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

Fisher, Christopher Paul

    Related profiles found in government register
  • Fisher, Christopher Paul
    British

    Registered addresses and corresponding companies
  • Fisher, Christopher Paul
    British company secretary

    Registered addresses and corresponding companies
    • Woodvale Cottage, Box Green, Box, Shraud, Glos, GL6 9HW

      IIF 5
  • Fisher, Christopher Paul
    British director

    Registered addresses and corresponding companies
  • Fisher, Christopher Paul

    Registered addresses and corresponding companies
    • Horsfall House, Windmill Road, Minchinhampton, Gloucestershire, GL6 9EY

      IIF 9
  • Fisher, Christopher Paul
    British chartered accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • New Course, Minchinhampton, Stroud, Glos, GL6 9BE

      IIF 10
  • Fisher, Christopher Paul
    British chief financial officer born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Fisher, Christopher Paul
    British company director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Lealands Cottage, Box Road, Box, Stroud, Gloucestershire, GL6 9HP, England

      IIF 23
  • Fisher, Christopher Paul
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Garden Suite, 23 Westfield Park, Redland, Bristol, BS6 6LT, United Kingdom

      IIF 24
  • Fisher, Christopher Paul
    British non executive director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Alderley House, Arnolds Field Estate The Downs, Wickwar Wotton Under Edge, Gloucestershire, GL12 8JD

      IIF 25
  • Fisher, Christopher Paul
    British accountant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodvale Cottage, Box Green, Box, Shraud, Glos, GL6 9HW

      IIF 26
  • Fisher, Christopher Paul
    British chartered accountant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fisher, Christopher Paul
    British company director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Horsfall House, Windmill Road, Minchinhampton, Gloucestershire, GL6 9EY

      IIF 32
  • Fisher, Christopher Paul
    British finance director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodvale Cottage, Box Green, Box, Shraud, Glos, GL6 9HW

      IIF 33
  • Mr Christopher Paul Fisher
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Lealands Cottage, Box, Stroud, Gloucestershire, GL6 9HP, England

      IIF 34
child relation
Offspring entities and appointments 25
  • 1
    ALDERLEY PLC
    - now 02378070 04515001
    ALDERLEY HOLDINGS LIMITED - 2002-12-24
    QUAYSHELFCO 273 LIMITED - 1989-07-05
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (26 parents, 14 offsprings)
    Officer
    2021-05-04 ~ 2022-07-12
    IIF 25 - Director → ME
  • 2
    ALS GROUP ASSAYERS LIMITED - now
    STEWART GROUP ASSAYERS LIMITED
    - 2018-05-04 06893454 06893457
    Caddick Road, Knowsley Business Park, Prescot, Merseyside
    Active Corporate (10 parents)
    Officer
    2009-04-30 ~ 2011-09-30
    IIF 31 - Director → ME
    2009-04-30 ~ 2011-09-30
    IIF 4 - Secretary → ME
  • 3
    ALS HOLDINGS GROUP LIMITED - now
    ALS LABORATORIES (UK) LIMITED - 2017-11-01
    STEWART HOLDINGS GROUP LIMITED
    - 2017-10-03 05930723
    ALEX STEWART GROUP LTD
    - 2009-02-18 05930723
    BOWLMARKER LIMITED - 2006-09-15
    Caddick Road, Knowsley Business Park, Prescot, Merseyside
    Active Corporate (20 parents, 1 offspring)
    Officer
    2006-11-17 ~ 2011-09-30
    IIF 27 - Director → ME
    2007-07-25 ~ 2011-09-30
    IIF 6 - Secretary → ME
  • 4
    ALS INSPECTION UK LIMITED - now
    STEWART INSPECTION AND ANALYSIS LIMITED
    - 2012-10-05 01218386
    ALEX STEWART ASSAYERS LIMITED
    - 2009-12-30 01218386
    ALEX STEWART (ASSAYERS) LIMITED
    - 2007-08-20 01218386
    HEPCRETE LIMITED - 1978-12-31
    Caddick Road, Knowsley Business Park, Prescot, Merseyside
    Active Corporate (20 parents, 1 offspring)
    Officer
    2006-12-21 ~ 2011-09-30
    IIF 30 - Director → ME
    2007-07-19 ~ 2011-09-30
    IIF 7 - Secretary → ME
  • 5
    AXMINSTER MANAGEMENT LIMITED
    02544442
    Weirpool House, 16 The Square, Witheridge, Tiverton, England
    Active Corporate (25 parents)
    Officer
    ~ 1991-09-10
    IIF 33 - Director → ME
    ~ 1991-09-10
    IIF 3 - Secretary → ME
  • 6
    EDVANTAGE GROUP UK LIMITED
    - now 04061733
    HELTRATE LIMITED - 2000-12-14
    Edvantage Group Uk Limited, Nile House, Nile Street, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2012-06-01 ~ 2013-08-31
    IIF 18 - Director → ME
  • 7
    EDVANTAGE UK LIMITED
    04124670
    Edvanatge Uk Limited, Nile House, Nile Street, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    2012-06-01 ~ 2013-08-31
    IIF 21 - Director → ME
  • 8
    FELIX GLOBAL CONSULTING LIMITED
    07910654
    Lealands Cottage Box Road, Box, Stroud, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2012-01-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Right to appoint or remove directors OE
  • 9
    FIVE VALLEYS FITNESS LIMITED
    10894342
    The Garden Suite, 23 Westfield Park, Redland, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-01 ~ dissolved
    IIF 24 - Director → ME
  • 10
    LUMESSE (OS) LIMITED
    - now SC189368
    STEPSTONE (SOLUTIONS) SCOTLAND LIMITED - 2011-06-01
    OBVIOUS SOLUTIONS LIMITED - 2007-04-24
    SCOTCAREER LTD. - 2000-06-05
    52 Old Redding Road, Laurieston, Falkirk
    Dissolved Corporate (15 parents)
    Officer
    2013-01-17 ~ dissolved
    IIF 12 - Director → ME
  • 11
    LUMESSE (UK) LIMITED
    - now 03903495
    MRTED LTD - 2011-05-10
    MRTED.COM LTD - 2000-06-27
    MF.COM LIMITED - 2000-02-21
    16 St. Johns Lane, Farringdon, London, United Kingdom
    Dissolved Corporate (25 parents)
    Officer
    2012-06-01 ~ 2013-08-31
    IIF 22 - Director → ME
  • 12
    LUMESSE CORPORATE LIMITED
    - now 04296658
    STEPSTONE ASA LIMITED - 2011-05-10
    HILLGATE (265) LIMITED - 2007-04-04
    ONE STEP EUROPE LIMITED - 2003-02-06
    HILLGATE (265) LIMITED - 2001-12-24
    16 St. Johns Lane, Farringdon, London, United Kingdom
    Dissolved Corporate (20 parents)
    Officer
    2012-06-01 ~ 2013-08-31
    IIF 19 - Director → ME
  • 13
    LUMESSE ET LIMITED
    - now 05140092
    STEPSTONE SOLUTIONS ET LIMITED - 2011-05-10
    EXECUTRACK SOFTWARE LIMITED - 2007-07-10
    Lime House 475 The Boulevard, Capability Green, Luton, Uk
    Dissolved Corporate (12 parents)
    Officer
    2012-08-14 ~ dissolved
    IIF 11 - Director → ME
  • 14
    LUMESSE GLOBAL LIMITED
    - now 07242394
    SHACKLETON SOLUTIONS LIMITED - 2011-05-10
    Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (16 parents, 2 offsprings)
    Officer
    2012-06-07 ~ 2013-08-31
    IIF 15 - Director → ME
  • 15
    LUMESSE HOLDINGS LIMITED
    - now 07083011 05494417
    SHACKLETON SOLUTIONS HOLDINGS (UK) LIMITED - 2011-05-10
    HACKREMCO (NO. 2598) LIMITED - 2010-04-15
    16 St. Johns Lane, Farringdon, London, United Kingdom
    Dissolved Corporate (20 parents, 3 offsprings)
    Officer
    2012-06-01 ~ 2013-08-31
    IIF 14 - Director → ME
  • 16
    LUMESSE HOLDINGS UK LIMITED
    - now 05494417 07083011
    STEPSTONE (SOLUTIONS) HOLDINGS LIMITED - 2011-05-10
    I-GRASP (HOLDINGS) LIMITED - 2007-04-05
    16 St. Johns Lane, Farringdon, London, United Kingdom
    Dissolved Corporate (22 parents, 1 offspring)
    Officer
    2012-06-01 ~ 2013-08-31
    IIF 16 - Director → ME
  • 17
    LUMESSE LEARNING LIMITED
    - now 04627191
    EDVANTAGE GB LIMITED - 2012-03-05
    KOGNITA LIMITED - 2007-10-15
    475 The Boulevard Capability Green, Luton
    Dissolved Corporate (13 parents)
    Officer
    2012-06-01 ~ 2013-08-31
    IIF 20 - Director → ME
  • 18
    LUMESSE LIMITED
    - now 03879877
    STEPSTONE SOLUTIONS (UK) LIMITED - 2011-05-10
    I-GRASP LIMITED - 2007-04-26
    I-GRASP.COM LIMITED - 2000-06-15
    M M & S (2598) LIMITED - 2000-04-10
    16 St. Johns Lane, Farringdon, London, United Kingdom
    Active Corporate (31 parents)
    Officer
    2012-06-01 ~ 2013-08-31
    IIF 17 - Director → ME
  • 19
    MINCHINHAMPTON CENTRE FOR THE ELDERLY LIMITED
    02770415
    Horsfall House, Windmill Road, Minchinhampton, Gloucestershire
    Active Corporate (22 parents)
    Officer
    2012-12-18 ~ 2022-10-01
    IIF 32 - Director → ME
    2017-04-19 ~ 2022-10-01
    IIF 9 - Secretary → ME
  • 20
    MINCHINHAMPTON GOLF CLUB LIMITED (THE)
    01057636
    New Course, Minchinhampton, Stroud, Glos
    Active Corporate (103 parents)
    Officer
    2014-05-08 ~ 2020-09-30
    IIF 10 - Director → ME
  • 21
    MRTED (UK) LTD
    - now 04005422
    MRTED.CO.UK LTD - 2000-06-27
    3/5 Bleeding Heart Yard, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 13 - Director → ME
  • 22
    NAPIER COURT M.C. (ABINGDON) LIMITED
    02430242
    C/o Vtech Electronics Europe, Plc Napier Court, Abingdon, Oxfordshire
    Active Corporate (17 parents)
    Officer
    1996-02-14 ~ 1999-07-02
    IIF 1 - Secretary → ME
  • 23
    STEWART GROUP EMPLOYEE SHARE SCHEME LIMITED
    - now 06375899
    ALEX STEWART GROUP EMPLOYEE SHARE SCHEME LIMITED
    - 2010-09-21 06375899
    Caddick Road, Knowsley Business, Park, Prescot, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    2007-09-19 ~ 2011-09-30
    IIF 29 - Director → ME
    2007-09-19 ~ 2011-09-30
    IIF 2 - Secretary → ME
  • 24
    STEWART HOLDINGS MANAGEMENT LIMITED
    - now 05930284
    ALEX STEWART HOLDINGS LTD
    - 2010-01-08 05930284
    CLIFFWAIT LIMITED - 2006-09-15
    Caddick Road, Knowsley Business Park, Prescot, Merseyside
    Active Corporate (15 parents, 1 offspring)
    Officer
    2006-11-17 ~ 2011-09-30
    IIF 28 - Director → ME
    2007-07-25 ~ 2011-09-30
    IIF 8 - Secretary → ME
  • 25
    VTECH ELECTRONICS EUROPE PLC
    - now 02178243
    VTECH ELECTRONICS (UK) PLC
    - 2001-05-04 02178243
    VTECH ELECTRONICS LIMITED
    - 1994-06-23 02178243
    Napier Court, Abingdon Science Park, Abingdon Oxfordshire
    Active Corporate (20 parents)
    Officer
    2001-08-20 ~ 2002-12-09
    IIF 26 - Director → ME
    1993-09-30 ~ 1999-07-02
    IIF 5 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.