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

Wilkinson, Christopher

    Related profiles found in government register
  • Wilkinson, Christopher
    British business consultant born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moory Field House, Pilgrims Close, Westhumble, Dorking, Surrey, RH5 6AR, England

      IIF 1
  • Wilkinson, Christopher
    British company director, solicitor born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moory Field House, Pilgrims Close,westhumble, Dorking, Surrey, RH5 6AR

      IIF 2
  • Wilkinson, Christopher
    British consultant born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kinetic Business Centre Limited, Theobald Street, Elstree, Borehamwood, WD6 3JB, England

      IIF 3
    • icon of address Swallow Farm, Main Street, Thorpe By Water, Oakham, Rutland, LE15 9JQ

      IIF 4
  • Wilkinson, Christopher
    British retired born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moory Field House, Pilgrims Close, Westhumble, Dorking, Surrey, RH5 6AR, England

      IIF 5
    • icon of address Effingham Golf Club, Effingham, Surrey, KT24 5PZ

      IIF 6
    • icon of address School Lane, Pirbright, Woking, Surrey, GU24 0JN

      IIF 7
  • Wilkinson, Christopher
    British solicitor born in May 1954

    Resident in England

    Registered addresses and corresponding companies
  • Wilkinson, Christopher
    born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moory Field House, Pilgrims Close, Westhumble, Dorking, Surrey, RH5 6AR

      IIF 16
  • Wilkinson, Christopher
    British solicitor born in May 1954

    Registered addresses and corresponding companies
    • icon of address C/o Simmons & Simmons Citypoint, One Ropemaker Street, London, EC2Y 9SS

      IIF 17 IIF 18
  • Wilkinson, Christopher
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Moory Field House, Pilgrims Close,westhumble, Dorking, Surrey, RH5 6AR

      IIF 19 IIF 20
  • Wilkinson, Christopher

    Registered addresses and corresponding companies
    • icon of address Moory Field House, Pilgrims Close, Westhumble, Dorking, RH5 6AR, England

      IIF 21 IIF 22
    • icon of address Moory Field House, Pilgrims Close, Westhumble, Dorking, Surrey, RH5 6AR, England

      IIF 23
    • icon of address Moory Field House, Pilgrims Close, Westhumble, Dorking, Surrey, RH5 6AR, United Kingdom

      IIF 24
    • icon of address Moory Field House, Pilgrims Close,westhumble, Dorking, Surrey, RH5 6AR

      IIF 25
  • Mr Christopher Wilkinson
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kinetic Business Centre Limited, Theobald Street, Elstree, Borehamwood, WD6 3JB, England

      IIF 26
  • Christopher Wilkinson
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moory Field House, Pilgrims Close, Westhumble, Dorking, Surrey, RH5 6AR, England

      IIF 27
  • Wilkinson, Chris

    Registered addresses and corresponding companies
    • icon of address Moory Field House, Pilgrims Close, Westhumble, Dorking, RH5 6AR, England

      IIF 28 IIF 29 IIF 30
    • icon of address Mooryfield House, Pilgrims Close, Westhumble, Dorking, RH5 6AR, England

      IIF 31 IIF 32 IIF 33
    • icon of address Swallow Farm, Main Street, Thorpe By Water, Oakham, LE15 9JQ, England

      IIF 35
  • Mr Christopher Wilkinson
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moory Field House, Pilgrims Close, Westhumble, Dorking, Surrey, RH5 6AR

      IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    545 GBP2024-06-30
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 21 - Secretary → ME
  • 2
    icon of address Moory Field House Pilgrims Close, Westhumble, Dorking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    6,254 GBP2025-03-31
    Officer
    icon of calendar 2012-03-02 ~ now
    IIF 1 - Director → ME
    icon of calendar 2012-03-02 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    EXPLORATOR FOUR LIMITED - 2024-05-13
    CLEMENCE HOARE CUMMINGS GROUP LIMITED - 2024-05-18
    icon of address Kinetic House, Theobald Street, Borehamwood, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -22,936 GBP2024-06-30
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 32 - Secretary → ME
  • 4
    EXPLORATOR THREE LIMITED - 2024-05-13
    icon of address Kinetic House, Theobald Street, Borehamwood, Herts, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    3,432 GBP2024-06-30
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 30 - Secretary → ME
  • 5
    icon of address Kinetic Business Centre Limited, Theobald Street, Borehamwood, Herts, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    278,897 GBP2024-06-30
    Officer
    icon of calendar 2019-12-29 ~ now
    IIF 22 - Secretary → ME
  • 6
    icon of address Swallow Farm Main Street, Thorpe By Water, Oakham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 35 - Secretary → ME
  • 7
    icon of address Swallow Farm Main Street, Thorpe By Water, Oakham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 33 - Secretary → ME
  • 8
    INDEPENDENT CUSTOMER ANALYSIS LIMITED - 2009-11-08
    PAYDYN CONSULTING LIMITED - 2022-02-25
    icon of address Swallow Farm Main Street, Thorpe By Water, Oakham, Rutland
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    13,644,713 GBP2024-01-31
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 4 - Director → ME
  • 9
    EXPLORATOR FIVE LIMITED - 2025-04-01
    icon of address Kinetic House, Theobald Street, Borehamwood, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 31 - Secretary → ME
  • 10
    EXPLORATOR SIX LIMITED - 2025-04-01
    icon of address Kinetic House, Theobald Street, Borehamwood, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 34 - Secretary → ME
  • 11
    icon of address Surrey Wildlife Trust Surrey Wildlife Trust, School Lane, Pirbright, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-05-31
    Person with significant control
    icon of calendar 2017-05-13 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 12
    EXPLORATOR ONE LIMITED - 2021-06-11
    icon of address Kinetic House, Theobald Street, Borehamwood, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    771,437 GBP2024-06-30
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 28 - Secretary → ME
  • 13
    EXPLORATOR TWO LIMITED - 2021-06-11
    icon of address Kinetic House, Theobald Street, Borehamwood, England
    Active Corporate (6 parents)
    Equity (Company account)
    47,353 GBP2024-06-30
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 29 - Secretary → ME
  • 14
    icon of address Moory Field House, Pilgrims Close, Westhumble, Dorking Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    77,808 GBP2025-03-31
    Officer
    icon of calendar 1996-03-05 ~ now
    IIF 14 - Director → ME
    icon of calendar 1996-03-05 ~ now
    IIF 19 - Secretary → ME
Ceased 17
  • 1
    KEWILL LIMITED - 2017-03-08
    KEWILL SYSTEMS PUBLIC LIMITED COMPANY - 2008-08-01
    KEWILL PLC - 2012-07-05
    icon of address Blue Tower 14th Floor, Mediacityuk, Salford Quays, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-01-10 ~ 2012-08-13
    IIF 24 - Secretary → ME
  • 2
    icon of address 62-64 Cornhill, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-29 ~ 2007-12-06
    IIF 13 - Director → ME
  • 3
    icon of address Effingham Golf Club, Effingham, Surrey
    Active Corporate (9 parents)
    Equity (Company account)
    2,480,371 GBP2024-12-31
    Officer
    icon of calendar 2015-04-26 ~ 2017-01-01
    IIF 6 - Director → ME
  • 4
    icon of address Kinetic Business Centre Limited, Theobald Street, Borehamwood, Herts, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    278,897 GBP2024-06-30
    Officer
    icon of calendar 2019-12-24 ~ 2019-12-29
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-12-24 ~ 2019-12-29
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    FIRSTWAVE TECHNOLOGIES UK LIMITED - 2005-06-21
    FIRSTWAVE UK LIMITED - 1998-03-31
    icon of address 3000 Hillswood Drive, Chertsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,697,197 GBP2023-12-31
    Officer
    icon of calendar 1998-03-20 ~ 1998-04-01
    IIF 11 - Director → ME
    icon of calendar 1998-03-20 ~ 1998-04-01
    IIF 25 - Secretary → ME
  • 6
    icon of address Globe House Eclipse Park, Sittingbourne Road, Maidstone, Kent
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    4,104,008 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2003-09-07 ~ 2003-09-19
    IIF 17 - Director → ME
  • 7
    HAWKBRIEF LIMITED - 1988-10-18
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-02 ~ 2000-06-19
    IIF 8 - Director → ME
  • 8
    icon of address Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2007-07-24 ~ 2007-08-17
    IIF 2 - Director → ME
  • 9
    icon of address First Floor, 61 Princelet Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-02 ~ 2015-10-30
    IIF 16 - LLP Member → ME
  • 10
    icon of address School Lane, Pirbright, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-06-28 ~ 2018-07-16
    IIF 7 - Director → ME
  • 11
    IGNITEACTION LIMITED - 1998-09-24
    icon of address Summit House, 170 Finchley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -372,251 GBP2024-09-30
    Officer
    icon of calendar 1998-09-23 ~ 1998-09-28
    IIF 12 - Director → ME
  • 12
    icon of address Simmons & Simmons City Point, 1 Ropemaker Street, London
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1994-04-15 ~ 2011-12-07
    IIF 20 - Secretary → ME
  • 13
    SIMMONS & SIMMONS LIMITED - 1987-03-04
    STURDYROAM LIMITED - 1987-03-04
    SIMMONS & SIMMONS LIMITED - 2010-03-01
    icon of address Simmons & Simmons City Point, 1 Ropemaker Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2001-03-05 ~ 2010-09-29
    IIF 10 - Director → ME
  • 14
    icon of address Surrey Wildlife Trust Surrey Wildlife Trust, School Lane, Pirbright, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-05-31
    Officer
    icon of calendar 2017-05-13 ~ 2021-03-26
    IIF 5 - Director → ME
  • 15
    SURREY NATURALISTS' TRUST LIMITED (THE) - 1976-12-31
    SURREY WILDLIFE TRUST LIMITED(THE) - 2008-12-02
    SURREY TRUST FOR NATURE CONSERVATION LIMITED(THE) - 1986-09-30
    icon of address Surrey Wildlife Trust, School Lane, Pirbright, Surrey
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2010-03-29 ~ 2019-11-09
    IIF 15 - Director → ME
  • 16
    icon of address Globe House Eclipse Park, Sittingbourne Road, Maidstone, Kent
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    3,851,476 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2003-09-12 ~ 2003-09-19
    IIF 18 - Director → ME
  • 17
    EXPORTWIDTH LIMITED - 1998-09-25
    icon of address 10 Grosvenor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-16 ~ 1998-07-17
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.