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

Mr Christian Ian Hipkiss

    Related profiles found in government register
  • Mr Christian Ian Hipkiss
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Harley Investments 11, Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 1
    • icon of address Suite 5, Curdworth House, Kingsbury Road, Sutton Coldfield, B76 9EE, England

      IIF 2 IIF 3
  • Christian Ian Hipkiss
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 4
  • Mr Christian Hipkiss
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15753894 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
  • Christian Hipkiss
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Weeford House, Church Hill, Weeford, Lichfield, WS14 0PW, United Kingdom

      IIF 6
    • icon of address Unit 5 Curdworth House, Fairview Ind Est, Kingsbury Road, Curdworth, Sutton Coldfield, B76 9EE, United Kingdom

      IIF 7
  • Mr Christian Ian Hipkiss
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Essignton Cemetery, Bursnips Road, Essington, WV11 2AF, England

      IIF 8
    • icon of address Essington Cemetery, Bursnips Road, Essington, WV11 2AF, England

      IIF 9
    • icon of address Weeford House Farm, Church Hill, Weeford, Lichfield, Staffordshire, WS14 0PW, England

      IIF 10
    • icon of address Weeford House Farm, Church Hill, Weeford, WS14 0PW, England

      IIF 11
  • Mr Christian Ian Hipskiss
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Caroline Street, Birmingham, B3 1TR, England

      IIF 12
  • Mr Christian Hipkiss
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Caroline Street, Birmingham, B3 1TR, England

      IIF 13 IIF 14
    • icon of address C/o Aticus Law, Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET, United Kingdom

      IIF 15
  • Hipkiss, Christian Ian
    British chief executive officer born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Hertford Road, Enfield, Middlesex, EN3 5AX

      IIF 16
  • Hipkiss, Christian Ian
    British company director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Caroline Street, Birmingham, B3 1TR, England

      IIF 17
    • icon of address Lake House, Mill Street, St. Osyth, Clacton-on-sea, CO16 8EN, England

      IIF 18
    • icon of address Weeford Housefarm, Church Hill, Weeford, Lichfield, WS14 0PW, England

      IIF 19
    • icon of address 274, Eachelhurst Road, Sutton Coldfield, B76 1EP, United Kingdom

      IIF 20
  • Hipkiss, Christian Ian
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 21
    • icon of address C/o Harley Investments 11, Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 22
    • icon of address Essington Cemetery, Bursnips Road, Essington, WV11 2AF, England

      IIF 23
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 24
    • icon of address C/o Oakbridge Accountancy Limited, Wellington House, Starley Way, Solihull, West Midlands, B37 7HB, United Kingdom

      IIF 25
    • icon of address 274, Eachelhurst Road, Sutton Coldfield, West Midlands, B76 1EP

      IIF 26 IIF 27
    • icon of address Suite 5, Curdworth House, Kingsbury Road, Sutton Coldfield, B76 9EE, England

      IIF 28
    • icon of address Unit 5 Curdworth House, Fairview Ind Est, Kingsbury Road, Curdworth, Sutton Coldfield, B76 9EE, United Kingdom

      IIF 29
    • icon of address Suite 2, 178 Stafford Street, Wolverhampton, WV1 1NA, United Kingdom

      IIF 30
  • Hipkiss, Christian Ian
    British ditector born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 274, Eachelhurst Road, Birmingham, B76 1EP, United Kingdom

      IIF 31
  • Hipkiss, Christian Ian
    British managing director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 274, Eachelhurst Road, Sutton Coldfield, West Midlands, B76 1EP, United Kingdom

      IIF 32 IIF 33
  • Christian Hipkiss
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Aticus Law Solicitors, Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET, England

      IIF 34
  • Hipkiss, Christian
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15753894 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • icon of address Weeford House, Church Hill, Weeford, Lichfield, WS14 0PW, United Kingdom

      IIF 36
  • Hipkiss, Christian Ian
    British ceo born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 19, Station Point, 121 Sandycombe Road, Richmond, Surrey, TW9 2AD, United Kingdom

      IIF 37
  • Hipkiss, Christian Ian
    British chief executive officer born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Essington Cemetery, Bursnips Road, Essington, WV11 2AF, England

      IIF 38
  • Hipkiss, Christian Ian
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5 Curdworth House, Kingsbury Road, Sutton Coldfield, Birmingham, B76 9EE

      IIF 39
    • icon of address Suite 19, Station Point, 121 Sandycombe Road, Richmond, Surrey, TW9 2AD, United Kingdom

      IIF 40
    • icon of address 17, Union House, Union Drive, Sutton Coldfield, B73 5TN, England

      IIF 41
  • Hipkiss, Christian
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Caroline Street, Birmingham, B3 1TR, England

      IIF 42
    • icon of address C/o Aticus Law, Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET, United Kingdom

      IIF 43
    • icon of address C/o Aticus Law Solicitors, Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET, England

      IIF 44
    • icon of address C/o Aticus Law Solicitors, Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET, United Kingdom

      IIF 45
  • Hipkiss, Christian
    born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Caroline Street, Birmingham, B3 1TR, England

      IIF 46
  • Hipkiss, Christian Ian

    Registered addresses and corresponding companies
    • icon of address 11, Caroline Street, Birmingham, B3 1TR, England

      IIF 47
    • icon of address Suite 19, Station Point, 121 Sandycombe Road, Richmond, Surrey, TW9 2AD, United Kingdom

      IIF 48
  • Hipkiss, Christian

    Registered addresses and corresponding companies
    • icon of address Weeford House, Church Hill, Weeford, Lichfield, WS14 0PW, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address C/o Oakbridge Accountancy Limited Wellington House, Starley Way, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address Weeford Housefarm Church Hill, Weeford, Lichfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address Central Block 4th Floor Central Court, Knoll Rise, Orpington
    Insolvency Proceedings Corporate (2 parents)
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 29 - Director → ME
  • 4
    icon of address 11 Caroline Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 5
    icon of address 17 Union House, Union Drive, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2018-01-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    icon of address Suite 2 178 Stafford Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address C/o Aticus Law Solicitors, Queens Chambers, 5 John Dalton Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 45 - Director → ME
  • 9
    icon of address C/o Tlp Accountancy Limited Wellington House, Starley Way, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    100,000 GBP2017-10-31
    Officer
    icon of calendar 2017-04-08 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 10
    icon of address 136 Hertford Road, Enfield, Middlesex
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address Findlay James Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-12 ~ dissolved
    IIF 27 - Director → ME
  • 12
    icon of address C/o Aticus Law Queens Chambers, 5 John Dalton Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Lilford Hall Lilford, Oundle, Peterborough, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2018-03-31
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2017-07-10 ~ dissolved
    IIF 47 - Secretary → ME
  • 14
    icon of address Suite 5 Curdworth House Kingsbury Road, Sutton Coldfield, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -117,000 GBP2018-03-31
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 39 - Director → ME
  • 15
    icon of address C/o Oakbridge Accountancy Limited Wellington House, Starley Way, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address The Lodge Castle Bromwich Hall Chester Road, Castle Bromwich, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-23 ~ dissolved
    IIF 26 - Director → ME
  • 17
    icon of address C/o Aticus Law Solicitors, Queens Chambers, 5 John Dalton Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 18
    icon of address 4385, 15753894 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Suite 19 Station Point, 121 Sandycombe Road, Richmond, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-14 ~ dissolved
    IIF 40 - Director → ME
  • 20
    icon of address Weeford House Church Hill, Weeford, Lichfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-07 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2021-07-07 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    icon of address Central Block 4th Floor Central Court, Knoll Rise, Orpington
    Insolvency Proceedings Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-21 ~ 2021-12-09
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    icon of address C/o Resolve Advisory Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60,064,943 GBP2022-09-30
    Officer
    icon of calendar 2021-03-30 ~ 2023-05-04
    IIF 23 - Director → ME
    icon of calendar 2017-11-28 ~ 2018-08-07
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-11-28
    IIF 2 - Has significant influence or control OE
    icon of calendar 2021-12-23 ~ 2022-03-24
    IIF 9 - Has significant influence or control OE
  • 3
    icon of address Clark Business Recovery Limited, 8 Fusion Court Aberford Road, Leeds, West Yorkshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    -302,010 GBP2022-09-30
    Officer
    icon of calendar 2017-11-17 ~ 2023-10-09
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ 2018-02-05
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2021-12-23 ~ 2022-03-24
    IIF 8 - Has significant influence or control OE
  • 4
    icon of address 11 Caroline Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-08 ~ 2015-11-17
    IIF 32 - Director → ME
  • 5
    icon of address 11 Caroline Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-08 ~ 2015-11-17
    IIF 33 - Director → ME
  • 6
    icon of address 136 Hertford Road, Enfield, Middlesex
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2015-08-08 ~ 2015-11-17
    IIF 31 - Director → ME
  • 7
    icon of address Lilford Hall Lilford, Oundle, Peterborough, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-07-10 ~ 2017-07-10
    IIF 12 - Ownership of shares – 75% or more OE
  • 8
    BURIAL PLOTS LIMITED - 2019-02-25
    icon of address Lake House 58 Mill Street, St. Osyth, Clacton-on-sea, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -13,387 GBP2020-10-01 ~ 2021-09-30
    Officer
    icon of calendar 2016-12-13 ~ 2023-10-15
    IIF 37 - Director → ME
    icon of calendar 2016-12-13 ~ 2023-10-15
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2023-09-08
    IIF 10 - Has significant influence or control OE
  • 9
    icon of address 11 Caroline Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-08 ~ 2017-12-07
    IIF 21 - Director → ME
  • 10
    icon of address Lake House, Mill Street, St Osyth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ 2017-10-15
    IIF 20 - Director → ME
  • 11
    icon of address Essington Cemetery, Bursnips Road, Essington, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    50,000 GBP2022-09-30
    Officer
    icon of calendar 2018-02-06 ~ 2023-10-15
    IIF 38 - 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.