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

Wainwright, Christopher

    Related profiles found in government register
  • Wainwright, Christopher
    British chartered engineer

    Registered addresses and corresponding companies
    • icon of address 10 Brandreth Rd, Cardiff, CF23 5NW

      IIF 1
    • icon of address 182, Hollybush Road, Cardiff, CF23 7AF, United Kingdom

      IIF 2
  • Wainwright, Christopher
    British engineer

    Registered addresses and corresponding companies
    • icon of address 217 Cardiff Bay Business Centre, Titan Road, Cardiff, CF24 5EJ

      IIF 3
    • icon of address M217, Cardiff Bay Business Centre, Forgeside Close, Cardiff, CF24 5FA, Wales

      IIF 4
    • icon of address M217, Cardiff Bay Business Centre, Titan Road, Cardiff, CF24 5EJ

      IIF 5
  • Wainwright, Christopher
    British engineering

    Registered addresses and corresponding companies
    • icon of address 182, Hollybush Road, Cardiff, CF23 7AF, United Kingdom

      IIF 6
  • Wainwright, Christopher

    Registered addresses and corresponding companies
    • icon of address 13448136 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address 182, Hollybush Road, Cardiff, Cardiff, CF23 7AF, United Kingdom

      IIF 8
  • Wainwright, Christopher John
    British dean born in March 1955

    Registered addresses and corresponding companies
    • icon of address Rock, West India Dock Pierhead, 420 Manchester Road, London, E14 9ST

      IIF 9
  • Wainwright, Christopher John
    British dean of school of art born in March 1955

    Registered addresses and corresponding companies
    • icon of address Rock, West India Dock Pierhead, 420 Manchester Road, London, E14 9ST

      IIF 10
  • Wainwright, Christopher John
    British head of fine art (lecturer) born in March 1955

    Registered addresses and corresponding companies
    • icon of address Rock, West India Dock Pierhead, 420 Manchester Road, London, E14 9ST

      IIF 11
  • Wainwright, Christopher John
    British lecturer born in March 1955

    Registered addresses and corresponding companies
    • icon of address Rock, West India Dock Pierhead, 420 Manchester Road, London, E14 9ST

      IIF 12
  • Wainwright, Christopher John
    British born in May 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6 Rhymney Court, 144 Rhymney Street, Cardiff, CF24 4DJ, Wales

      IIF 13
    • icon of address 6 Rhymney Court, Rhymney Street, Cardiff, CF24 4DJ, Wales

      IIF 14
    • icon of address 61a, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 15
    • icon of address 4th Floor, 18 St. Cross Street, London, EC1N 8UN, United Kingdom

      IIF 16
  • Wainwright, Christopher John
    British manager born in May 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 217 Cardiff Bay Business Centre, Titan Road, Cardiff, CF24 5EJ

      IIF 17
  • Wainwright, Christopher John
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Sinnock Square, Hastings, East Sussex, TN34 3HQ

      IIF 18
    • icon of address University Of The Arts London, 272 High Holborn, London, WC1V 7EY, United Kingdom

      IIF 19
  • Wainwright, Christopher John
    British head of college born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address University Of The Arts London, 272 High Holborn, London, WC1V 7EY

      IIF 20
  • Wainwright, Christopher John
    British professor born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Wapping High Street, London, E1W 1NG, United Kingdom

      IIF 21
  • Wainwright, Christopher John
    British university lecturer born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hermitage Moorings, 16 Wapping High Street, London, E1W 1NG, United Kingdom

      IIF 22
  • Wainwright, Christopher
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Rhymney Court, 144 Rhymney Street, Cardiff, CF24 4DJ, Wales

      IIF 23
  • Wainwright, Christopher
    British engineer born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Brandreth Rd, Cardiff, CF23 5NW

      IIF 24
    • icon of address M217, Cardiff Bay Business Centre, Forgeside Close, Cardiff, CF24 5FA, Wales

      IIF 25
    • icon of address M217, Cardiff Bay Business Centre, Titan Road, Cardiff, CF24 5EJ

      IIF 26
  • Wainwright, Christopher John
    British artist and director of education born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, John Islip Street, London, SW1P 4JU, Uk

      IIF 27
  • Mr Christopher Wain Wright
    British born in May 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6 Rhymney Court, Rhymney Street, Cardiff, CF24 4DJ, Wales

      IIF 28
  • Mr Christopher John Wainwright
    British born in May 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 182, Hollybush Road, Cardiff, CF23 7AF, United Kingdom

      IIF 29 IIF 30
    • icon of address 6 Rhymney Court, 144 Rhymney Street, Cardiff, CF24 4DJ, Wales

      IIF 31 IIF 32
    • icon of address 6 Rhymney Court, Rhymney Street, Cardiff, CF24 4DJ, Wales

      IIF 33
    • icon of address M217, Cardiff Bay Business Centre, Forgeside Close, Cardiff, CF24 5FA

      IIF 34
    • icon of address 61a, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 35
    • icon of address 4th Floor, 18 St. Cross Street, London, EC1N 8UN, United Kingdom

      IIF 36
  • Mr Christopher John Wainwright
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH

      IIF 37
child relation
Offspring entities and appointments
Active 10
  • 1
    CREATIVE COMPUTING (GLASGOW) LIMITED - 2003-02-03
    ANSWERS AND SOLUTIONS 2 LTD - 2003-06-03
    icon of address 4th Floor 18 St. Cross Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    14,414 GBP2023-12-31
    Officer
    icon of calendar 1998-10-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-25 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    DAVID WAINWRIGHT LTD - 2022-01-24
    icon of address 49 Station Road, Polegate, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -6,534 GBP2024-01-01
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    SERVERS LTD - 2021-12-13
    icon of address 6 Rhymney Court, 144 Rhymney Street, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2005-12-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    VOICEMAIL LIMITED - 2011-02-22
    icon of address 6 Rhymney Court, 144 Rhymney Street, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2004-01-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    VOIP LIMITED - 2011-05-25
    icon of address M217 Cardiff Bay Business Centre, Forgeside Close, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-23 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2004-12-23 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 61a Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 7
    icon of address 6 Rhymney Court, Rhymney Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-04-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 33 - Has significant influence or controlOE
  • 8
    icon of address 6 Rhymney Court, Rhymney Street, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 9
    icon of address 217 Cardiff Bay Business Centre, Titan Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 17 - Director → ME
  • 10
    ALTIGEN LIMITED - 2005-11-11
    icon of address Name Can Be Bought From Www.answersandsolutions.co.uk, M217 Cardiff Bay Business Centre, Titan Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-20 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2004-01-20 ~ dissolved
    IIF 5 - Secretary → ME
Ceased 14
  • 1
    CREATIVE COMPUTING (GLASGOW) LIMITED - 2003-02-03
    ANSWERS AND SOLUTIONS 2 LTD - 2003-06-03
    icon of address 4th Floor 18 St. Cross Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    14,414 GBP2023-12-31
    Officer
    icon of calendar 1998-10-16 ~ 2006-11-14
    IIF 1 - Secretary → ME
  • 2
    icon of address 129-131 Mare Street, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-20 ~ 2008-12-01
    IIF 12 - Director → ME
  • 3
    icon of address 40 Dover Street, Piccadilly, London
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -309,788 GBP2021-12-31
    Officer
    icon of calendar 2008-06-25 ~ 2009-05-26
    IIF 18 - Director → ME
  • 4
    SERVERS LTD - 2021-12-13
    icon of address 6 Rhymney Court, 144 Rhymney Street, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2009-01-01 ~ 2022-12-28
    IIF 2 - Secretary → ME
  • 5
    icon of address The Watershed, Sydling St. Nicholas, Dorchester, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    125,304 GBP2020-03-31
    Officer
    icon of calendar 2009-03-03 ~ 2015-07-30
    IIF 27 - Director → ME
  • 6
    icon of address 16 Wapping High Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-01-21 ~ 2017-10-30
    IIF 21 - Director → ME
    icon of calendar 2007-02-19 ~ 2008-03-28
    IIF 9 - Director → ME
  • 7
    CHRIS WAINWRIGHT STUDIOS LIMITED - 2018-02-02
    icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -352 GBP2018-02-28
    Officer
    icon of calendar 2011-01-20 ~ 2017-09-02
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ 2017-09-02
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 8
    VOICEMAIL LIMITED - 2011-02-22
    icon of address 6 Rhymney Court, 144 Rhymney Street, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2004-01-20 ~ 2022-12-28
    IIF 6 - Secretary → ME
  • 9
    icon of address The Art House, Drury Lane, Wakefield, England
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    49,422 GBP2016-03-31
    Officer
    icon of calendar 2005-09-22 ~ 2006-12-05
    IIF 10 - Director → ME
  • 10
    icon of address 6 Rhymney Court, Rhymney Street, Cardiff, Wales
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-03-31 ~ 2025-01-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    SITE GALLERY (MEDIA, ART, PHOTOGRAPHY) LTD. - 2020-01-21
    SOUTH YORKSHIRE PHOTOGRAPHY PROJECTS LIMITED - 1995-05-11
    icon of address 1 Brown Street, Sheffield
    Active Corporate (11 parents)
    Officer
    icon of calendar 1993-01-20 ~ 1993-09-28
    IIF 11 - Director → ME
  • 12
    icon of address 217 Cardiff Bay Business Centre, Titan Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-20 ~ 2010-12-22
    IIF 24 - Director → ME
    icon of calendar 2004-01-20 ~ 2014-03-01
    IIF 3 - Secretary → ME
  • 13
    DEVELOPMENTS AT LONDON INSTITUTE LIMITED - 2004-07-27
    LONDON ARTSCOM LTD - 2016-12-20
    GREDDONGLOBE LIMITED - 1989-03-31
    icon of address University Of The Arts London, 272 High Holborn, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-12-11 ~ 2017-09-08
    IIF 20 - Director → ME
  • 14
    ARTSCOM VENTURES LIMITED - 2017-11-23
    UAL VENTURES LIMITED - 2011-09-07
    icon of address University Of The Arts London, 272 High Holborn, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2017-09-08
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.