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

Mallaby, Christopher Leslie George, Sir

    Related profiles found in government register
  • Mallaby, Christopher Leslie George, Sir
    British banker born in July 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mallaby, Christopher Leslie George, Sir
    British company director born in July 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Shawfield Street, London, SW3 4BA

      IIF 3
    • icon of address Condor House, 10 St. Paul's Churchyard, London, EC4M 8AL

      IIF 4
  • Mallaby, Christopher Leslie George, Sir
    British director born in July 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Shawfield Street, London, SW3 4BA

      IIF 5
  • Mallaby, Christopher Leslie George, Sir
    British retired ambassador born in July 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mallaby, Christopher Leslie George, Sir
    born in July 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Shawfield Street, London, SW3 4BA

      IIF 8
  • Mallaby, Christopher Leslie George
    British non executive director born in July 1936

    Registered addresses and corresponding companies
    • icon of address 100 Liverpool Street, London, EC2M 2RH

      IIF 9
  • Gray, Christopher John
    British financial controller born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ark, 201 Talgarth Road, Hammersmith, London, W6 8BJ, United Kingdom

      IIF 10
  • Gray, Christopher John
    British school principle born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, The Oaks, Sunderland, SR2 8EX, England

      IIF 11
  • Mr Christopher John Gray
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, The Oaks, Sunderland, SR2 8EX, England

      IIF 12
    • icon of address 21, Greystoke Avenue, Sunderland, Tyne And Wear, SR2 9DX, England

      IIF 13
  • Gray, Christopher John
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-4, Bankside Barn, Crook Road Staveley, Kendal, Cumbria, LA8 9NH, United Kingdom

      IIF 14 IIF 15
  • Gray, Christopher John
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arkle House, 31 Lonsdale Street, Carlisle, CA1 1BJ, England

      IIF 16
    • icon of address 1, - 4, Bankside Barn Crook Road, Staveley, Kendal, Cumbria, LA8 9NH, United Kingdom

      IIF 17
    • icon of address 1-4 Bankside Barn, Bank Side, Staveley, Kendal, Cumbria, LA8 9NH, England

      IIF 18
    • icon of address 1-4 Bankside Barn, Bank Side, Staveley, Kendal, LA8 9NH, England

      IIF 19
    • icon of address 1-4 Bankside Barn, Crook Road, Staveley, Kendal, Cumbria, LA8 9NH

      IIF 20
    • icon of address 1-4 Bankside Barn, Crook Road, Staveley, Kendal, Cumbria, LA8 9NH, England

      IIF 21
    • icon of address 1-4, Bankside Barn, Crook Road, Staveley, Kendal, Cumbria, LA8 9NH, United Kingdom

      IIF 22
  • Mr Christopher John Gray
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arkle House, 31 Lonsdale Street, Carlisle, CA1 1BJ, England

      IIF 23
    • icon of address 1-4, Bankside Barn, Crook Road, Staveley, Kendal, Cumbria, LA8 9NH, United Kingdom

      IIF 24
    • icon of address 1-4 Bankside Barn, Staveley, Kendal, Cumbria, LA8 9NH, United Kingdom

      IIF 25
  • Gray, Christopher John
    British head teacher born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Independent Grammar School: Durham, Acton Road, Esh Winning, Durham, DH7 9QF, England

      IIF 26
  • Gray, Christopher John
    British none born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, The Oaks, Sunderland, SR2 8EX, England

      IIF 27
  • Gray, Christopher John
    British school principal born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Thornhill Terrace, Sunderland, SR2 7JL, England

      IIF 28
    • icon of address Trinity Church Sunderland, Stockton Road, Sunderland, SR2 7AQ

      IIF 29
  • Mr Christopher John Gray
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Independent Grammar School: Durham, Acton Road, Esh Winning, Durham, DH7 9QF, England

      IIF 30
  • Gray, Christopher John
    British management consultant born in July 1958

    Registered addresses and corresponding companies
    • icon of address 59 Orwell Road, Felixstowe, IP11 7PW

      IIF 31
  • Gray, Christopher
    British director born in July 1958

    Registered addresses and corresponding companies
    • icon of address 3 The Chantry, Llandaff, Cardiff, CF5 2NN

      IIF 32
child relation
Offspring entities and appointments
Active 10
  • 1
    NORTH EASTERN CHRISTIAN SCHOOLS LIMITED - 2014-10-07
    SHIFTDIVE LIMITED - 1988-05-13
    icon of address 12 The Oaks, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,961 GBP2024-08-31
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 2
    icon of address 1-4 Bankside Barn, Crook Road, Staveley, Kendal, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    NORTHUMBRIA CHRISTIAN EDUCATION TRUST - 2020-01-23
    icon of address 12 The Oaks, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-04-30
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ now
    IIF 13 - Has significant influence or controlOE
  • 4
    icon of address Arkle House, 31 Lonsdale Street, Carlisle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1-4 Bankside Barn Crook Road, Staveley, Kendal, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address 1-4 Bankside Barn Crook Road, Staveley, Kendal, Cumbria
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,187,947 GBP2024-03-31
    Officer
    icon of calendar 2015-07-13 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address 1 - 4, Bankside Barn Crook Road, Staveley, Kendal, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2011-07-21 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address 1-4 Bankside Barn, Crook Road Staveley, Kendal, Cumbria
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    30,500 GBP2024-03-31
    Officer
    icon of calendar 2011-04-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    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
  • 9
    icon of address The Independent Grammar School: Durham Acton Road, Esh Winning, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -139,223 GBP2024-08-31
    Officer
    icon of calendar 2016-02-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 1-4 Bankside Barn Bank Side, Staveley, Kendal, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    364,342 GBP2024-03-31
    Officer
    icon of calendar 2015-12-02 ~ now
    IIF 18 - Director → ME
Ceased 16
  • 1
    UAP HOLDINGS LIMITED - 1996-04-26
    PROVINCIAL GROUP HOLDINGS LIMITED - 1995-10-16
    SUN LIFE AND PROVINCIAL HOLDINGS PLC - 2000-09-29
    TRUSHELFCO (NO. 2025) LIMITED - 1994-09-27
    ROCKLEIGH LIMITED - 1994-11-15
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (12 parents, 9 offsprings)
    Officer
    icon of calendar 1996-10-15 ~ 2000-09-19
    IIF 3 - Director → ME
  • 2
    THE CHRISTIAN YOUTH WORKER FOR FELIXSTOWE TRUST LIMITED - 2012-06-28
    icon of address 13 Picketts Road, Felixstowe, Suffolk
    Active Corporate (7 parents)
    Equity (Company account)
    23,231 GBP2024-08-31
    Officer
    icon of calendar 2000-08-03 ~ 2003-05-08
    IIF 31 - Director → ME
  • 3
    CHARTER PAN-EUROPEAN TRUST PLC - 2007-01-05
    JASPERWHITE PUBLIC LIMITED COMPANY - 2002-03-06
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-13 ~ 2007-03-20
    IIF 7 - Director → ME
  • 4
    CPET PLC
    - now
    CHARTER EUROPEAN TRUST PLC - 2007-01-05
    KLEINWORT CHARTER INVESTMENT TRUST PLC - 1998-03-26
    CHARTER TRUST & AGENCY PLC(THE) - 1986-04-08
    icon of address 7 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-07 ~ 2002-07-01
    IIF 6 - Director → ME
  • 5
    LOUIS DREYFUS ELECTRICITY & GAS LIMITED - 2000-01-10
    icon of address 80 Victoria Street, Cardinal Place 3rd Floor, London
    Active Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar 1999-04-23 ~ 2003-03-27
    IIF 5 - Director → ME
  • 6
    TRUSHELFCO (NO. 1767) LIMITED - 1992-04-24
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1998-11-25 ~ 2000-09-01
    IIF 32 - Director → ME
  • 7
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-03-30 ~ 2011-04-06
    IIF 8 - LLP Member → ME
  • 8
    icon of address 1-4 Bankside Barn Crook Road, Staveley, Kendal, Cumbria
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,187,947 GBP2024-03-31
    Officer
    icon of calendar 2011-04-07 ~ 2015-04-17
    IIF 15 - Director → ME
  • 9
    icon of address C/o Stone King Llp, Boundary House, Charterhouse Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-09-05 ~ 2015-01-26
    IIF 28 - Director → ME
  • 10
    icon of address Somerset House, Strand, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-09-17 ~ 2006-09-30
    IIF 2 - Director → ME
  • 11
    SOMERSET HOUSE LIMITED - 1998-10-07
    icon of address Somerset House, Strand, London
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-17 ~ 2006-09-30
    IIF 1 - Director → ME
  • 12
    icon of address Unit 1 Scarfoot, Plumpton, Penrith, Cumbria, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,463 GBP2024-03-31
    Officer
    icon of calendar 2016-02-05 ~ 2019-02-01
    IIF 19 - Director → ME
  • 13
    REUTERS FOUNDERS SHARE COMPANY LIMITED - 2009-09-10
    icon of address 3 More London Riverside, London
    Active Corporate (17 parents)
    Officer
    icon of calendar 1998-04-23 ~ 2013-12-31
    IIF 4 - Director → ME
  • 14
    icon of address Trinity Church Sunderland, Stockton Road, Sunderland
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2013-07-23 ~ 2021-10-13
    IIF 29 - Director → ME
  • 15
    UBS WARBURG LTD. - 2003-02-14
    UBS (INTERNATIONAL) LIMITED - 2000-05-02
    UBS SECURITIES TRADING LIMITED - 1999-12-15
    UBS GILTS LIMITED - 1997-10-20
    UBS PHILLIPS & DREW GILTS LIMITED - 1993-04-05
    PHILLIPS & DREW MOULSDALE LIMITED - 1989-04-01
    KEYTREAT LIMITED - 1986-09-01
    icon of address 5 Broadgate, London, United Kingdom
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2000-06-22 ~ 2006-04-18
    IIF 9 - Director → ME
  • 16
    VAUGHAN HARMON SYSTEMS LIMITED - 2000-12-19
    VAUGHAN SYSTEMS LIMITED - 1996-07-24
    GE HARRIS HARMON RAILWAY TECHNOLOGY LTD - 2001-08-02
    GE TRANSPORTATION SYSTEMS LTD - 2020-02-20
    VAUGHAN SYSTEMS AND PROGRAMMING LIMITED - 1989-04-27
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-15 ~ 2018-07-13
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.