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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Core, Christopher John

    Related profiles found in government register
  • Core, Christopher John

    Registered addresses and corresponding companies
    • Ratana House, Saint Hill Road, East Grinstead, East Sussex, RH19 4JU, England

      IIF 1
    • Ratana House, Saint Hill Road, East Grinstead, East Sussex, RH19 4JU, United Kingdom

      IIF 2 IIF 3
  • Core, Christopher John
    British accountant

    Registered addresses and corresponding companies
    • 30 Harewood Gardens, Bournemouth, Dorset, BH7 7RH

      IIF 4
    • Flat 3 Berkeley Wood, 26 Talbot Avenue, Bournemouth, Dorset, BH3 7HY

      IIF 5 IIF 6
  • Core, Christopher John
    British company director

    Registered addresses and corresponding companies
    • 11 The Topiary, Parkstone Heights, Poole, Dorset, BH14 0QU

      IIF 7
  • Core, Christopher John
    British born in September 1960

    Registered addresses and corresponding companies
    • Flat 1, Alton Chambers, 37 Church Road, Poole, BH14 8UF, United Kingdom

      IIF 8
  • Core, Christopher John
    British accountant born in September 1960

    Registered addresses and corresponding companies
    • 30 Harewood Gardens, Bournemouth, Dorset, BH7 7RH

      IIF 9
  • Core, Christopher John
    British company director born in September 1960

    Registered addresses and corresponding companies
    • 30 Harewood Gardens, Bournemouth, Dorset, BH7 7RH

      IIF 10
    • 11 The Topiary, Parkstone Heights, Poole, Dorset, BH14 0QU

      IIF 11
  • Core, Christopher John
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Alum House, 5 Alum Chine Road, Bournemouth, BH4 8DT, England

      IIF 12
    • Alum House, 5 Alum Chine Road, Westbourne, Bournemouth, BH4 8DT, England

      IIF 13
    • Flat 3 Berkeley Wood, 26 Talbot Avenue, Bournemouth, Dorset, BH3 7HY

      IIF 14
  • Core, Christopher John
    British accountant born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 Berkeley Wood, 26 Talbot Avenue, Bournemouth, Dorset, BH3 7HY

      IIF 15
    • Ratana House, Saint Hill Road, East Grinstead, East Sussex, RH19 4JU, United Kingdom

      IIF 16
    • Unit 5, Kingswood Farm, Tandridge Lane, Lingfield, Surrey, RH7 6LP, United Kingdom

      IIF 17
  • Core, Christopher John
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 Berkeley Wood, 26 Talbot Avenue, Bournemouth, Dorset, BH3 7HY

      IIF 18
  • Core, Christopher John
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Leigh Road, Leigh-on-sea, Essex, SS9 1LF, United Kingdom

      IIF 19
    • 10, Orange Street, Haymarket, London, WC2H 7DQ, United Kingdom

      IIF 20 IIF 21
  • Core, Christopher John
    British accountant born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Orange Street, Haymarket, London, WC2H 7DQ, United Kingdom

      IIF 22
  • Core, Christopher John
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Orange Street, Haymarket, London, WC2H 7DQ, England

      IIF 23
  • Core, Christopher John
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Orange Street, Haymarket, London, WC2H 7DQ, United Kingdom

      IIF 24
  • Mr Christopher John Core
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 5 North Street, Hailsham, East Sussex, BN27 1DQ, United Kingdom

      IIF 25
    • Unit 5, Tandridge Lane, Lingfield, RH7 6LP, England

      IIF 26
  • Christopher Core
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Leigh Road, Leigh-on-sea, SS9 1LF, United Kingdom

      IIF 27
  • Mr Christopher John Core
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 20
  • 1
    AZURE ASSOCIATES GRP LTD
    08801291
    Ratana House, Saint Hill Road, East Grinstead, East Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-03-17 ~ 2024-01-08
    IIF 2 - Secretary → ME
  • 2
    BERKELEY WOODS MANAGEMENT COMPANY LIMITED
    05050832
    Alum House 5 Alum Chine Road, Westbourne, Bournemouth, England
    Active Corporate (10 parents)
    Officer
    2015-03-23 ~ now
    IIF 13 - Director → ME
    2007-10-20 ~ 2009-03-23
    IIF 15 - Director → ME
  • 3
    BLUE CUBE SECURITY HOLDINGS LIMITED
    - now 07568190
    GHW BLUE CUBE LIMITED - 2011-07-11
    Ratana House, Saint Hill Road, East Grinstead, West Sussex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-05-10 ~ 2024-01-08
    IIF 1 - Secretary → ME
  • 4
    BLUE CUBE SECURITY LIMITED
    - now 07118478 07222096
    NEWCREST VENTURES LIMITED - 2010-04-16
    Ratana House, Saint Hill Road, East Grinstead, East Sussex, United Kingdom
    Active Corporate (11 parents)
    Officer
    2019-04-01 ~ 2024-01-08
    IIF 16 - Director → ME
    2017-03-17 ~ 2024-01-08
    IIF 3 - Secretary → ME
  • 5
    BREND BUILD LTD - now
    COUNTRY CABINETS LTD
    - 2022-05-27 09390926
    BREND LIMITED - 2016-04-30
    Unit 5, Kingswood Farm, Tandridge Lane, Lingfield, Surrey
    Active Corporate (2 parents)
    Officer
    2016-09-01 ~ 2019-09-12
    IIF 17 - Director → ME
    Person with significant control
    2017-01-01 ~ 2020-01-31
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    CAMBRIDGE BLOCKCHAIN GROUP LIMITED
    - now 11018573
    INTEGRALIS CYBER SERVICES LIMITED - 2022-02-24
    CYBER FUSION DISTRIBUTION SERVICES LTD - 2021-03-18
    INTEGRALIS CYBER SERVICES LIMITED - 2020-11-12
    10 Orange Street Haymarket, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-06-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-06-28 ~ 2025-03-20
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CAMBRIDGE SECURITY PLATFORM LTD
    14721026
    10 Orange Street Haymarket, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-06-28 ~ 2025-08-07
    IIF 24 - Director → ME
  • 8
    CENTURION MAXIMUS LTD
    14791770
    10 Orange Street, Haymarket, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2024-01-17 ~ 2024-03-10
    IIF 23 - Director → ME
  • 9
    CORE ACCOUNTING LIMITED
    06705815
    Peats Accountants, Canford House Discovery Court, Wallisdown Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    2008-09-24 ~ dissolved
    IIF 14 - Director → ME
  • 10
    CORE ACCOUNTING SOLUTIONS LTD
    12938552
    Alum House, 5 Alum Chine Road, Westbourne, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2020-10-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-10-08 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 11
    CYBER FUSION DISTRIBUTION SERVICES LIMITED
    13280274 11018573
    24 Brookside Business Park, Stone, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    2021-03-21 ~ 2023-07-06
    IIF 22 - Director → ME
    Person with significant control
    2021-03-21 ~ 2023-03-24
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 12
    CYBSERV LTD
    - now 10769994
    CYBER GROWS LTD
    - 2023-03-24 10769994
    10 Orange Street Haymarket, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2023-02-15 ~ 2023-06-28
    IIF 20 - Director → ME
    Person with significant control
    2023-02-15 ~ 2023-06-28
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 13
    HALO INTERNATIONAL LIMITED
    - now 13246995
    BRIGANTES GROUP LIMITED - 2023-03-07
    Alum House, 5 Alum Chine Road, Bournemouth, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2025-10-01 ~ now
    IIF 12 - Director → ME
  • 14
    HAZLEWOOD COURT MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED
    02266406
    6 Poole Hill, Bournemouth, Dorset
    Active Corporate (17 parents)
    Officer
    ~ 1992-05-26
    IIF 10 - Director → ME
  • 15
    MAINSAIL ESTATES LIMITED
    03365762
    26 Old Wareham Road, Upper Parkstone, Poole, Dorset
    Dissolved Corporate (9 parents)
    Officer
    1997-05-06 ~ 2001-12-31
    IIF 11 - Director → ME
    1997-05-06 ~ 2001-12-31
    IIF 7 - Secretary → ME
  • 16
    MARINE & LEISURE AUCTIONS (POOLE) LIMITED
    03194995
    Smith & Williamson, Old Library Chambers, 21 Chipper Lane Salisbury, Wiltshire
    Dissolved Corporate (5 parents)
    Officer
    1996-05-07 ~ dissolved
    IIF 9 - Director → ME
    1996-05-07 ~ dissolved
    IIF 4 - Secretary → ME
  • 17
    UK BANKRUPTCY LTD - now
    MONSTER DEBT LTD - 2008-11-11
    CLEARS DEBT LTD - 2008-11-03
    UK BANKRUPTCY LTD.
    - 2008-10-28 SC138613
    BOURNEMOUTH ESTATES (CHRISTCHURCH) LIMITED - 2005-06-22
    VICKERSTAFFS LIMITED - 2002-10-16
    DRILLING SYSTEMS (HURN) LIMITED - 2001-04-25
    DRILLTRAIN (UK) LIMITED - 1999-04-16
    D.S. WELLTRAIN LIMITED - 1993-04-07
    BETTERWELL LIMITED - 1992-09-15
    21 York Place, Edinburgh
    Dissolved Corporate (15 parents)
    Officer
    2008-01-28 ~ 2008-04-30
    IIF 6 - Secretary → ME
  • 18
    UK MORTGAGE LINK LIMITED
    05686882
    Abbey Taylor Limited, The Blades Enterprise Centre John Street, Sheffield, S Yorks
    Dissolved Corporate (7 parents)
    Officer
    2008-01-21 ~ dissolved
    IIF 18 - Director → ME
    2008-01-21 ~ dissolved
    IIF 5 - Secretary → ME
  • 19
    UK RESTART LTD
    06629130
    Uk Restart Ltd, 145-157 St. John Street, London, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2008-06-24 ~ 2009-08-10
    IIF 8 - Director → ME
  • 20
    WORLDWIDE MEDIA DIRECT LIMITED
    - now 07409301
    WORLDWIDE MEDIA DIRECT PLC - 2014-06-03
    18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2019-01-03
    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

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.