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

Denham, Christopher Paul Fisher

    Related profiles found in government register
  • Denham, Christopher Paul Fisher
    British accountant born in August 1962

    Registered addresses and corresponding companies
    • icon of address Woodlands Lodge, Wood Lane, Mobberley, Knutsford, Cheshire, WA16 7NJ

      IIF 1
  • Denham, Christopher Paul Fisher
    British company director born in August 1962

    Registered addresses and corresponding companies
    • icon of address Woodlands Lodge, Wood Lane, Mobberley, Knutsford, Cheshire, WA16 7NJ

      IIF 2
  • Denham, Christopher Paul Fisher
    British

    Registered addresses and corresponding companies
    • icon of address 4 Stanneybrook Close, Norley, Frodsham, Cheshire, WA6 8PZ, England

      IIF 3
    • icon of address Woodlands Lodge, Wood Lane, Mobberley, Knutsford, Cheshire, WA16 7NJ

      IIF 4
  • Denham, Christopher Paul Fisher
    British accountant

    Registered addresses and corresponding companies
    • icon of address 1 Peartree Cottage, Paddock Hill, Mobberley, Cheshire, WA16 7DG

      IIF 5 IIF 6
  • Denham, Christopher Paul Fisher
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 1 Peartree Cottage, Paddock Hill, Mobberley, Cheshire, WA16 7DG

      IIF 7
  • Denham, Christopher Paul Fisher
    British director

    Registered addresses and corresponding companies
    • icon of address 1 Peartree Cottage, Paddock Hill, Mobberley, Cheshire, WA16 7DG

      IIF 8
  • Denham, Christopher Paul Fisher
    British finance director

    Registered addresses and corresponding companies
    • icon of address 1 Peartree Cottage, Paddock Hill, Mobberley, Cheshire, WA16 7DG

      IIF 9 IIF 10
  • Denham, Christopher Paul Fisher
    British accountant born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Peartree Cottage, Paddock Hill, Mobberley, Cheshire, WA16 7DG

      IIF 11 IIF 12
    • icon of address Forrest Hill House, Yeld Lane, Kelsall, Cheshire, CW6 0TE, United Kingdom

      IIF 13
    • icon of address 1 Peartree Cottages, 1 Peartree Cottages, Paddock Hill Lane, Mobberley, Cheshire, WA16 7DG, England

      IIF 14 IIF 15
    • icon of address Laurel House, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, England

      IIF 16
    • icon of address Forest Hill House, Yeld Lane, Kelsall, Tarporley, CW6 0TE, England

      IIF 17
  • Denham, Christopher Paul Fisher
    British chartered accountant born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurel House, Kitling Road, Knowsley Business Park, Prescot, Merseyside, L34 9JA, England

      IIF 18
  • Denham, Christopher Paul Fisher
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Peartree Cottage, Paddock Hill, Mobberley, Cheshire, WA16 7DG

      IIF 19
    • icon of address 1, Peartree Cottages, Paddock Hill Lane 1 Peartree Cottages, Mobberley, Cheshire, WA16 7DG, United Kingdom

      IIF 20
    • icon of address Laurel House, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, England

      IIF 21
    • icon of address Laurel House, Kitling Road, Knowsley Business Park, Prescot, Merseyside, L34 9JA, England

      IIF 22
  • Denham, Christopher Paul Fisher
    British finance director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Peartree Cottage, Paddock Hill, Mobberley, Cheshire, WA16 7DG

      IIF 23 IIF 24
    • icon of address Laurel House, Kitling Road, Knowsley Business Park, Prescot, Merseyside, L34 9JA, England

      IIF 25
  • Denham, Christopher Paul Fisher

    Registered addresses and corresponding companies
    • icon of address Woodlands Lodge, Wood Lane, Mobberley, Knutsford, Cheshire, WA16 7NJ

      IIF 26
  • Mr Christopher Paul Fisher Denham
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Paddock Hill, Mobberley, Knutsford, Cheshire, WA16 7DG, United Kingdom

      IIF 27
    • icon of address Laurel House, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, England

      IIF 28
    • icon of address Laurel House, Kitling Road, Knowsley Business Park, Prescot, Merseyside, L34 9JA

      IIF 29
    • icon of address Laurel House, Kitling Road, Knowsley Business Park, Prescot, Merseyside, L34 9JA, England

      IIF 30
    • icon of address Forrest Hill House, Yeld Lane, Kelsall, Tarporley, CW6 0TE, England

      IIF 31
  • Denham, Chris
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurel House, Kitling Road, Knowsley Business Park, Prescot, Merseyside, L34 9JA, England

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 4 Stanneybrook Close, Norley, Frodsham, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    125,293 GBP2024-06-30
    Officer
    icon of calendar 2003-08-04 ~ now
    IIF 3 - Secretary → ME
  • 2
    icon of address Forrest Hill House Yeld Lane, Kelsall, Tarporley, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,496 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ENVIRONMENTAL WASTE CONTROLS PLC - 2007-02-28
    ENVIRONMENTAL WASTE CONTROLS LIMITED - 2011-03-30
    ENVIRONMENTAL WASTE CONTROLS PLC - 2018-03-15
    ENVIRONMENTAL WASTE CONTROLS LIMITED - 2005-04-06
    FRONTSTRIKE LIMITED - 2004-11-08
    icon of address Laurel House Kitling Road, Knowsley Business Park, Prescot, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    2,356,034 GBP2024-09-30
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    GWCO 0002 LIMITED - 2018-05-11
    icon of address Laurel House Kitling Road, Knowsley Business Park, Prescot, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,561,657 GBP2024-09-29
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    HANDY SOLUTIONS UK LIMITED - 2006-06-01
    icon of address Laurel House Kitling Road, Knowsley Business Park, Prescot, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,136,152 GBP2024-08-31
    Officer
    icon of calendar 2016-03-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address South Paddock Stables, Carr Lane, Alderley Edge, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-15 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2002-03-15 ~ dissolved
    IIF 6 - Secretary → ME
  • 7
    icon of address Laurel House Kitling Road, Knowsley Business Park, Prescot, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -140,521 GBP2024-03-31
    Officer
    icon of calendar 2015-03-30 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address Laurel House Kitling Road, Knowsley Business Park, Prescot, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    38,458 GBP2024-09-30
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 22 - Director → ME
  • 9
    icon of address Laurel House Kitling Road, Knowsley Business Park, Prescot, Merseyside, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    254,446 GBP2024-09-30
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    SEVERN UTILITIES VALVES LIMITED - 2020-02-11
    SELECT UTILITIES VALVES LIMITED - 2021-01-28
    UTILITIES VALVES SG LIMITED - 2016-01-26
    icon of address Laurel House Laurel House, Kitling Rd, Knowseley Industrial Park, Prescott, Merseyside, England
    Active Corporate (5 parents)
    Equity (Company account)
    67,882 GBP2024-03-31
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address Laurel House Kitling Road, Knowsley Business Park, Prescot, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,858 GBP2024-09-30
    Officer
    icon of calendar 2022-08-08 ~ now
    IIF 21 - Director → ME
  • 12
    icon of address Chris Denham, 1 Peartree Cottages Paddock Hill, Mobberley, Knutsford, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address Laurel House Kitling Road, Knowsley Business Park, Prescot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -296,143 GBP2024-03-31
    Officer
    icon of calendar 2015-03-30 ~ now
    IIF 13 - Director → ME
Ceased 8
  • 1
    icon of address 36 Quernmore Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-07-30
    Officer
    icon of calendar 1993-05-01 ~ 2003-07-24
    IIF 2 - Director → ME
    icon of calendar ~ 2003-07-24
    IIF 4 - Secretary → ME
  • 2
    TURN - ON LTD - 2022-10-14
    MIRASTYLE LIMITED - 1988-10-12
    JO-Y-JO CASUALS LTD LIMITED - 2022-10-25
    DAYTONA IMEX LIMITED - 2002-08-16
    icon of address Basil Chambers 4th Floor, 65 High Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    34,481 GBP2024-03-31
    Officer
    icon of calendar 2002-09-01 ~ 2006-03-29
    IIF 5 - Secretary → ME
  • 3
    HOLMES TERRY INTERNATIONAL LIMITED - 2013-12-06
    ARROWFAME LIMITED - 1987-04-08
    icon of address Basil Chambers 3rd Floor, 65 High Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    250,000 GBP2024-03-31
    Officer
    icon of calendar 1994-03-01 ~ 2006-03-29
    IIF 24 - Director → ME
    icon of calendar 1994-03-01 ~ 2006-03-29
    IIF 10 - Secretary → ME
  • 4
    JO-Y-JO LIMITED - 1996-02-23
    SWEATER TEAM LIMITED - 1996-12-17
    icon of address Basil Chambers 3rd Floor, 65 High Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,770,787 GBP2024-03-31
    Officer
    icon of calendar 1992-09-01 ~ 2006-03-29
    IIF 23 - Director → ME
    icon of calendar 1994-03-01 ~ 2006-03-29
    IIF 9 - Secretary → ME
  • 5
    RH&D STORAGE LIMITED - 2024-03-12
    R H & D STORAGE LIMITED - 2024-03-12
    icon of address Basil Chambers 3rd Floor, 65 High Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,690,725 GBP2025-03-31
    Officer
    icon of calendar 1998-05-15 ~ 2006-03-29
    IIF 19 - Director → ME
    icon of calendar 1998-05-15 ~ 2006-03-29
    IIF 8 - Secretary → ME
  • 6
    PENINSULAR MARKETING LIMITED - 1987-06-24
    CHORALE LIMITED - 1982-03-24
    SWEATER TEAM LIMITED - 1996-02-23
    JO-Y-JO (EXPORTS) LIMITED - 1990-12-10
    STYLE FOUR LIMITED - 1997-12-18
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,490,332 GBP2024-09-30
    Officer
    icon of calendar 2003-01-01 ~ 2005-09-01
    IIF 12 - Director → ME
    icon of calendar 1994-03-01 ~ 2005-09-01
    IIF 7 - Secretary → ME
  • 7
    PARASITE LIMITED - 2011-02-25
    icon of address Mark Fosbury, 65 Basil Chambers, High Street, Manchester
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -287,446 GBP2023-12-30
    Officer
    icon of calendar 1999-10-27 ~ 2001-01-01
    IIF 1 - Director → ME
    icon of calendar 1999-10-27 ~ 2005-10-20
    IIF 26 - Secretary → ME
  • 8
    icon of address 1 Peartree Cottages, Paddock Hill Lane 1 Peartree Cottages, Mobberley, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-22 ~ 2012-03-22
    IIF 20 - 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.