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

Price, Christopher Charles, Mr.

    Related profiles found in government register
  • Price, Christopher Charles, Mr.
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Hornsby Square, Southfields Industrial Park, Laindon, Essex, SS15 6SD

      IIF 1
    • icon of address 30, Haymarket, London, SW1Y 4EX, England

      IIF 2 IIF 3 IIF 4
    • icon of address Park Cottage, Park Lane, Seal, Sevenoaks, Kent, TN15 0EE

      IIF 5
  • Price, Christopher Charles, Mr.
    British investment director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Haymarket, London, SW1Y 4EX, United Kingdom

      IIF 6
    • icon of address 18, Suttons Business Park, Sutton Park Avenue, Earley, Reading, Berkshire, RG6 1AZ, England

      IIF 7
  • Price, Christopher Charles, Mr.
    British venture capitalist born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Cottage, Park Lane, Seal, Sevenoaks, Kent, TN15 0EE

      IIF 8
  • Price, Christopher Charles
    British company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Freeths Llp, Floor 3, 100 Wellington Street, Leeds, LS1 4LT, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Price, Christopher Charles
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stowey House, Bridport Road, Poundbury, Dorchester, Dorset, DT1 3SB, England

      IIF 12
    • icon of address Suite 6, Stowey House Bridport Road, Poundbury, Dorchester, Dorset, DT1 3SB

      IIF 13 IIF 14
    • icon of address 25, Hornsby Square, Laindon, Essex, SS15 6SD

      IIF 15
    • icon of address 25, Hornsby Square, Laindon, Essex, SS15 6SD, England

      IIF 16
    • icon of address 30, Haymarket, London, SW1Y 4EX

      IIF 17
    • icon of address 30, Haymarket, London, SW1Y 4EX, United Kingdom

      IIF 18
    • icon of address 232a, Addington Road, South Croydon, Surrey, CR2 8LE

      IIF 19
  • Price, Christopher Charles
    British investment management born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, One Babmaes Street, London, SW1Y 6HF, England

      IIF 20
  • Price, Christopher Charles
    British investment manager born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Price, Christopher Charles
    British partner born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Price, Christopher Charles, Mr.
    born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Cottage, Park Lane, Seal, Kent, TN15 0EE

      IIF 26
  • Price, Christopher Charles
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mobeus Equity Partners Llp, 1st Floor, One Babmaes Street, London, SW1Y 6HF, England

      IIF 27 IIF 28
  • Price, Christopher Charles
    British investment manager born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 29
    • icon of address 117, Houndsditch, London, EC3A 7BT, England

      IIF 30 IIF 31 IIF 32
    • icon of address 30 Haymarket, London, SW1Y 4EX, United Kingdom

      IIF 33 IIF 34
    • icon of address C/o Mobeus Equity Partners, 30 Haymarket, London, SW1 4EX, United Kingdom

      IIF 35 IIF 36
    • icon of address C/o Mobeus Equity Partners, 30 Hymarket, London, SW1 4EX, United Kingdom

      IIF 37
  • Price, Christopher Charles, Mr.
    born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, One Babmaes Street, London, SW1Y 6HF, England

      IIF 38
  • Price, Chris
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address America House, Rumford Court, Rumford Place, Liverpool, Merseyside, L3 9DD

      IIF 39
  • Price, Christopher Charles
    British corporate finance advisor born in January 1982

    Registered addresses and corresponding companies
    • icon of address Flat 5 4 Dowry Square, Bristol, Avon, BS8 4SH

      IIF 40
  • Price, Christopher Charles
    British investment manager born in January 1982

    Registered addresses and corresponding companies
    • icon of address Flat 28, 53 Britton Street, London, EC1M 5UQ

      IIF 41
  • Mr Christopher Charles Price
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Haymarket, London, SW1Y 4EX, United Kingdom

      IIF 42
    • icon of address C/o Mobeus Equity Partners, 30 Haymarket, London, SW1 4EX, United Kingdom

      IIF 43
    • icon of address C/o Mobeus Equity Partners, 30 Haymarket, London, SW1Y 4EX, United Kingdom

      IIF 44
    • icon of address First Floor, One Babmaes Street, London, SW1Y 6HF, England

      IIF 45
  • Price, Christopher
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mobeus Equity Partners Llp, One Babmaes Street, London, SW1Y 6HF, United Kingdom

      IIF 46
  • Price, Christopher
    British investment director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Price, Christopher Charles
    British corporate finance advisor

    Registered addresses and corresponding companies
    • icon of address Flat 5 4 Dowry Square, Bristol, Avon, BS8 4SH

      IIF 50
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 30 Haymarket, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address 4a Hitching Court, Blacklands Way, Abingdon, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 46 - Director → ME
  • 3
    icon of address C/o Mobeus Equity Partners Llp 1st Floor, One Babmaes Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address C/o Mobeus Equity Partners Llp 1st Floor, One Babmaes Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 28 - Director → ME
  • 5
    MOBEUS PARTNERS LIMITED - 2019-05-30
    icon of address 1st Floor One Babmaes Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-20 ~ now
    IIF 17 - Director → ME
  • 6
    MATRIX PRIVATE EQUITY PARTNERS LLP - 2012-06-29
    MPE PARTNERS LLP - 2006-10-26
    icon of address 1st Floor One Babmaes Street, London, England
    Active Corporate (5 parents, 19 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 38 - LLP Designated Member → ME
  • 7
    icon of address First Floor, One Babmaes Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ now
    IIF 45 - Has significant influence or control over the trustees of a trustOE
  • 8
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-14 ~ dissolved
    IIF 29 - Director → ME
  • 9
    HAMSARD 3679 LIMITED - 2023-01-05
    icon of address America House, Rumford Court, Rumford Place, Liverpool, Merseyside, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 47 - Director → ME
Ceased 36
  • 1
    icon of address 4 Dowry Square, Hotwells, Bristol
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,481 GBP2023-11-30
    Officer
    icon of calendar 2005-11-15 ~ 2007-03-21
    IIF 40 - Director → ME
    icon of calendar 2005-11-15 ~ 2007-03-21
    IIF 50 - Secretary → ME
  • 2
    icon of address Frp Advisory Llp, Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2009-01-21 ~ 2010-01-22
    IIF 8 - Director → ME
  • 3
    icon of address 25 Hornsby Square, Southfields Industrial Park, Laindon, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-04 ~ 2018-05-01
    IIF 1 - Director → ME
  • 4
    PROJECT SUN TOPCO LIMITED - 2019-08-01
    icon of address 69 Leadenhall Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    542,650 GBP2023-10-31
    Officer
    icon of calendar 2018-03-20 ~ 2023-02-22
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ 2018-08-16
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 5
    DIAGNOS HOLDINGS LIMITED - 2011-03-23
    icon of address Unit 7 Wornal Park, Menmarsh Road, Worminghall, Buckinghamshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -2,199,794 GBP2023-12-31
    Officer
    icon of calendar 2009-02-20 ~ 2010-01-20
    IIF 5 - Director → ME
  • 6
    icon of address C/o Inbox Insight Ltd, Jewry Street, Winchester, Hampshire, England
    Receiver Action Corporate (6 parents)
    Officer
    icon of calendar 2021-11-10 ~ 2021-12-29
    IIF 22 - Director → ME
  • 7
    icon of address C/o Inbox Insight Ltd, Jewry Street, Winchester, Hampshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-10 ~ 2021-12-29
    IIF 21 - Director → ME
  • 8
    icon of address C/o Inbox Insight Ltd, Jewry Street, Winchester, Hampshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-10 ~ 2021-12-29
    IIF 23 - Director → ME
  • 9
    HAMSARD 3317 LIMITED - 2014-06-05
    icon of address 6-8 Singer Way, Woburn Road Industrial Estate, Kempston, Beds
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-05 ~ 2014-06-02
    IIF 2 - Director → ME
  • 10
    icon of address Academic House, 24-28 Oval Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,001,259 GBP2023-08-31
    Officer
    icon of calendar 2021-05-19 ~ 2021-05-19
    IIF 11 - Director → ME
  • 11
    icon of address Academic House, 24-28 Oval Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    414,589 GBP2023-08-31
    Officer
    icon of calendar 2021-05-19 ~ 2021-05-19
    IIF 9 - Director → ME
  • 12
    icon of address Academic House, 24-28 Oval Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    12,063,571 GBP2023-08-31
    Officer
    icon of calendar 2021-05-19 ~ 2021-05-19
    IIF 10 - Director → ME
  • 13
    WYTHBURN CASH MANAGEMENT LIMITED - 2010-12-07
    icon of address Windsor Court, Wood Street, East Grinstead, West Sussex
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-08 ~ 2011-06-27
    IIF 19 - Director → ME
  • 14
    VCF LLP - 2007-10-01
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (23 parents, 43 offsprings)
    Officer
    icon of calendar 2007-04-02 ~ 2010-01-31
    IIF 26 - LLP Member → ME
  • 15
    icon of address 25 Hornsby Square, Laindon, Essex
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    7,964,834 GBP2024-03-31
    Officer
    icon of calendar 2011-07-08 ~ 2018-05-01
    IIF 15 - Director → ME
  • 16
    MICHCO 2105 LIMITED - 2022-05-17
    icon of address Suite 6 Stowey House, Bridport Road, Poundbury, Dorchester, Dorset
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -1,681,437 GBP2023-08-31
    Officer
    icon of calendar 2022-05-16 ~ 2022-12-01
    IIF 14 - Director → ME
  • 17
    MICHCO 2104 LIMITED - 2022-05-17
    icon of address Suite 6 Stowey House Bridport Road, Poundbury, Dorchester, Dorset
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -222,070 GBP2023-08-31
    Officer
    icon of calendar 2022-05-16 ~ 2022-12-01
    IIF 13 - Director → ME
  • 18
    MICHCO 2103 LIMITED - 2022-05-17
    icon of address Stowey House Bridport Road, Poundbury, Dorchester, Dorset, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    307,800 GBP2021-11-09 ~ 2022-08-31
    Officer
    icon of calendar 2022-05-16 ~ 2022-12-01
    IIF 12 - Director → ME
  • 19
    icon of address Baker Tilly Restructuring And Recovery Llp, 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-05 ~ 2010-01-22
    IIF 41 - Director → ME
  • 20
    icon of address 18 Suttons Business Park, Sutton Park Avenue, Earley, Reading, Berkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2018-03-26
    IIF 7 - Director → ME
  • 21
    HAMSARD 3431 LIMITED - 2019-04-11
    icon of address 172 Lord Street, Southport, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2017-04-06 ~ 2017-09-27
    IIF 25 - Director → ME
  • 22
    HAMSARD 3432 LIMITED - 2019-04-11
    icon of address 172 Lord Street, Southport, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,957 GBP2024-05-31
    Officer
    icon of calendar 2017-04-06 ~ 2017-09-27
    IIF 24 - Director → ME
  • 23
    SOUTH WEST SERVICES INVESTMENT LIMITED - 2015-02-23
    icon of address John Carpenter House, John Carpenter Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -2,925,847 GBP2021-12-31
    Officer
    icon of calendar 2014-12-18 ~ 2015-01-30
    IIF 18 - Director → ME
  • 24
    HAMSARD 3417 LIMITED - 2016-10-25
    icon of address 25 Hornsby Square, Laindon, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-25 ~ 2018-05-01
    IIF 16 - Director → ME
  • 25
    icon of address 4th Floor, The Tower, 65 Buckingham Gate, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    16,892,102 GBP2022-12-31
    Officer
    icon of calendar 2019-10-04 ~ 2019-11-20
    IIF 35 - Director → ME
  • 26
    icon of address 4th Floor, The Tower, 65 Buckingham Gate, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,772,591 GBP2022-12-31
    Officer
    icon of calendar 2019-10-04 ~ 2019-11-20
    IIF 37 - Director → ME
  • 27
    icon of address 4th Floor, The Tower, 65 Buckingham Gate, London, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    1,276,270 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2019-10-04 ~ 2019-11-20
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ 2019-11-19
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 28
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-02-09 ~ 2018-03-20
    IIF 33 - Director → ME
  • 29
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-09 ~ 2018-03-20
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ 2018-03-13
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 30
    icon of address 69 Leadenhall Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,782,502 GBP2023-10-31
    Officer
    icon of calendar 2018-03-21 ~ 2023-02-22
    IIF 31 - Director → ME
  • 31
    icon of address 69 Leadenhall Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -20,916 GBP2023-10-31
    Officer
    icon of calendar 2018-03-20 ~ 2023-02-22
    IIF 32 - Director → ME
  • 32
    HAMSARD 3331 LIMITED - 2014-11-12
    icon of address Parkhill Business Centre, Padiham Road, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    370,688 GBP2024-01-31
    Officer
    icon of calendar 2014-06-27 ~ 2014-11-18
    IIF 4 - Director → ME
  • 33
    HAMSARD 3681 LIMITED - 2023-01-06
    icon of address America House, Rumford Court, Rumford Place, Liverpool, Merseyside, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-01 ~ 2023-03-06
    IIF 48 - Director → ME
  • 34
    HAMSARD 3680 LIMITED - 2023-01-05
    icon of address America House, Rumford Court, Rumford Place, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-01 ~ 2023-03-06
    IIF 49 - Director → ME
  • 35
    icon of address 18 Suttons Business Park, Earley, Reading, Berkshire, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-16 ~ 2016-01-06
    IIF 6 - Director → ME
  • 36
    THE TRANSLATION PEOPLE LIMITED - 2013-10-09
    icon of address America House Rumford Court, Rumford Place, Liverpool, Merseyside
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,638,818 GBP2023-12-31
    Officer
    icon of calendar 2022-12-22 ~ 2023-03-06
    IIF 39 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.