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

Hyatt, Christopher James

    Related profiles found in government register
  • Hyatt, Christopher James
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 239, The Broadway, Southall, Middlesex, UB1 1ND, United Kingdom

      IIF 1
    • 239, The Broadway, Southall, UB1 1ND, England

      IIF 2
    • 12, Illingworth, Windsor, SL4 4UP, England

      IIF 3 IIF 4
    • Unit 1, 7a Alma Road, Windsor, SL4 3HU, England

      IIF 5
    • 20 Metro Centre, Toutley Road, Wokingham, RG41 1QW, England

      IIF 6
  • Hyatt, Christopher James
    British company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 218 Windsor Lane, Burnham, Slough, SL1 7DW, England

      IIF 7
  • Hyatt, Christopher James
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Shephard's Court, 111 High Street, Burnham, Buckinghamshire, SL1 7JZ, England

      IIF 8
    • 385, Sykes Road, Slough, Berkshire, SL1 4SP, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Hyatt, Christopher
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hedsor House, Hedsor Park, Taplow, Buckinghamshire, SL6 0LN, England

      IIF 12
  • Hyatt, Christopher James
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Raleigh Court, Priestley Way, Crawley, West Sussex, RH10 9PD, United Kingdom

      IIF 13
    • 385, Sykes Road, Slough, Berkshire, SL1 4SP, United Kingdom

      IIF 14
    • 955, Yeovill Road, Slough, Berkshire, SL1 4NH, United Kingdom

      IIF 15
  • Hyatt, Christopher James
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shephard's Court, 111 High Street, Burnham, Buckinghamshire, SL1 7JZ, England

      IIF 16
    • Unit 410, Park House Central, 22 Park Street, Croydon, CR0 1YE, England

      IIF 17
    • 955, Yeovill Road, Slough, Berkshire, SL1 4NH, United Kingdom

      IIF 18
  • Mr Christopher James Hyatt
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Shephard's Court, 111 High Street, Burnham, Berkshire, SL1 7JZ

      IIF 19
    • Flat 4, 218 Windsor Lane, Burnham, Slough, SL1 7DW, England

      IIF 20
    • 239, The Broadway, Southall, Middlesex, UB1 1ND, United Kingdom

      IIF 21
    • 12, Illingworth, Windsor, SL4 4UP, England

      IIF 22 IIF 23 IIF 24
    • Unit 1, 7a Alma Road, Windsor, SL4 3HU, England

      IIF 25
  • Mr. Christopher James Hyatt
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 385, Sykes Road, Slough, Berkshire, SL1 4SP, United Kingdom

      IIF 26
  • Mr Christopher James Hyatt
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 410, Park House Central, 22 Park Street, Croydon, CR0 1YE, England

      IIF 27
    • Shephard's Court, 111 High Street, Burnham, Slough, SL1 7JZ, England

      IIF 28
    • 12, Illingworth, Windsor, SL4 4UP, England

      IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    12 Illingworth, Windsor, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2019-03-21 ~ dissolved
    IIF 18 - Director → ME
  • 2
    12 Illingworth, Windsor, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-03-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-03-20 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    385 Sykes Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -641 GBP2021-12-31
    Officer
    2014-12-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Shephard's Court, 111 High Street, Burnham, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    2017-05-10 ~ dissolved
    IIF 16 - Director → ME
  • 5
    Space Station House, 200 Horton Road, West Drayton, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,327 GBP2024-12-31
    Officer
    2014-06-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    QUILLS DOCUMENT SOLUTIONS LIMITED - 2015-01-09
    EXPEDIENT PRINT LIMITED - 2012-01-18
    EXPEDIENT DESIGN LIMITED - 2010-08-26
    Space Station House, 200 Horton Road, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    316,324 GBP2024-07-31
    Officer
    2009-02-23 ~ now
    IIF 6 - Director → ME
  • 7
    385 Sykes Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-06 ~ dissolved
    IIF 11 - Director → ME
  • 8
    385 Sykes Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-06-16 ~ dissolved
    IIF 10 - Director → ME
  • 9
    12 Illingworth, Windsor, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,813 GBP2024-10-31
    Officer
    2020-10-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-10-19 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    239 The Broadway, Southall, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -21,209 GBP2024-06-30
    Officer
    2023-06-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-06-30 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    239 The Broadway, Southall, England
    Active Corporate (2 parents)
    Officer
    2024-04-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 12
    CERTIFIED TECH LTD - 2025-01-27
    Unit 1 7a Alma Road, Windsor, England
    Active Corporate (2 parents)
    Officer
    2024-11-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    12 Illingworth, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,446 GBP2024-08-31
    Officer
    2021-08-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-08-25 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    12 Illingworth, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,449 GBP2024-06-30
    Officer
    2019-06-12 ~ now
    IIF 14 - Director → ME
  • 15
    TRANSPORT DATA MANAGEMENT LTD - 2009-09-17
    12 Raleigh Court, Priestley Way, Crawley, West Sussex
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    690,738 GBP2024-12-31
    Officer
    2025-11-14 ~ now
    IIF 13 - Director → ME
Ceased 4
  • 1
    12 Illingworth, Windsor, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,471 GBP2023-10-31
    Officer
    2021-10-05 ~ 2021-10-07
    IIF 9 - Director → ME
    Person with significant control
    2021-10-05 ~ 2021-10-07
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    DEBONAIR CONSULTANCY SERVICES LIMITED - 2016-02-09
    71 High Street, Burnham, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    79,439 GBP2024-05-31
    Officer
    2016-03-01 ~ 2016-11-01
    IIF 8 - Director → ME
  • 3
    QUILLS DOCUMENT SOLUTIONS LIMITED - 2015-01-09
    EXPEDIENT PRINT LIMITED - 2012-01-18
    EXPEDIENT DESIGN LIMITED - 2010-08-26
    Space Station House, 200 Horton Road, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    316,324 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2018-01-31
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CLICK ENTERPRISE SERVICES LIMITED - 2020-05-26
    7th Floor, 3-5 Lansdowne Rd, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -186,782 GBP2019-06-30
    Officer
    2017-06-08 ~ 2020-01-31
    IIF 17 - 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.