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

Attrill, Christopher Richard

    Related profiles found in government register
  • Attrill, Christopher Richard
    British company director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
  • Attrill, Christopher Richard
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
  • Attrill, Christopher Richard
    British finance director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
  • Attrill, Christopher Richard
    British director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Sidings, Mouldsworth, Chester, CH3 8AQ, United Kingdom

      IIF 35
    • icon of address 9 The Chines, Delamere Park, Cuddington, Cheshire, CW8 2XA

      IIF 36
    • icon of address The Club House, Sandiway, Northwich, Cheshire, CW8 2DJ

      IIF 37
  • Attrill, Christopher Richard
    British

    Registered addresses and corresponding companies
    • icon of address 9 The Chines, Delamere Park, Cuddington, Cheshire, CW8 2XA

      IIF 38
  • Attrill, Christopher Richard
    British company director

    Registered addresses and corresponding companies
  • Attrill, Christopher Richard
    British director

    Registered addresses and corresponding companies
  • Attrill, Christopher Richard
    British finance director

    Registered addresses and corresponding companies
  • Attrill, Christopher Richard

    Registered addresses and corresponding companies
    • icon of address 9 The Chines, Delamere Park, Cuddington, Cheshire, CW8 2XA

      IIF 65
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address C/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 35 - Director → ME
Ceased 36
  • 1
    360 VISION (UK) LIMITED - 2003-02-14
    icon of address Unit 7 Seymour Court, Manor Park Runcorn, Cheshire
    Active Corporate (7 parents)
    Equity (Company account)
    4,249,290 GBP2022-06-30
    Officer
    icon of calendar 2014-05-06 ~ 2015-03-31
    IIF 28 - Director → ME
  • 2
    DRAMFREE LTD - 2003-03-25
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2007-12-14
    IIF 18 - Director → ME
    icon of calendar 2005-04-05 ~ 2007-12-14
    IIF 42 - Secretary → ME
  • 3
    SLD PUMPS LIMITED - 2000-04-28
    LONGVILLE LIMITED - 2008-01-04
    icon of address 8 Maxwell Square, Brucefield Industrial Park, Livingston, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-26 ~ 2004-06-10
    IIF 33 - Director → ME
    icon of calendar 2003-09-26 ~ 2004-06-10
    IIF 58 - Secretary → ME
  • 4
    INGLEBY (1215) LIMITED - 1999-10-04
    LONGVILLE GROUP LIMITED - 2007-07-06
    icon of address Unit H, Littleton House, Littleton Road, Ashford, Middlesex, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-07 ~ 2004-06-10
    IIF 22 - Director → ME
    icon of calendar 2003-09-26 ~ 2004-06-10
    IIF 60 - Secretary → ME
  • 5
    icon of address Wienerberger House Brooks, Drive Cheadle Royal Business, Park Cheadle, Cheshire
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-25 ~ 2003-01-06
    IIF 3 - Director → ME
  • 6
    icon of address Unit B Colima Avenue, Sunderland Enterprise Park West, Sunderland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2004-06-10
    IIF 32 - Director → ME
    icon of calendar 2003-09-26 ~ 2004-06-10
    IIF 59 - Secretary → ME
  • 7
    icon of address 1 Woodborough Road, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2004-06-10
    IIF 25 - Director → ME
    icon of calendar 2003-09-26 ~ 2004-06-10
    IIF 56 - Secretary → ME
  • 8
    D H HOMECARE LIMITED - 2011-06-09
    VERNA COMMUNITY CARE LIMITED - 2006-12-28
    DRAPEHILL LTD - 2003-03-25
    icon of address 178 Birmingham Road, West Bromwich, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2005-04-05 ~ 2006-11-22
    IIF 2 - Director → ME
    icon of calendar 2005-04-05 ~ 2006-11-22
    IIF 49 - Secretary → ME
  • 9
    icon of address Wienerberger House Brooks, Drive Cheadle Royal Business, Park Cheadle, Cheshire
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-07 ~ 2003-01-06
    IIF 20 - Director → ME
  • 10
    EX BRICKBUS. LIMITED - 2002-05-28
    THE BRICK BUSINESS LIMITED - 2002-04-03
    icon of address Wienerberger House Brooks, Drive Cheadle Royal Business, Park Cheadle, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-31 ~ 2003-01-06
    IIF 17 - Director → ME
  • 11
    icon of address Unit B Colima Avenue, Sunderland Enterprise Park West, Sunderland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2004-06-10
    IIF 30 - Director → ME
    icon of calendar 2003-09-26 ~ 2004-06-10
    IIF 64 - Secretary → ME
  • 12
    icon of address Third Floor, 196 Deansgate, Manchester
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2,936,093 GBP2019-03-31
    Officer
    icon of calendar 1996-03-28 ~ 2018-06-21
    IIF 36 - Director → ME
  • 13
    DOVEHOUSE ESTATES LTD - 2003-03-25
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,829,702 GBP2017-09-30
    Officer
    icon of calendar 2005-04-05 ~ 2006-10-09
    IIF 14 - Director → ME
    icon of calendar 2005-04-05 ~ 2006-10-09
    IIF 45 - Secretary → ME
  • 14
    icon of address The Club House, Sandiway, Northwich, Cheshire
    Active Corporate (11 parents)
    Equity (Company account)
    1,256,169 GBP2024-12-31
    Officer
    icon of calendar 2017-04-29 ~ 2021-05-01
    IIF 37 - Director → ME
  • 15
    NEWMARKET TECHNOLOGIES LIMITED - 2015-11-06
    VERNAGENE LIMITED - 2006-06-28
    DASHING SYSTEMS LTD - 2003-03-25
    TRISTEL TECHNOLOGIES LIMITED - 2011-01-07
    icon of address Unit 1b Lynx Business Park, Fordham Road Snailwell, Newmarket, Cambridgeshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2006-06-05
    IIF 19 - Director → ME
    icon of calendar 2005-04-05 ~ 2006-06-05
    IIF 65 - Secretary → ME
  • 16
    S L D LIMITED - 1988-05-17
    icon of address Ailsa Road, Irvine Industrial Estate, Irvine
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2004-06-10
    IIF 29 - Director → ME
  • 17
    FBC 269 LIMITED - 2000-12-29
    icon of address Unit B Colima Avenue, Sunderland Enterprise Park West, Sunderland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2004-06-10
    IIF 31 - Director → ME
    icon of calendar 2003-09-26 ~ 2004-06-10
    IIF 61 - Secretary → ME
  • 18
    icon of address Wienerberger House Brooks, Drive Cheadle Royal Business, Park Cheadle, Cheshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2002-03-25 ~ 2003-01-06
    IIF 8 - Director → ME
  • 19
    BRICK DEVELOPMENT ASSOCIATION(THE) - 1993-06-22
    icon of address Commerce House, Festival Park, Stoke-on-trent, England
    Active Corporate (6 parents)
    Equity (Company account)
    95,981 GBP2024-12-31
    Officer
    icon of calendar 2002-09-02 ~ 2002-11-27
    IIF 23 - Director → ME
  • 20
    icon of address Folds Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2013-06-03
    IIF 15 - Director → ME
    icon of calendar 2005-04-05 ~ 2013-06-03
    IIF 51 - Secretary → ME
  • 21
    VERNA GROUP LIMITED - 2002-10-31
    VERNON PULP PRODUCTS GROUP LIMITED - 1992-02-21
    SLATERSHELFCO 154 LIMITED - 1988-07-06
    icon of address Folds Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2013-06-03
    IIF 9 - Director → ME
    icon of calendar 2005-04-05 ~ 2013-06-03
    IIF 46 - Secretary → ME
  • 22
    VERNACARE LIMITED - 2003-03-25
    VERNA LIMITED - 1997-03-31
    icon of address Folds Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-05 ~ 2013-06-03
    IIF 4 - Director → ME
    icon of calendar 2005-04-05 ~ 2013-06-03
    IIF 52 - Secretary → ME
  • 23
    VERNA GROUP INTERNATIONAL LIMITED - 2023-05-05
    icon of address Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2007-12-10 ~ 2013-06-03
    IIF 34 - Director → ME
    icon of calendar 2007-12-10 ~ 2013-06-03
    IIF 38 - Secretary → ME
  • 24
    VERNON & COMPANY (PULP PRODUCTS) LIMITED - 1991-06-06
    VERNACARE LIMITED - 1997-03-31
    VERNA LIMITED - 2002-10-31
    VERNA GROUP LIMITED - 2003-03-25
    icon of address 1 Western Avenue Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2013-06-03
    IIF 16 - Director → ME
    icon of calendar 2005-04-05 ~ 2013-06-03
    IIF 39 - Secretary → ME
  • 25
    VERNACARE LIMITED - 1991-06-06
    VERNACARE INTERNATIONAL LIMITED - 2023-03-29
    ALVINWAY LIMITED - 1987-07-29
    icon of address 1 Western Avenue Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2013-06-03
    IIF 10 - Director → ME
    icon of calendar 2005-04-05 ~ 2013-06-03
    IIF 44 - Secretary → ME
  • 26
    icon of address Folds Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-05 ~ 2013-06-03
    IIF 13 - Director → ME
    icon of calendar 2005-04-05 ~ 2013-06-03
    IIF 50 - Secretary → ME
  • 27
    SLATERSHELFCO 274 LIMITED - 1994-06-27
    icon of address Folds Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-05 ~ 2013-06-03
    IIF 6 - Director → ME
    icon of calendar 2005-04-05 ~ 2013-06-03
    IIF 43 - Secretary → ME
  • 28
    TALLONSET LIMITED - 1987-07-29
    icon of address Folds Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-05 ~ 2013-06-03
    IIF 12 - Director → ME
    icon of calendar 2005-04-05 ~ 2013-06-03
    IIF 47 - Secretary → ME
  • 29
    DITTONWELL LTD - 2003-03-25
    icon of address Folds Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-05 ~ 2013-06-03
    IIF 5 - Director → ME
    icon of calendar 2005-04-05 ~ 2013-06-03
    IIF 41 - Secretary → ME
  • 30
    VERNACARE (UK) LIMITED - 1991-06-06
    VERNAID OVERSEAS LIMITED - 1989-05-16
    icon of address Folds Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-05 ~ 2013-06-03
    IIF 1 - Director → ME
    icon of calendar 2005-04-05 ~ 2013-06-03
    IIF 40 - Secretary → ME
  • 31
    icon of address Folds Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-05 ~ 2013-06-03
    IIF 7 - Director → ME
    icon of calendar 2005-04-05 ~ 2013-06-03
    IIF 48 - Secretary → ME
  • 32
    icon of address Folds Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-10 ~ 2013-06-03
    IIF 21 - Director → ME
    icon of calendar 2007-07-10 ~ 2013-06-03
    IIF 55 - Secretary → ME
  • 33
    icon of address Folds Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-10 ~ 2013-06-03
    IIF 27 - Director → ME
    icon of calendar 2007-07-10 ~ 2013-06-03
    IIF 53 - Secretary → ME
  • 34
    LAW 2430 LIMITED - 2005-03-16
    icon of address Folds Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-22 ~ 2013-06-03
    IIF 26 - Director → ME
    icon of calendar 2005-04-05 ~ 2013-06-03
    IIF 63 - Secretary → ME
    icon of calendar 2005-03-22 ~ 2005-04-04
    IIF 54 - Secretary → ME
  • 35
    icon of address Folds Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-22 ~ 2013-06-03
    IIF 24 - Director → ME
    icon of calendar 2005-04-05 ~ 2013-06-03
    IIF 62 - Secretary → ME
    icon of calendar 2005-03-22 ~ 2005-04-04
    IIF 57 - Secretary → ME
  • 36
    icon of address C/o W H Collier Limited, Church Lane Marks Tey, Colchester, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    273,391 GBP2024-12-31
    Officer
    icon of calendar 2002-03-25 ~ 2003-01-06
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.