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 Edward Ives

    Related profiles found in government register
  • Mr Christopher Edward Ives
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, B72 1TX, England

      IIF 1 IIF 2 IIF 3
    • 8, Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, West Midlands, B72 1TX, United Kingdom

      IIF 5 IIF 6
    • 8, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 7 IIF 8
    • Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, B74 2PG, England

      IIF 9 IIF 10
    • Afe Business Centre, Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, B74 2PG, United Kingdom

      IIF 11
  • Ives, Christopher Edward
    British businessman born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, B74 2PG, England

      IIF 12
  • Ives, Christopher Edward
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Vulcan House, Unit 6a Vulcan House, Calleva Park, Aldermaston, Berkshire, RG7 8LN, England

      IIF 13
    • 76-80, Sherlock Street, Birmingham, West Midlands, B5 6LT

      IIF 14
    • 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 15
    • Unit C Hamilton Court, Gogmore Lane, Chertsey, Surrey, KT16 9AP

      IIF 16 IIF 17 IIF 18
    • 9, Stoke Road, Gosport, Hampshire, PO12 1LT, England

      IIF 19
    • 8, Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, B72 1TX, England

      IIF 20 IIF 21
    • 8, Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, B72 1TX, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 8, Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, West Midlands, B72 1TX, United Kingdom

      IIF 25 IIF 26
    • 41a, Edge Hill Road, Four Oaks, Sutton Coldfield, B74 4PD, United Kingdom

      IIF 27
    • 8, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, B74 2PG, England

      IIF 32 IIF 33 IIF 34
    • Afe Business Centre, Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, B74 2PG, United Kingdom

      IIF 35
  • Ives, Christopher Edward
    British copmpany director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit C, Hamilton Court, Gogmore Lane, Chertsey, Surrey, KT16 9AP

      IIF 36
  • Ives, Christopher Edward
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 57, Westbrook End, Newton Longville, Milton Keynes, MK17 0DL, United Kingdom

      IIF 37
    • 8, Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, B72 1TX, England

      IIF 38 IIF 39
    • 8, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 40 IIF 41
    • Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, B74 2PG, England

      IIF 42
  • Ives, Christopher Edward
    British none born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit C Hamilton Court, Gogmore Lane, Chertsey, Surrey, KT16 9AP

      IIF 43
  • Mr Christopher Edward Ives
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, B72 1TX, United Kingdom

      IIF 44
  • Ives, Christopher Edward
    British company director born in April 1983

    Registered addresses and corresponding companies
    • 525 Whitworth West, 51 Whitworth Street West, Manchester, M1 5EB

      IIF 45 IIF 46
  • Ives, Christopher Edward
    British investor born in April 1983

    Registered addresses and corresponding companies
    • Cottars, St Leonards Hill, Windsor, Berkshire, SL4 4AL

      IIF 47
  • Ives, Christopher Edward
    British company director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, B72 1TX, United Kingdom

      IIF 48
  • Ives, Christopher Edward
    British

    Registered addresses and corresponding companies
    • 76-80, Sherlock Street, Birmingham, West Midlands, B5 6LT

      IIF 49
    • Unit C Hamilton Court, Gogmore Lane, Chertsey, Surrey, KT16 9AP

      IIF 50
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 51
    • 41a, Edge Hill Road, Four Oaks, Sutton Coldfield, West Midlands, B74 9PD, United Kingdom

      IIF 52
    • Cottars, St Leonards Hill, Windsor, Berkshire, SL4 4AL

      IIF 53 IIF 54 IIF 55
  • Ives, Christopher Edward, Mr.
    British

    Registered addresses and corresponding companies
    • Unit C, Hamilton Court, Gogmore Lane, Chertsey, Surrey, KT16 9AP

      IIF 56
    • Ball Grove, Ball Grove, Uppermill, Oldham, OL3 6JG, England

      IIF 57
child relation
Offspring entities and appointments
Active 28
  • 1
    8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-22 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-11-22 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 2
    Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-05 ~ dissolved
    IIF 12 - director → ME
  • 3
    Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2017-04-06 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    Unit C Hamilton Court, Gogmore Lane, Chertsey, Surrey
    Dissolved corporate (2 parents)
    Officer
    2009-06-06 ~ dissolved
    IIF 36 - director → ME
    2009-06-06 ~ dissolved
    IIF 56 - secretary → ME
  • 5
    Unit C Hamilton Court, Gogmore Lane, Chertsey, Surrey
    Dissolved corporate (2 parents)
    Officer
    2009-02-23 ~ dissolved
    IIF 17 - director → ME
    2009-02-23 ~ dissolved
    IIF 50 - secretary → ME
  • 6
    WITCH HAT PROPERTY LTD - 2014-02-06
    3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -26,901 GBP2016-03-31
    Officer
    2016-05-25 ~ dissolved
    IIF 15 - director → ME
  • 7
    76-80 Sherlock Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2008-12-03 ~ dissolved
    IIF 14 - director → ME
    2008-12-03 ~ dissolved
    IIF 49 - secretary → ME
  • 8
    Kingswell Berney, 9 Stoke Road, Gosport, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-14 ~ dissolved
    IIF 19 - director → ME
  • 9
    FORM 7 LIMITED - 2016-10-31
    Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    Afe Business Centre Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-11-30 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2018-11-30 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    WINDSOR COMMERCIAL NO.3 LIMITED - 2007-07-05
    WINDSOR DEVELOPMENTS (LIVERPOOL) NO. 3 LIMITED - 2005-12-22
    Unit C Hamilton Court, Gogmore Lane, Chertsey, Surrey
    Dissolved corporate (3 parents)
    Officer
    2004-03-26 ~ dissolved
    IIF 52 - secretary → ME
  • 12
    WINDSOR COMMERCIAL LIMITED - 2008-05-14
    Unit C Hamilton Court, Gogmore Lane, Chertsey, Surrey
    Dissolved corporate (2 parents)
    Officer
    2010-03-29 ~ dissolved
    IIF 18 - director → ME
    2003-10-16 ~ dissolved
    IIF 54 - secretary → ME
  • 13
    BRAVEQUOTE LIMITED - 2008-12-28
    Ball Grove Ball Grove, Uppermill, Oldham, England
    Dissolved corporate (2 parents)
    Officer
    2009-06-12 ~ dissolved
    IIF 57 - secretary → ME
  • 14
    LOVEMATCH LIMITED - 2003-07-01
    8 Baker Street, London
    Dissolved corporate (5 parents)
    Officer
    2002-02-08 ~ dissolved
    IIF 55 - secretary → ME
  • 15
    20-22 Wenlock Road, London
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2004-03-17 ~ now
    IIF 51 - secretary → ME
  • 16
    8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, West Midlands, United Kingdom
    Corporate (3 parents)
    Officer
    2023-07-07 ~ now
    IIF 25 - director → ME
  • 17
    8 Trinity Place, Midland Drive, Sutton Coldfield, England
    Corporate (3 parents)
    Equity (Company account)
    70 GBP2023-03-31
    Officer
    2021-05-10 ~ now
    IIF 40 - director → ME
  • 18
    HFG INTERNATIONAL LIMITED - 2020-11-24
    8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, England
    Corporate (3 parents)
    Equity (Company account)
    -19,290 GBP2020-03-31
    Officer
    2017-02-28 ~ now
    IIF 39 - director → ME
  • 19
    WP (INV) LIMITED - 2024-03-22
    8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2024-03-09 ~ now
    IIF 27 - director → ME
  • 20
    8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, West Midlands, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Officer
    2023-07-07 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-07-07 ~ 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
  • 21
    Vulcan House Unit 6a Vulcan House, Calleva Park, Aldermaston, Berkshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    18,215 GBP2021-03-31
    Officer
    2022-07-26 ~ now
    IIF 13 - director → ME
  • 22
    8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, United Kingdom
    Corporate (3 parents)
    Officer
    2024-04-10 ~ now
    IIF 22 - director → ME
  • 23
    WINDSOR PARTNERS LIMITED - 2023-07-06
    HG & COMPANY CONSULTANTS LIMITED - 2020-10-08
    8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, England
    Corporate (2 parents)
    Equity (Company account)
    17,946 GBP2020-03-31
    Officer
    2017-05-09 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-08-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 24
    8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, United Kingdom
    Corporate (3 parents)
    Officer
    2024-04-08 ~ now
    IIF 23 - director → ME
  • 25
    8 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-21 ~ now
    IIF 28 - director → ME
  • 26
    8 Trinity Place, Midland Drive, Sutton Coldfield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -15,962 GBP2021-03-31
    Officer
    2017-08-10 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2017-08-10 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 27
    Company number 06926565
    Non-active corporate
    Officer
    2009-06-06 ~ now
    IIF 16 - director → ME
  • 28
    Company number 09788421
    Non-active corporate
    Officer
    2015-09-22 ~ now
    IIF 37 - director → ME
Ceased 16
  • 1
    8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, England
    Corporate (2 parents)
    Officer
    2023-10-24 ~ 2023-12-01
    IIF 20 - director → ME
  • 2
    FORM 7 LIMITED - 2016-10-31
    Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, England
    Dissolved corporate (3 parents)
    Officer
    2016-10-17 ~ 2017-07-01
    IIF 32 - director → ME
  • 3
    135/137 Station Road, North Chingford, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2004-06-06 ~ 2004-06-06
    IIF 46 - director → ME
  • 4
    C/o Complete Property Management 41 Dilworth Lane, Longridge, Preston, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2004-08-07 ~ 2009-04-17
    IIF 45 - director → ME
  • 5
    8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, West Midlands, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2023-07-07 ~ 2023-08-03
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 6
    8 Trinity Place, Midland Drive, Sutton Coldfield, England
    Corporate (3 parents)
    Equity (Company account)
    70 GBP2023-03-31
    Person with significant control
    2021-05-10 ~ 2023-08-03
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    HFG INTERNATIONAL LIMITED - 2020-11-24
    8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, England
    Corporate (3 parents)
    Equity (Company account)
    -19,290 GBP2020-03-31
    Person with significant control
    2017-02-28 ~ 2023-08-03
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 8
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -147,680 GBP2016-03-31
    Officer
    2016-05-25 ~ 2016-11-20
    IIF 34 - director → ME
  • 9
    Vulcan House Unit 6a Vulcan House, Calleva Park, Aldermaston, Berkshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    18,215 GBP2021-03-31
    Officer
    2016-05-25 ~ 2016-11-20
    IIF 33 - director → ME
  • 10
    WINDSOR PARTNERS LIMITED - 2023-07-06
    HG & COMPANY CONSULTANTS LIMITED - 2020-10-08
    8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, England
    Corporate (2 parents)
    Equity (Company account)
    17,946 GBP2020-03-31
    Person with significant control
    2017-05-09 ~ 2023-08-03
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 11
    WP OPS (ASSETS) LIMITED - 2025-03-12
    8 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-23 ~ 2025-03-01
    IIF 29 - director → ME
  • 12
    WP OPS (LONDON) LIMITED - 2025-03-12
    8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-07 ~ 2025-03-01
    IIF 24 - director → ME
  • 13
    WP OPS (TRADING) LIMITED - 2025-03-12
    8 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-21 ~ 2025-03-01
    IIF 31 - director → ME
  • 14
    WP OPS GROUP LIMITED - 2025-03-03
    8 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Corporate (1 parent, 4 offsprings)
    Officer
    2024-03-17 ~ 2025-03-01
    IIF 30 - director → ME
  • 15
    WINDSOR PARTNERS (CM) LIMITED - 2024-02-18
    WPCM LIMITED - 2022-05-05
    49 Smithbrook Kilns, Cranleigh, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    175 GBP2024-03-31
    Officer
    2022-01-21 ~ 2024-12-06
    IIF 21 - director → ME
    Person with significant control
    2022-01-21 ~ 2023-08-03
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
  • 16
    JRP (NORTH WEST) LIMITED - 2008-05-08
    WINDSOR RESIDENTIAL (NORTH WEST) LIMITED - 2008-02-12
    20-22 Wenlock Road, London
    Corporate (2 parents)
    Equity (Company account)
    -84,053 GBP2023-09-30
    Officer
    2003-04-15 ~ 2008-10-17
    IIF 47 - director → ME
    2010-03-29 ~ 2013-03-01
    IIF 43 - director → ME
    2003-04-15 ~ 2008-10-17
    IIF 53 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.