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 Christopher John Sturman

    Related profiles found in government register
  • Mr Christopher John Sturman
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ingram House, 6 Meridian Way, Norwich, NR7 0TA, England

      IIF 1 IIF 2
    • icon of address Unit 7, Diddenham Court, Lambwood Hill Grazeley, Reading, RG7 1JQ

      IIF 3
    • icon of address Ridgeway House, Aldworth Road, Westridge Greet, Streatley, Reading, RG8 9RF, United Kingdom

      IIF 4
  • Mr Christopher John Sturman
    British born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ridgeway House, Aldworth Road, Westridge Greet, Streatley, Reading, RG8 9RF, United Kingdom

      IIF 5
  • Christopher John Sturman
    British born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Puerorum House, 26 Great Queen Street, London, WC2B 5BL, United Kingdom

      IIF 6
  • Sturman, Christopher John
    British chief executive born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kelvin House, 76 Mill Lane, Carshalton, Surrey, SM5 2JR

      IIF 7
    • icon of address Sfp 9 Ensign House, Admiral's Way, Marsh Wall, London, E14 9XQ

      IIF 8
  • Sturman, Christopher John
    British company director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Elmhurst Road, Reading, Berkshire, RG1 5HY

      IIF 9 IIF 10
    • icon of address 64, Elmhurst Road, Reading, RG1 5HY, England

      IIF 11
  • Sturman, Christopher John
    British consultant born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Elmhurst Road, Reading, Berkshire, RG1 5HY

      IIF 12
  • Sturman, Christopher John
    British director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Elmhurst Road, Reading, Berkshire, RG1 5HY

      IIF 13 IIF 14
  • Sturman, Christopher John
    British logistics consultant born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third House, Claymere Road, Briston, Melton Constable, Norfolk, NR24 2LS, England

      IIF 15
    • icon of address Ingram House, 6 Meridian Way, Norwich, NR7 0TA, England

      IIF 16
  • Sturman, Christopher John
    British company director born in August 1948

    Registered addresses and corresponding companies
    • icon of address Elm Way, Elm Lane, Tonbridge, Kent, TN10 3DR

      IIF 17
  • Sturman, Christopher John
    British born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ingram House, 6 Meridian Way, Norwich, Norfolk, NR7 0TA, England

      IIF 18
  • Sturman, Christopher John
    British

    Registered addresses and corresponding companies
    • icon of address Third House, Claymere Road, Briston, Melton Constable, Norfolk, NR24 2LS, England

      IIF 19
    • icon of address Unit 7, Diddenham Court, Lambwood Hill, Grazeley, Reading, Berkshire, RG7 1JQ

      IIF 20
    • icon of address Unit 7, Diddenham Court, Lambwood Hill Grazeley, Reading, RG7 1JQ, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Ingram House, 6 Meridian Way, Norwich, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,597 GBP2023-11-30
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ now
    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
  • 2
    FOODHUB (LONDON) LIMITED - 2022-06-23
    icon of address Ingram House, 6 Meridian Way, Norwich, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -11,917 GBP2021-09-30
    Officer
    icon of calendar 2007-09-12 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2007-09-12 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Ingram House, 6 Meridian Way, Norwich, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4,612 GBP2020-09-30
    Officer
    icon of calendar 2007-09-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Sfp 9 Ensign House Admiral's Way, Marsh Wall, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 8 - Director → ME
Ceased 9
  • 1
    icon of address Kelvin House, 76 Mill Lane, Carshalton, Surrey
    Active Corporate (15 parents)
    Total Assets Less Current Liabilities (Company account)
    37,875 GBP2017-03-31
    Officer
    icon of calendar 2009-06-30 ~ 2018-11-07
    IIF 7 - Director → ME
  • 2
    CENTURION PROPERTIES LIMITED - 2014-12-09
    CENTURION STORAGE LIMITED - 2000-09-11
    CENTURION PROPERTIES (DG) LIMITED - 2007-02-05
    CENTURION PROPERTIES LIMITED - 2004-10-05
    icon of address Bretby Business Park, Ashby Road, Burton Upon Trent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-28 ~ 2005-02-22
    IIF 9 - Director → ME
  • 3
    ROVABIND LIMITED - 2006-02-13
    icon of address 10-14 Duke Street, Reading, C/o Hicks Baker, England
    Active Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,821 GBP2024-12-31
    Officer
    icon of calendar 2012-01-01 ~ 2018-12-20
    IIF 11 - Director → ME
  • 4
    ASHLEY MILNER LIMITED - 1988-07-08
    icon of address Bretby Business Park, Ashby Road, Burton Upon Trent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-28 ~ 2001-11-08
    IIF 17 - Director → ME
  • 5
    BONDCO 968 LIMITED - 2003-03-02
    icon of address C/o Kpmg Llp 1 Sovereign Square, Soverein Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-20 ~ 2005-01-05
    IIF 14 - Director → ME
  • 6
    THE CHARTERED INSTITUTE OF TRANSPORT IN THE UK - 1999-06-17
    THE INSTITUTE OF LOGISTICS AND TRANSPORT - 2004-05-13
    icon of address 3/4 Earlstrees Court, Earlstrees Road, Corby, Northamptonshire
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 1999-10-07 ~ 2003-05-15
    IIF 10 - Director → ME
  • 7
    NATIONAL COLD STORAGE FEDERATION(THE) - 1990-05-09
    THE FOOD STORAGE AND DISTRIBUTION FEDERATION - 2019-06-27
    THE COLD STORAGE AND DISTRIBUTION FEDERATION - 2008-12-24
    icon of address Unit 7 Diddenham Court, Lambwood Hill Grazeley, Reading
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    404,958 GBP2024-12-31
    Officer
    icon of calendar 2000-02-01 ~ 2009-04-30
    IIF 12 - Director → ME
    icon of calendar 2009-05-01 ~ 2018-09-10
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-09-11
    IIF 3 - Has significant influence or control OE
  • 8
    BLA 2039 LIMITED - 2014-08-05
    icon of address Unit 7, Diddenham Court Lambwood Hill, Grazeley, Reading, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2014-08-05 ~ 2018-09-11
    IIF 20 - Secretary → ME
  • 9
    TYROLESE (469) LIMITED - 2000-04-05
    icon of address The Well House Basingstoke Road, Ramsdell, Tadley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-26 ~ 2001-12-10
    IIF 13 - 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.