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

Prentice, Christopher John

    Related profiles found in government register
  • Prentice, Christopher John
    British co director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elmfield House, Burgage Southwell, Nottingham, NG25 0EP

      IIF 1
  • Prentice, Christopher John
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Rani Drive, Off Arnold Road Basford, Nottingham, Nottinghamshire, NG5 1RF

      IIF 2 IIF 3
    • Camtex House, Greasley Street, Bulwell, Nottingham, Notts, NG6 8NG, United Kingdom

      IIF 4
    • Elmfield House, Burgage Southwell, Nottingham, NG25 0EP

      IIF 5
    • Val Roberts House, 25, Gregory Boulevard, Nottingham, NG7 6NX

      IIF 6
    • Val Roberts House, 25 Gregory Boulevard, Nottingham, Nottinghamshire, NG7 6NX, Uk

      IIF 7
  • Prentice, Christopher John
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Bailey Court, Green Street, Macclesfield, SK10 1JQ, England

      IIF 8
    • Elmfield House, Burgage Southwell, Nottingham, NG25 0EP

      IIF 9 IIF 10 IIF 11
  • Prentice, Christopher John
    British financial director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elmfield House, Burgage Southwell, Nottingham, NG25 0EP

      IIF 12
  • Prentice, Christopher John
    British none born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Rani Drive , Off Arnold Road, Basford, Nottingham, Nottinghamshire, NG5 1RF, United Kingdom

      IIF 13
  • Prentice, Christopher John
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 202, Boughton Industrial Estate, Boughton, Newark, Nottinghamshire, NG22 9LD, United Kingdom

      IIF 14
  • Prentice, Christopher John
    British retired born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Waverley Mount, Nottingham, Notts, NG7 4ED

      IIF 15
  • Prentice, Christopher John
    British

    Registered addresses and corresponding companies
    • 1, Rani Drive, Off Arnold Road Basford, Nottingham, Nottinghamshire, NG5 1RF

      IIF 16
    • Elmfield House, Burgage Southwell, Nottingham, NG25 0EP

      IIF 17
  • Prentice, Christopher John
    British company director

    Registered addresses and corresponding companies
    • 1 Rani Drive, Off Arnold Road Basford, Nottingham, Nottinghamshire, NG5 1RF

      IIF 18
    • Elmfield House, Burgage Southwell, Nottingham, NG25 0EP

      IIF 19
  • Prentice, Christopher
    British

    Registered addresses and corresponding companies
    • 1 Rani Drive, Off Arnold Road, Basford, Nottingham, Nottinghamshire, NG5 1RF

      IIF 20
  • Prentice, Christopher John

    Registered addresses and corresponding companies
  • Mr Christopher John Prentice
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Val Roberts House, 25, Gregory Boulevard, Nottingham, NG7 6NX

      IIF 24
    • Elmfield House, Burgage, Southwell, Nottinghamshire, NG25 0EP

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    STAMFORD SPORTS LIMITED - 2005-12-20
    REDMAYNES (RETAIL) LIMITED - 1993-05-07
    1 Rani Drive, Off Arnold Road Basford, Nottingham, Nottinghamshire
    Dissolved corporate (3 parents)
    Officer
    2005-12-16 ~ dissolved
    IIF 3 - director → ME
    2005-12-16 ~ dissolved
    IIF 18 - secretary → ME
  • 2
    Val Roberts House, 25 Gregory Boulevard, Nottingham, Nottinghamshire
    Dissolved corporate (8 parents)
    Officer
    2011-11-25 ~ dissolved
    IIF 7 - director → ME
  • 3
    COOKSHOP OF SOUTHWELL LIMITED - 2017-09-12
    VOCATION HEALTH LIMITED - 2004-05-11
    FRESHNAME NO. 316 LIMITED - 2003-08-07
    Elmfield House, Burgage, Southwell, Nottinghamshire
    Corporate (2 parents)
    Officer
    2003-07-08 ~ now
    IIF 1 - director → ME
    2003-07-08 ~ now
    IIF 22 - secretary → ME
    Person with significant control
    2017-07-01 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Waverley Mount, Nottingham, Notts
    Corporate (16 parents, 1 offspring)
    Officer
    2018-12-18 ~ now
    IIF 15 - director → ME
  • 5
    CASTLEGATE 392 LIMITED - 2005-12-20
    The Chancery, 58 Spring Gardens, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2005-12-16 ~ dissolved
    IIF 5 - director → ME
    2005-12-16 ~ dissolved
    IIF 19 - secretary → ME
  • 6
    TREKMATES GROUP LIMITED - 2013-09-10
    PIMCO 2894 LIMITED - 2011-03-18
    The Chancery, 58 Spring Gardens, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2011-01-18 ~ dissolved
    IIF 13 - director → ME
    2011-02-18 ~ dissolved
    IIF 20 - secretary → ME
  • 7
    1 Rani Drive, Off Arnold Road Basford, Nottingham, Nottinghamshire
    Dissolved corporate (1 parent)
    Officer
    2011-02-15 ~ dissolved
    IIF 2 - director → ME
    2011-02-15 ~ dissolved
    IIF 16 - secretary → ME
  • 8
    SAM PEARCE DESIGN LIMITED - 2022-05-17
    LOOPWHEELS LIMITED - 2017-02-06
    Unit 202 Boughton Industrial Estate, Boughton, Newark, Nottinghamshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    332,654 GBP2023-12-31
    Officer
    2023-08-15 ~ now
    IIF 14 - director → ME
Ceased 8
  • 1
    Willow Road, Lenton, Nottingham, Nottinghamshire
    Corporate (4 parents)
    Officer
    ~ 2000-09-21
    IIF 9 - director → ME
    ~ 1993-11-05
    IIF 17 - secretary → ME
  • 2
    MACEDON & NHHA - 2001-12-24
    MACEDON - 2001-07-19
    Val Roberts House, 25, Gregory Boulevard, Nottingham
    Corporate (15 parents)
    Officer
    2010-09-23 ~ 2020-09-17
    IIF 6 - director → ME
    Person with significant control
    2018-03-15 ~ 2020-09-17
    IIF 24 - Has significant influence or control OE
  • 3
    Willow Road, Lenton, Nottingham, Nottinghamshire
    Corporate (7 parents, 6 offsprings)
    Officer
    1991-12-09 ~ 2000-09-21
    IIF 11 - director → ME
    1991-12-09 ~ 1993-11-05
    IIF 21 - secretary → ME
  • 4
    SOVCO (569) LIMITED - 1994-08-17
    Willow Road, Lenton, Nottingham, Nottinghamshire
    Corporate (4 parents, 1 offspring)
    Officer
    1994-08-19 ~ 2000-09-21
    IIF 10 - director → ME
  • 5
    Willow Road, Lenton, Nottingham, Nottinghamshire
    Corporate (4 parents)
    Officer
    ~ 1996-05-16
    IIF 12 - director → ME
    ~ 1993-11-05
    IIF 23 - secretary → ME
  • 6
    COOKSHOP OF SOUTHWELL LIMITED - 2017-09-12
    VOCATION HEALTH LIMITED - 2004-05-11
    FRESHNAME NO. 316 LIMITED - 2003-08-07
    Elmfield House, Burgage, Southwell, Nottinghamshire
    Corporate (2 parents)
    Person with significant control
    2016-06-16 ~ 2017-07-02
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 7
    Mantic House 193 Hempshill Lane, Bulwell, Nottingham, Notts
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    420,531 GBP2023-12-31
    Officer
    2009-03-27 ~ 2013-12-19
    IIF 4 - director → ME
  • 8
    ENSCO 992 LIMITED - 2013-07-26
    3 Bailey Court, Green Street, Macclesfield, England
    Corporate (2 parents)
    Officer
    2013-07-02 ~ 2020-07-01
    IIF 8 - 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.