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

Mr Christian Hipkiss

    Related profiles found in government register
  • Mr Christian Hipkiss
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, Caroline Street, Birmingham, B3 1TR, England

      IIF 1 IIF 2
    • C/o Aticus Law, Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET, United Kingdom

      IIF 3
  • Christian Hipkiss
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Aticus Law Solicitors, Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET, England

      IIF 4
  • Mr Christian Ian Hipkiss
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Essignton Cemetery, Bursnips Road, Essington, WV11 2AF, England

      IIF 5
    • Essington Cemetery, Bursnips Road, Essington, WV11 2AF, England

      IIF 6
    • Weeford House Farm, Church Hill, Weeford, Lichfield, Staffordshire, WS14 0PW, England

      IIF 7
    • Weeford House Farm, Church Hill, Weeford, WS14 0PW, England

      IIF 8
  • Mr Christian Ian Hipskiss
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, Caroline Street, Birmingham, B3 1TR, England

      IIF 9
  • Mr Christian Hipkiss
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15753894 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
  • Christian Hipkiss
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Weeford House, Church Hill, Weeford, Lichfield, WS14 0PW, United Kingdom

      IIF 11
    • Unit 5 Curdworth House, Fairview Ind Est, Kingsbury Road, Curdworth, Sutton Coldfield, B76 9EE, United Kingdom

      IIF 12
  • Hipkiss, Christian Ian
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11136730 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • Essington Cemetery, Bursnips Road, Essington, WV11 2AF, England

      IIF 14
    • Suite 19, Station Point, 121 Sandycombe Road, Richmond, Surrey, TW9 2AD, United Kingdom

      IIF 15
  • Hipkiss, Christian Ian
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5 Curdworth House, Kingsbury Road, Sutton Coldfield, Birmingham, B76 9EE

      IIF 16
    • Suite 19, Station Point, 121 Sandycombe Road, Richmond, Surrey, TW9 2AD, United Kingdom

      IIF 17
  • Mr Christian Ian Hipkiss
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Harley Investments 11, Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 18
    • Suite 5, Curdworth House, Kingsbury Road, Sutton Coldfield, B76 9EE, England

      IIF 19 IIF 20
  • Hipkiss, Christian
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Aticus Law Solicitors, Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET, United Kingdom

      IIF 21
  • Hipkiss, Christian
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, Caroline Street, Birmingham, B3 1TR, England

      IIF 22
    • C/o Aticus Law, Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET, United Kingdom

      IIF 23
    • C/o Aticus Law Solicitors, Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET, England

      IIF 24
  • Christian Ian Hipkiss
    British born in October 1979

    Resident in United Kingdom

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

      IIF 25
  • Hipkiss, Christian
    born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, Caroline Street, Birmingham, B3 1TR, England

      IIF 26
  • Hipkiss, Christian Ian
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lake House, Mill Street, St. Osyth, Clacton-on-sea, CO16 8EN, England

      IIF 27
  • Hipkiss, Christian Ian
    British chief executive officer born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Hertford Road, Enfield, Middlesex, EN3 5AX

      IIF 28
  • Hipkiss, Christian Ian
    British company director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Caroline Street, Birmingham, B3 1TR, England

      IIF 29
    • Weeford Housefarm, Church Hill, Weeford, Lichfield, WS14 0PW, England

      IIF 30
    • 274, Eachelhurst Road, Sutton Coldfield, B76 1EP, United Kingdom

      IIF 31
  • Hipkiss, Christian Ian
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 32
    • C/o Harley Investments 11, Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 33
    • Essington Cemetery, Bursnips Road, Essington, WV11 2AF, England

      IIF 34
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 35
    • C/o Oakbridge Accountancy Limited, Wellington House, Starley Way, Solihull, West Midlands, B37 7HB, United Kingdom

      IIF 36
    • 274, Eachelhurst Road, Sutton Coldfield, West Midlands, B76 1EP

      IIF 37 IIF 38
    • Suite 5, Curdworth House, Kingsbury Road, Sutton Coldfield, B76 9EE, England

      IIF 39
    • Unit 5 Curdworth House, Fairview Ind Est, Kingsbury Road, Curdworth, Sutton Coldfield, B76 9EE, United Kingdom

      IIF 40
    • Suite 2, 178 Stafford Street, Wolverhampton, WV1 1NA, United Kingdom

      IIF 41
  • Hipkiss, Christian Ian
    British ditector born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 274, Eachelhurst Road, Birmingham, B76 1EP, United Kingdom

      IIF 42
  • Hipkiss, Christian Ian
    British managing director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 274, Eachelhurst Road, Sutton Coldfield, West Midlands, B76 1EP, United Kingdom

      IIF 43 IIF 44
  • Hipkiss, Christian
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15753894 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
    • Weeford House, Church Hill, Weeford, Lichfield, WS14 0PW, United Kingdom

      IIF 46
  • Hipkiss, Christian Ian

    Registered addresses and corresponding companies
    • 11, Caroline Street, Birmingham, B3 1TR, England

      IIF 47
    • Suite 19, Station Point, 121 Sandycombe Road, Richmond, Surrey, TW9 2AD, United Kingdom

      IIF 48
  • Hipkiss, Christian

    Registered addresses and corresponding companies
    • Weeford House, Church Hill, Weeford, Lichfield, WS14 0PW, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 20
  • 1
    C/o Oakbridge Accountancy Limited Wellington House, Starley Way, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2017-10-31
    Officer
    2016-10-07 ~ dissolved
    IIF 36 - Director → ME
  • 2
    Weeford Housefarm Church Hill, Weeford, Lichfield, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-08 ~ dissolved
    IIF 30 - Director → ME
  • 3
    Central Block 4th Floor Central Court, Knoll Rise, Orpington
    Dissolved Corporate (2 parents)
    Officer
    2020-09-21 ~ dissolved
    IIF 40 - Director → ME
  • 4
    11 Caroline Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-18 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    2017-04-18 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 5
    4385, 11136730 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2018-01-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-01-08 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-06 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-02-06 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 7
    Suite 2 178 Stafford Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-17 ~ dissolved
    IIF 41 - Director → ME
  • 8
    C/o Aticus Law Solicitors, Queens Chambers, 5 John Dalton Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-06-03 ~ now
    IIF 21 - Director → ME
  • 9
    C/o Tlp Accountancy Limited Wellington House, Starley Way, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    100,000 GBP2017-10-31
    Officer
    2017-04-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-04-08 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 10
    136 Hertford Road, Enfield, Middlesex
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2016-08-31 ~ dissolved
    IIF 28 - Director → ME
  • 11
    Findlay James Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    2009-06-12 ~ dissolved
    IIF 38 - Director → ME
  • 12
    C/o Aticus Law Queens Chambers, 5 John Dalton Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2023-10-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-10-25 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Lilford Hall Lilford, Oundle, Peterborough, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2018-03-31
    Officer
    2017-07-10 ~ dissolved
    IIF 29 - Director → ME
    2017-07-10 ~ dissolved
    IIF 47 - Secretary → ME
  • 14
    Suite 5 Curdworth House Kingsbury Road, Sutton Coldfield, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -117,000 GBP2018-03-31
    Officer
    2017-10-13 ~ dissolved
    IIF 16 - Director → ME
  • 15
    C/o Oakbridge Accountancy Limited Wellington House, Starley Way, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-29 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-06-29 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    The Lodge Castle Bromwich Hall Chester Road, Castle Bromwich, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-04-23 ~ dissolved
    IIF 37 - Director → ME
  • 17
    C/o Aticus Law Solicitors, Queens Chambers, 5 John Dalton Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2024-01-10 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 18
    4385, 15753894 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-06-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2024-06-01 ~ 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
  • 19
    Suite 19 Station Point, 121 Sandycombe Road, Richmond, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-14 ~ dissolved
    IIF 17 - Director → ME
  • 20
    Weeford House Church Hill, Weeford, Lichfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-07 ~ dissolved
    IIF 46 - Director → ME
    2021-07-07 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    Central Block 4th Floor Central Court, Knoll Rise, Orpington
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-09-21 ~ 2021-12-09
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    C/o Resolve Advisory Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60,064,943 GBP2022-09-30
    Officer
    2017-11-28 ~ 2018-08-07
    IIF 39 - Director → ME
    2021-03-30 ~ 2023-05-04
    IIF 34 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-11-28
    IIF 19 - Has significant influence or control OE
    2021-12-23 ~ 2022-03-24
    IIF 6 - Has significant influence or control OE
  • 3
    Clark Business Recovery Limited, 8 Fusion Court Aberford Road, Leeds, West Yorkshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    -302,010 GBP2022-09-30
    Officer
    2017-11-17 ~ 2023-10-09
    IIF 27 - Director → ME
    Person with significant control
    2021-12-23 ~ 2022-03-24
    IIF 5 - Has significant influence or control OE
    2017-11-17 ~ 2018-02-05
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    11 Caroline Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-08 ~ 2015-11-17
    IIF 43 - Director → ME
  • 5
    11 Caroline Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-08 ~ 2015-11-17
    IIF 44 - Director → ME
  • 6
    136 Hertford Road, Enfield, Middlesex
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2015-08-08 ~ 2015-11-17
    IIF 42 - Director → ME
  • 7
    Lilford Hall Lilford, Oundle, Peterborough, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2018-03-31
    Person with significant control
    2017-07-10 ~ 2017-07-10
    IIF 9 - Ownership of shares – 75% or more OE
  • 8
    BURIAL PLOTS LIMITED - 2019-02-25
    4385, 10523557 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -13,387 GBP2020-10-01 ~ 2021-09-30
    Officer
    2016-12-13 ~ 2023-10-15
    IIF 15 - Director → ME
    2016-12-13 ~ 2023-10-15
    IIF 48 - Secretary → ME
    Person with significant control
    2016-12-13 ~ 2023-09-08
    IIF 7 - Has significant influence or control OE
  • 9
    11 Caroline Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-08 ~ 2017-12-07
    IIF 32 - Director → ME
  • 10
    Lake House, Mill Street, St Osyth, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-03 ~ 2017-10-15
    IIF 31 - Director → ME
  • 11
    Essington Cemetery, Bursnips Road, Essington, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    50,000 GBP2022-09-30
    Officer
    2018-02-06 ~ 2023-10-15
    IIF 14 - Director → 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.