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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Christopher Trumper

    Related profiles found in government register
  • Mr Christopher Trumper
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Portland Street, Ewc Accountants, Southampton, SO14 7EB, England

      IIF 1
  • Trumper, Christopher
    British company director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Portland Street, Ewc Accountants, Southampton, SO14 7EB, England

      IIF 2
  • Mr Christopher David Trumper
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Ship Inn, Fore Street, Polperro, Cornwall, PL13 2QR

      IIF 3
  • Mr Christopher Wright
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Duffield Bank Cottage, Duffield Bank, Duffield, Belper, DE56 4BG, England

      IIF 4
    • 1st Floor, Unit 2ca, Deer Park Farm Industrial Estate, Knowle Lane, Fair Oak, Hampshire, SO50 7DZ, United Kingdom

      IIF 5
    • 1st Floor, Unit 2ca, Deer Park Farm Insdustrial Estate, Knowle Lane, Fair Oak, SO50 7DZ, England

      IIF 6
    • 8, South Road, Hayling Island, PO11 9AE, England

      IIF 7
    • 11, Portland Street, Southampton, SO14 7EB, England

      IIF 8 IIF 9
    • 7, Everglades Avenue, Waterlooville, PO8 8NA, England

      IIF 10
  • Mr Christoper Wright
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2ca Deer Park Farm Industrial Estate, Knowle Lane, Horton Heath, Eastleigh, SO50 7DZ, England

      IIF 11
    • 1st Floor, Unit 2ca, Deer Park Farm Industrial Estate, Knowle Lane, Fair Oak, Hampshire, SO50 7DZ, United Kingdom

      IIF 12
  • Mr Christopher David Wright
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Unit 2ca, Knowle Lane, Horton Heath, Eastleigh, SO50 7DZ, England

      IIF 13
  • Mr Christopher Michael Wright
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 8 Chapel Street, Belper, Derbyshire, DE56 1AR, United Kingdom

      IIF 14
  • Wright, Christopher Michael
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 8 Chapel Street, Belper, Derbyshire, DE56 1AR, United Kingdom

      IIF 15
  • Trumper, Christopher David
    British builder born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 8, South Road, Hayling Island, Hampshire, PO11 9AE, England

      IIF 16
    • 8, South Road, Hayling Island, PO11 9AE, United Kingdom

      IIF 17
  • Trumper, Christopher David
    British directo born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 8, South Road, Hayling Island, Hampshire, PO11 9AE, England

      IIF 18
  • Trumper, Christopher David
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 22c, High Street, Weybridge, Surrey, KT13 8AB, United Kingdom

      IIF 19
  • Wright, Christopher David
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Unit 2ca, Deer Park Farm Industrial Estate, Knowle Lane, Fair Oak, Hampshire, SO50 7DZ, United Kingdom

      IIF 20
    • 8 South Road, Hayling Island, Hampshire, PO11 9AE, England

      IIF 21
  • Wright, Christopher David
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Unit 2ca, Deer Park Farm Industrial Estate, Knowle Lane, Fair Oak, Hampshire, SO50 7DZ, United Kingdom

      IIF 22
    • 11, Portland Street, Southampton, SO14 7EB, England

      IIF 23 IIF 24
  • Wright, Christopher
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Duffield Bank Cottage, Duffield Bank, Duffield, Belper, DE56 4BG, England

      IIF 25
    • 1st Floor, Unit 2ca, Deer Park Farm Industrial Estate, Knowle Lane, Fair Oak, SO50 7DZ, England

      IIF 26
  • Wright, Christopher
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Unit 2ca, Deer Park Farm Industrial Estate, Knowle Lane, Fair Oak, Hampshire, SO50 7DZ, United Kingdom

      IIF 27
  • Wright, Christoper
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2ca Deer Park Farm Industrial Estate, Knowle Lane, Horton Heath, Eastleigh, SO50 7DZ, England

      IIF 28
    • 1st Floor, Unit 2ca, Deer Park Farm Industrial Estate, Knowle Lane, Fair Oak, Hampshire, SO50 7DZ, United Kingdom

      IIF 29 IIF 30
child relation
Offspring entities and appointments 15
  • 1
    BROWS AND BEAUTY HAMPSHIRE LIMITED
    16138147
    Unit 2ca Deer Park Farm Industrial Estate Knowle Lane, Horton Heath, Eastleigh, England
    Active Corporate (1 parent)
    Officer
    2024-12-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    COMPLETE INSULATIONS (UK) LIMITED
    08309005
    C/o Edwards Lyons & Co, 21 Carlton Crescent, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-27 ~ dissolved
    IIF 18 - Director → ME
  • 3
    LAB TRAINING LIMITED
    09504408
    12 London Road, Portsmouth, Hampshire, England
    Active Corporate (5 parents)
    Officer
    2015-03-23 ~ 2016-03-30
    IIF 19 - Director → ME
  • 4
    LUX TAN LIMITED
    12679992
    11 Portland Street, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-06-18 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    LUX TANNING LIMITED
    12684193
    11 Portland Street, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 6
    MAYHEM TATTOO STUDIO LIMITED
    12414230
    1st Floor, Unit 2ca Deer Park Farm Industrial Estate, Knowle Lane, Fair Oak, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-01-20 ~ 2024-10-21
    IIF 20 - Director → ME
    Person with significant control
    2020-01-20 ~ 2024-10-21
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 7
    MISSION DEVELOPMENT (SOUTH) LIMITED
    09869367
    The Ship Inn Fore Street, Polperro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    2015-11-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    MISSION DEVELOPMENT COMPANY LTD
    07944669
    8 South Road, Hayling Island
    Dissolved Corporate (3 parents)
    Officer
    2012-02-10 ~ dissolved
    IIF 17 - Director → ME
  • 9
    MISSION DEVELOPMENT PROPERTIES LIMITED
    - now 10588632
    POLPERRO PROPERTIES LIMITED
    - 2017-06-07 10588632
    1st Floor, Unit 2ca Deer Park Farm Industrial Estate, Knowle Lane, Fair Oak, England
    Active Corporate (2 parents)
    Officer
    2017-01-27 ~ 2024-01-31
    IIF 26 - Director → ME
    Person with significant control
    2017-01-27 ~ 2024-01-31
    IIF 6 - Has significant influence or control OE
  • 10
    OMEETO LTD
    11733620
    8 Chapel Street, Belper, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-12-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-12-19 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 11
    SOLTAN LIMITED
    11974482
    11 Portland Street, Ewc Accountants, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 12
    STUDIO 6 GROUP LIMITED
    10884158 10889829... (more)
    1st Floor, Unit 2ca Deer Park Farm Industrial Estate, Knowle Lane, Fair Oak, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-21 ~ now
    IIF 30 - Director → ME
    2017-07-26 ~ 2024-10-21
    IIF 27 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    2017-07-26 ~ 2024-10-21
    IIF 7 - Ownership of shares – 75% or more OE
  • 13
    STUDIO 6 HAIR LIMITED
    10595230
    1st Floor, Unit 2ca Deer Park Farm Industrial Estate, Knowle Lane, Fair Oak, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 10 - Has significant influence or control OE
  • 14
    STUDIO 6 INK LIMITED
    09204153
    1st Floor, Unit 2ca Deer Park Farm Industrial Estate, Knowle Lane, Fair Oak, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-24 ~ now
    IIF 29 - Director → ME
    2014-09-04 ~ 2024-10-21
    IIF 22 - Director → ME
    Person with significant control
    2016-09-01 ~ 2024-10-21
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 15
    WELLNESS COACHING LTD
    15691107
    Duffield Bank Cottage Duffield Bank, Duffield, Belper, England
    Active Corporate (2 parents)
    Officer
    2024-04-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.