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

Suddes, Christopher David

    Related profiles found in government register
  • Suddes, Christopher David
    British co director born in January 1962

    Registered addresses and corresponding companies
    • icon of address 25 St Mary's Lane, Sheffield, S35 9YE

      IIF 1
    • icon of address 25 St Mary's Lane, Ecclesfield, Sheffield, Yorkshire, S35 9YE

      IIF 2
  • Suddes, Christopher David
    British company director born in January 1962

    Registered addresses and corresponding companies
  • Suddes, Christopher David
    British director born in January 1962

    Registered addresses and corresponding companies
    • icon of address 25 Saint Marys Lane, Ecclesfield, Sheffield, S35 9YE

      IIF 9
  • Suddes, Christopher David
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, St Anns Quay, 126 Quayside, Newcastle Upon Tyne, NE1 3BB

      IIF 10
    • icon of address 68, St Anns Quay, 126 Quayside, Newcastle Upon Tyne, Tyne & Wear, NE1 3BB, England

      IIF 11 IIF 12 IIF 13
    • icon of address 68 St Anns Quay, Newcastle Upon Tyne, Tyne & Wear, NE1 3BB

      IIF 17 IIF 18
    • icon of address New Mesters 53, Mowbray Street, Sheffield, South Yorkshire, S3 8EN

      IIF 19
    • icon of address 68 St Anns Quay, 126 Quayside, Tyne & Wear, Newcastle Upon Tyne, NE1 3BB, England

      IIF 20
  • Suddes, Christopher David
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 St Anns Quay, Newcastle Upon Tyne, Tyne & Wear, NE1 3BB

      IIF 21
  • Suddes, Christopher David
    British managing director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 St Anns Quay, Newcastle Upon Tyne, Tyne & Wear, NE1 3BB

      IIF 22
  • Suddes, Christopher David
    British none born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor Commercial Union House, 39-47 Pilgrim Street, Newcastle, Tyne & Wear, NE1 6QE, England

      IIF 23
    • icon of address Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

      IIF 24
  • Suddes, Christopher David
    British retired born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, St Anns Quay, 126 Quayside, Newcastle Upon Tyne, Tyne & Wear, NE1 3BB, England

      IIF 25
  • Suddes, Christopher David

    Registered addresses and corresponding companies
    • icon of address 68, St Anns Quay, 126 Quayside, Newcastle Upon Tyne, Tyne & Wear, NE1 3BB, England

      IIF 26
  • Suddes, Christopher David
    British company director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 5, The Mansion House, Gateshead, NE11 9DA, United Kingdom

      IIF 27
  • Mr Christopher David Suddes
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Mansion House, Mansion Heights, Gateshead, NE11 9DA, England

      IIF 28
    • icon of address 68 St Anns Quay, 126 Quayside, Tyne & Wear, Newcastle Upon Tyne, NE1 3BB, England

      IIF 29
  • Mr Christopher David Suddes
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 5, The Mansion House, Gateshead, NE11 9DA, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 68 St Anns Quay, 126 Quayside, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2011-11-08 ~ dissolved
    IIF 26 - Secretary → ME
  • 2
    icon of address 68 St Ann's Quay, 127 Quayside, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-01 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address 68 St Anns Quay, 126 Quayside, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address Unit 11, 53 Mowbray Street, Sheffield
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-01-21 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address 68 St Anns Quay, 126 Quayside, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address 68 St Anns Quay, 126 Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Apartment 5 The Mansion House, Gateshead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 8
    icon of address 68 St Anns Quay, 126 Quayside, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address 5 The Mansion House, Mansion Heights, Gateshead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    144 GBP2019-07-31
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Has significant influence or control over the trustees of a trustOE
    IIF 28 - Has significant influence or control as a member of a firmOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 10
    icon of address 6th Floor Commercial Union House 39-47, Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address 68 St Anns Quay, 126 Quayside, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 25 - Director → ME
  • 12
    icon of address 68 St Anns Quay, 126 Quayside, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 13 - Director → ME
Ceased 13
  • 1
    NEWBIBCO III LIMITED - 2001-04-23
    icon of address 61 Carrickfergus Road, Ballynure, Ballyclare, Co Antrim
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 2000-11-28 ~ 2002-06-30
    IIF 2 - Director → ME
  • 2
    icon of address Transit 3 Ext, Westbank Road, Belfast
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar 2001-06-15 ~ 2002-06-30
    IIF 1 - Director → ME
  • 3
    CHARCO 333 LIMITED - 1990-08-08
    icon of address 105 Duke Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-01 ~ 1996-11-01
    IIF 7 - Director → ME
  • 4
    icon of address New Mesters 53 Mowbray Street, Sheffield, South Yorkshire
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    106,938 GBP2025-03-31
    Officer
    icon of calendar 2017-07-24 ~ 2018-02-26
    IIF 19 - Director → ME
  • 5
    BIBBY SUPPLY CHAIN SERVICES LIMITED - 2021-01-14
    BIBBY DISTRIBUTION SERVICES (HOLDINGS) LIMITED - 2014-06-03
    NISAWAY LIMITED - 1987-07-22
    RAPID 1139 LIMITED - 1986-07-17
    icon of address Unit 301 Pointon Way, Hampton Lovett, Droitwich, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-07-01 ~ 1996-11-01
    IIF 3 - Director → ME
  • 6
    NEWBIBCO III LIMITED - 2001-01-02
    BIBBY DISTRIBUTION LIMITED - 2021-01-14
    icon of address Unit 301 Pointon Way, Hampton Lovett, Droitwich, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-07 ~ 2002-06-30
    IIF 4 - Director → ME
  • 7
    BIBBY DISTRIBUTION LIMITED - 2001-01-02
    LONDON CARRIERS LIMITED - 1989-01-04
    INTER FORWARD LOGISTICS LIMITED - 1996-01-01
    LONDON CARRIERS INTERNATIONAL LIMITED - 1993-08-12
    icon of address 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-01 ~ 1996-11-01
    IIF 5 - Director → ME
  • 8
    FREEWAY DISTRIBUTORS LIMITED - 1987-07-22
    NISAWAY LIMITED - 2003-08-21
    icon of address 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-28 ~ 2002-06-30
    IIF 6 - Director → ME
  • 9
    BIBBY DISTRIBUTION SERVICES LIMITED - 2011-01-14
    icon of address 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1996-07-01 ~ 1996-11-01
    IIF 8 - Director → ME
  • 10
    icon of address . New Mesters, 53 Mowbray Street, Sheffield
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    59,240 GBP2024-03-31
    Officer
    icon of calendar 2006-04-05 ~ 2018-02-26
    IIF 17 - Director → ME
  • 11
    icon of address 35 Foxton Avenue, Cullercoats, North Shields, Tyne And Wear
    Active Corporate (3 parents)
    Equity (Company account)
    8,084 GBP2025-08-31
    Officer
    icon of calendar 2009-08-04 ~ 2011-10-12
    IIF 18 - Director → ME
  • 12
    ACTIONSTEP LIMITED - 2001-06-21
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    91 GBP2024-12-31
    Officer
    icon of calendar 2016-05-11 ~ 2019-08-13
    IIF 24 - Director → ME
    icon of calendar 2010-04-08 ~ 2012-07-23
    IIF 10 - Director → ME
  • 13
    GROUND'S TRANSPORT (BOSTON) LIMITED - 1988-09-02
    GEEST DISTRIBUTION LIMITED - 1989-03-03
    APPLIED DISTRIBUTION LIMITED - 1997-11-21
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-01 ~ 1997-06-06
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.