDWORTH CARRIAGE COMPANY LIMITED - 1981-12-31
    icon of address 16 The Courtyard Gorsey Lane, Coleshill, Birmingham
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    235,170 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-10-08
    IIF 24 - Director → ME
  • 7
    icon of address Ringley House, 349 Royal College Street, London
    Active Corporate (13 parents)
    Equity (Company account)
    20,358 GBP2024-06-23
    Officer
    icon of calendar 2009-04-15 ~ 2019-08-09
    IIF 2 - Director → ME
    icon of calendar 2000-02-07 ~ 2008-03-31
    IIF 3 - Director → ME
  • 8
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2017-08-07 ~ 2018-01-08
    IIF 9 - Director → ME
    icon of calendar 2008-11-20 ~ 2016-01-26
    IIF 16 - Director → ME
  • 9
    icon of address 3 Northallerton Road, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ 2023-11-03
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 2023-11-03
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 10
    icon of address Signpost House Ambassador Way, Greens Road, Dereham, Norfolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    84,455 GBP2017-10-31
    Officer
    icon of calendar 2011-11-17 ~ 2012-11-05
    IIF 5 - Director → ME
  • 11
    icon of address Marston House 5 Elmdon Lane, Marston Green, Solihull, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    410,032 GBP2024-04-30
    Officer
    icon of calendar 2006-03-08 ~ 2015-02-03
    IIF 14 - Director → ME
  • 12
    ST. GEORGE'S DEVELOPMENTS LIMITED - 2021-02-12
    icon of address St Johns House, 16 Church Street, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    51,259 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-12
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 13
    icon of address 26 Church Street, Beaminster, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2011-10-28 ~ 2011-10-28
    IIF 1 - Director → ME
  • 14
    FRIENDS AND NEIGHBOURS - 2003-07-09
    icon of address St Margarets House, 21 Old Ford Road, Bethnal Green, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-05-18 ~ 2019-10-16
    IIF 4 - Director → ME
  • 15
    ACM ABATEMENT LIMITED - 2011-12-07
    icon of address 8 Charles Court, Budbrooke Road, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -192,388 GBP2018-12-31
    Officer
    icon of calendar 2010-04-16 ~ 2011-08-25
    IIF 12 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.