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

Hatfield, Chrisopher Paul

    Related profiles found in government register
  • Hatfield, Chrisopher Paul
    British finance director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 1 IIF 2
  • Hatfield, Chrisopher Paul
    British financial controller born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cavendish Mews, Drighlington, BD11 1DD, United Kingdom

      IIF 3
  • Hatfield, Christopher Paul
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cavendish Mews, Drighlington, Bradford, BD11 1DD, United Kingdom

      IIF 4
  • Hatfield, Christopher Paul
    British director born in July 1960

    Resident in England

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

      IIF 5
  • Hatfield, Christopher Paul
    British financial consultant born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cavendish Mews, Drighlington, Bradford, BD11 1DD, England

      IIF 6
  • Hatfield, Chris
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • One, The Embankment, Neville Street, Leeds, LS1 4DW, United Kingdom

      IIF 7
  • Hatfield, Christopher Paul
    British chief finance officer born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Hatfield, Christopher Paul
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9 IIF 10
    • Lawrence Buildings, 2 Mount Street, Manchester, M2 5WQ, United Kingdom

      IIF 11
  • Hatfield, Christopher Paul
    British finance director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12 IIF 13
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 14
    • 2, Mount Street, Manchester, M2 5WQ, United Kingdom

      IIF 15 IIF 16
  • Hatfield, Christopher
    Irish company director born in March 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 17
  • Hatfield, Christopher
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Mount Street, Manchester, M2 5WQ, United Kingdom

      IIF 18
    • Lawrence Buildings, 2 Mount Street, Manchester, M2 5WQ, United Kingdom

      IIF 19
  • Mr Christopher Paul Hatfield
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cavendish Mews, Drighlington, Bradford, BD11 1DD, England

      IIF 20
    • 1, Cavendish Mews, Drighlington, Bradford, BD11 1DD, United Kingdom

      IIF 21
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 22
  • Hatfield, Chris
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
    • 2 Mount Street, Manchester, M2 5WQ, United Kingdom

      IIF 24
    • Lawrence Buildings, 2 Mount Street, Manchester, M2 5WQ, United Kingdom

      IIF 25 IIF 26
  • Mr Christopher Hatfield
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14987110 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • Lawrence Buildings, 2 Mount Street, Manchester, M2 5WQ, United Kingdom

      IIF 28
  • Mr Chris Hatfield
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 29 IIF 30
    • Lawrence Buildings, 2 Mount Street, Manchester, M2 5WQ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (2 parents)
    Officer
    2014-07-24 ~ dissolved
    IIF 1 - director → ME
  • 2
    4385, 12688839 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    18,196 GBP2022-06-30
    Officer
    2023-06-07 ~ now
    IIF 7 - director → ME
  • 3
    CAMPUS OFFICES LTD - 2024-12-30
    MARCHING BUSINESS LTD - 2024-01-22
    4385, 14987110 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-01-22 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-01-26 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    Office 56 Pure Offices, Turnberry Park Road, Morely, Leeds (eng), United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-14 ~ now
    IIF 6 - director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-02 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2023-10-02 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    1 Cavendish Mews, Drighlington, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-29 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2017-09-29 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    128 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-09-18 ~ dissolved
    IIF 13 - director → ME
  • 8
    INTERNATIONAL AGENCY GROUP LTD - 2019-08-26
    128 City Road, London, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    162,780 GBP2023-06-30
    Person with significant control
    2024-02-15 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 9
    INC & CO PROPERTY GROUP LTD - 2023-12-05
    COWORKING HOLDINGS LIMITED - 2020-03-23
    128 City Road, London, United Kingdom
    Corporate (1 parent, 15 offsprings)
    Equity (Company account)
    -9,326 GBP2022-06-30
    Officer
    2024-09-16 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 10
    DCSH GROUP LIMITED - 2011-01-18
    DEVONSHIRE CLAIMS SERVICES HOLDINGS LIMITED - 2006-09-21
    DEVONSHIRE CLAIMS SERVICES HOLDINGS LIMITED - 2006-09-20
    ROBINSIMON LIMITED - 2003-02-26
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (7 parents, 3 offsprings)
    Officer
    2014-07-24 ~ dissolved
    IIF 2 - director → ME
  • 11
    4385, 12081712: Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2021-01-26 ~ now
    IIF 9 - director → ME
Ceased 13
  • 1
    4 Lister Way, Hamilton International Technology Park, Blantyre, South Lanarkshire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    -189,450 GBP2022-03-31
    Officer
    2012-03-07 ~ 2013-01-01
    IIF 3 - director → ME
  • 2
    DELOLINK LIMITED - 1991-11-07
    128 City Road, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2021-09-09 ~ 2024-11-18
    IIF 12 - director → ME
  • 3
    128 City Road, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -22,808 GBP2020-10-31
    Officer
    2021-07-12 ~ 2023-06-18
    IIF 10 - director → ME
  • 4
    COMMUNICATING GLOBALLY LTD - 2022-11-18
    Lawrence Buildings, 2 Mount Street, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2024-10-15 ~ 2024-12-03
    IIF 11 - director → ME
  • 5
    C/o Ascentris Limited, 71-75 Shelton Street, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2024-09-16 ~ 2024-11-19
    IIF 26 - director → ME
    Person with significant control
    2024-09-16 ~ 2024-11-19
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 6
    C/o Ascentris Limited, 71-75 Shelton Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    64,156 GBP2022-06-30
    Officer
    2023-08-09 ~ 2024-11-20
    IIF 25 - director → ME
  • 7
    Suites 48-49 Autumn Park Business Centre, Dysart Road, Grantham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -31,188 GBP2023-07-31
    Officer
    2024-08-02 ~ 2024-12-03
    IIF 16 - director → ME
  • 8
    MASTERLY MARKETING LIMITED - 2024-02-01
    2 Mount Street, Manchester, United Kingdom
    Dissolved corporate
    Officer
    2024-02-01 ~ 2024-08-14
    IIF 24 - director → ME
  • 9
    OLD1 LTD
    - now
    CHOP'D LIMITED - 2022-03-22
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate
    Equity (Company account)
    -1,694,272 GBP2021-06-30
    Officer
    2022-03-01 ~ 2022-03-01
    IIF 17 - director → ME
  • 10
    GONZ LIMITED - 2022-04-28
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate
    Equity (Company account)
    -4,151,185 GBP2020-03-28
    Officer
    2021-01-26 ~ 2021-02-06
    IIF 14 - director → ME
  • 11
    RARDIN LTD - 2022-06-23
    4385, 13997814 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    145,263 GBP2023-03-31
    Officer
    2024-09-16 ~ 2024-12-04
    IIF 19 - director → ME
    Person with significant control
    2024-09-16 ~ 2024-12-04
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 12
    Unit 332 Omnibus House Busworks, 39-41 North Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    15,615 GBP2023-09-30
    Officer
    2024-05-20 ~ 2025-02-25
    IIF 8 - director → ME
  • 13
    Suites 48-49 Autumn Park Business Centre, Dysart Road, Grantham, Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    14,589 GBP2023-06-30
    Officer
    2024-08-02 ~ 2024-12-03
    IIF 15 - director → 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.