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

Colbourne, Christopher Richard Leslie

    Related profiles found in government register
  • Colbourne, Christopher Richard Leslie
    British developer

    Registered addresses and corresponding companies
  • Colbourne, Christopher Richard Leslie
    British architect born in November 1947

    Registered addresses and corresponding companies
    • icon of address Long Barn, Birdham Road Appledram, Chichester, West Sussex, PO20 7EQ

      IIF 6 IIF 7
  • Colbourne, Christopher Richard Leslie
    British chartered architect born in November 1947

    Registered addresses and corresponding companies
    • icon of address Long Barn, Birdham Road Appledram, Chichester, West Sussex, PO20 7EQ

      IIF 8
  • Colbourne, Christopher Richard Leslie
    born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Loft, The Street, Itchenor, Chichester, PO20 7AH, England

      IIF 9
  • Colbourne, Christopher Richard Leslie
    British architect born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Briars Way, Itchenor Road, Itchenor, Chichester, West Sussex, PO20 7DH, England

      IIF 10
    • icon of address Oliver House, 23 Windmill Hill, Enfield, Middlesex, EN2 7AB, United Kingdom

      IIF 11
    • icon of address Briars Way, Itchenor Road, Itchenor, West Sussex, PO20 7DH

      IIF 12
  • Colbourne, Christopher Richard Leslie
    British corporate vice president born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Briarsway, Itchenor Road, Chichester, West Sussex, PO20 7DH, United Kingdom

      IIF 13
  • Colbourne, Christopher Richard Leslie
    British developer born in November 1947

    Resident in England

    Registered addresses and corresponding companies
  • Colbourne, Christopher Richard Leslie
    British director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Briarsway, Itchenor Road, Chichester, West Sussex, PO20 7DH, United Kingdom

      IIF 19 IIF 20
  • Colbourne, Christopher Richard Leslie
    British none born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Briarsway, Itchenor Road, Itchenor, Chichester, West Sussex, PO20 7DH, England

      IIF 21
  • Colbourne, Christopher

    Registered addresses and corresponding companies
    • icon of address Briarsway, Itchenor Road, Chichester, West Sussex, PO20 7DH, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Mr Christopher Richard Leslie Colbourne
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Briars Way, Itchenor Road, Itchenor, Chichester, PO20 7DH, England

      IIF 25
    • icon of address The Loft, The Street, Itchenor, Chichester, PO20 7AH, England

      IIF 26
    • icon of address 9 The Courtyard, Stans Way, Horsham, RH12 1HU, England

      IIF 27
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    886,682 GBP2019-03-31
    Officer
    icon of calendar 1998-02-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Loft The Street, Itchenor, Chichester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address Heywards 6th Floor Remo House, 310-312 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-20 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2005-01-20 ~ dissolved
    IIF 5 - Secretary → ME
Ceased 13
  • 1
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    44,923 GBP2024-12-31
    Officer
    icon of calendar 2010-06-09 ~ 2017-12-01
    IIF 13 - Director → ME
    icon of calendar 2010-06-09 ~ 2017-12-01
    IIF 24 - Secretary → ME
  • 2
    icon of address 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-05-24 ~ 2015-12-31
    IIF 11 - Director → ME
  • 3
    COLBOURNE & SONS LIMITED - 2025-07-02
    icon of address 9 The Courtyard, Stans Way, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    158,874 GBP2024-12-31
    Officer
    icon of calendar ~ 2025-07-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2025-07-01
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    TIBBALDS COLBOURNE KARSKI WILLIAMS LIMITED - 1991-05-01
    TIBBALDS MONRO LIMITED - 2003-11-05
    TIBBALDS COLBOURNE KARSKI WILLIAMS MONRO LIMITED - 1994-02-21
    TIBBALDS PARTNERSHIP LIMITED - 1987-10-01
    TIBBALDS COLBOURNE PARTNERSHIP LIMITED - 1990-02-01
    icon of address Unit 5.1.2 The Leather Market, 11-13 Weston Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    34,595 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar ~ 1996-04-09
    IIF 8 - Director → ME
  • 5
    LEGISLATOR 1347 LIMITED - 1997-10-13
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    394,288 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1999-04-01 ~ 2017-12-01
    IIF 17 - Director → ME
    icon of calendar 1999-04-01 ~ 2017-12-01
    IIF 4 - Secretary → ME
  • 6
    icon of address Itchenor, Chichester, West Sussex
    Active Corporate (16 parents)
    Equity (Company account)
    1,321,786 GBP2024-10-31
    Officer
    icon of calendar 2015-11-01 ~ 2018-10-31
    IIF 21 - Director → ME
  • 7
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    1,879,841 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-10-13 ~ 2017-12-01
    IIF 19 - Director → ME
    icon of calendar 2009-10-13 ~ 2017-12-01
    IIF 23 - Secretary → ME
  • 8
    icon of address C/o Heywards, 2nd Floor, 21-22 Great Castle Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-13 ~ 2017-12-01
    IIF 20 - Director → ME
    icon of calendar 2009-10-13 ~ 2017-12-01
    IIF 22 - Secretary → ME
  • 9
    TRUSHELFCO (NO.2309) LIMITED - 1998-02-05
    BRITANNIA HOUSE (UK) LIMITED - 1999-06-07
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    122,219 GBP2024-12-31
    Officer
    icon of calendar 1999-05-25 ~ 2017-12-01
    IIF 16 - Director → ME
    icon of calendar 1999-05-25 ~ 2017-12-01
    IIF 3 - Secretary → ME
  • 10
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    24,367,132 GBP2024-12-31
    Officer
    icon of calendar 2005-01-20 ~ 2017-12-01
    IIF 15 - Director → ME
    icon of calendar 2005-01-20 ~ 2017-12-01
    IIF 2 - Secretary → ME
  • 11
    TRUSHELFCO (NO.3103) LIMITED - 2004-11-08
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    3,372,516 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2004-12-03 ~ 2017-12-01
    IIF 14 - Director → ME
    icon of calendar 2004-12-03 ~ 2017-12-01
    IIF 1 - Secretary → ME
  • 12
    BULSTONE LIMITED - 1986-03-06
    icon of address The Walbrook Building, 25 Walbrook, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-04-03 ~ 2001-07-12
    IIF 6 - Director → ME
  • 13
    icon of address 28 Ely Place, London
    Active Corporate (11 parents)
    Equity (Company account)
    12,227,841 GBP2024-04-30
    Officer
    icon of calendar 1998-05-05 ~ 2002-03-06
    IIF 7 - 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.