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

Hitchiner, Christoper David

    Related profiles found in government register
  • Hitchiner, Christoper David
    British

    Registered addresses and corresponding companies
    • Dunan House, Clehonger, Hereford, Herefordshire, HR2 9SF

      IIF 1
  • Hitchiner, Christopher David
    British

    Registered addresses and corresponding companies
  • Hitchiner, Christopher David
    British deputy co sec

    Registered addresses and corresponding companies
  • Hitchiner, Christopher David
    British deputy company secretary

    Registered addresses and corresponding companies
  • Hitchiner, Christopher David
    British deputy county secretary

    Registered addresses and corresponding companies
    • Dunan House, Clehonger, Hereford, Herefordshire, HR2 9SF

      IIF 32
  • Hitchiner, Christopher David
    British solicitor

    Registered addresses and corresponding companies
    • Dunan House, Clehonger, Hereford, Herefordshire, HR2 9SF

      IIF 33
  • Hitchiner, Christopher David
    British solicitor born in February 1954

    Registered addresses and corresponding companies
    • 49 Newton Road, Knowle, Solihull, West Midlands, B93 9HL

      IIF 34
    • 4565 Turnberry Court, Plano, Texas, 75024

      IIF 35
  • Hitchiner, Christopher David
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Museum Of Cider, 21 Ryelands Street, Hereford, Herefordshire, HR4 0LW, United Kingdom

      IIF 36
    • Dunan House, Clehonger, Hereford, HR2 9SF, United Kingdom

      IIF 37 IIF 38 IIF 39
    • The Marches Lep, Cameron House, Knights Court, Archers Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3GA

      IIF 40
  • Hitchiner, Christopher David
    British council leader born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shire Hall, Union Street, Hereford, HR1 2HX, United Kingdom

      IIF 41
  • Hitchiner, Christopher David
    British councillor born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • ., Plough Lane, Hereford, HR4 0LE

      IIF 42
  • Hitchiner, Christopher David
    British county councillor born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Corn Square, Leominster, HR6 8YP, United Kingdom

      IIF 43
  • Hitchiner, Christopher David
    British deputy co sec born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hitchiner, Christopher David
    British deputy company secretary born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hitchiner, Christopher David
    British deputy county secretary born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dunan House, Clehonger, Hereford, Herefordshire, HR2 9SF

      IIF 53
  • Hitchiner, Christopher David
    British leader herefordshire council born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plough Lane, Hereford, Herefordshire, HR4 0LE

      IIF 54
  • Hitchiner, Christopher David
    British retired born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Deanery, Cathedral Close, Hereford, HR1 2NG, United Kingdom

      IIF 55
  • Hitchiner, Christopher David
    British solicitor born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hitchiner, Christopher
    British leader to the council herefordshire council born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plough Lane Office, Plough Lane, Hereford, HR4 0LE, United Kingdom

      IIF 88
  • Mr Christopher David Hitchiner
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 10
  • 1
    FERNMARCH LIMITED - 1993-08-03
    Thermatool House, Crockford Lane, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2009-10-29 ~ dissolved
    IIF 63 - Director → ME
    2010-01-28 ~ dissolved
    IIF 2 - Secretary → ME
  • 2
    Dunan House, Clehonger, Hereford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-09-23 ~ now
    IIF 89 - Right to appoint or remove directorsOE
  • 3
    Dunan House Dunan House, Clehonger, Hereford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-09-10 ~ now
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 4
    Thermatool House, Crockford Lane, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2009-10-29 ~ dissolved
    IIF 62 - Director → ME
    2010-01-28 ~ dissolved
    IIF 11 - Secretary → ME
  • 5
    W.H. HILL & SONS LIMITED - 1986-02-07
    Thermatool House, Crockford Lane, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2009-10-29 ~ dissolved
    IIF 60 - Director → ME
    2010-01-28 ~ dissolved
    IIF 5 - Secretary → ME
  • 6
    Dunan House, Clehonger, Hereford, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-06-26 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    CLAIRLINK LIMITED - 1981-12-31
    RADYNE LIMITED - 1981-12-31
    Thermatool House, Crockford Lane, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2009-10-29 ~ dissolved
    IIF 58 - Director → ME
    2010-01-28 ~ dissolved
    IIF 4 - Secretary → ME
  • 8
    THE BULMER FOUNDATION - 2016-11-07
    C/o Museum Of Cider, 21 Ryelands Street, Hereford, Herefordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-09-17 ~ now
    IIF 36 - Director → ME
  • 9
    Thermatool House, Crockford Lane, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2009-10-29 ~ dissolved
    IIF 75 - Director → ME
    2010-01-28 ~ dissolved
    IIF 8 - Secretary → ME
  • 10
    Company number 05123283
    Non-active corporate
    Officer
    2004-05-10 ~ now
    IIF 17 - Secretary → ME
Ceased 52
  • 1
    BULMER ATLANTIC LIMITED - 1999-08-02
    OVAL (1313) LIMITED - 1998-12-01
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2002-09-27 ~ 2003-10-08
    IIF 71 - Director → ME
  • 2
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2002-09-27 ~ 2003-10-08
    IIF 73 - Director → ME
  • 3
    H.P. BULMER DRINKS LIMITED - 2000-06-02
    TRUSHELFCO (NO. 1088) LIMITED - 1987-07-29
    Elsley Court, 20-22 Great Titchfield Street, London
    Dissolved Corporate (3 parents)
    Officer
    2002-09-30 ~ 2003-10-08
    IIF 77 - Director → ME
  • 4
    35 Scotch Firs, Fownhope, Hereford, England
    Active Corporate (8 parents)
    Equity (Company account)
    181,709 GBP2023-03-31
    Officer
    2014-02-19 ~ 2020-09-08
    IIF 66 - Director → ME
  • 5
    C/o Legal Services, Council Offices Herefordshire Council, Plough Lane, Hereford, Herefordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -580,034 GBP2024-07-31
    Officer
    2020-01-15 ~ 2023-05-11
    IIF 88 - Director → ME
  • 6
    HERBERT DAWE LIMITED - 1990-03-03
    Deloitte Llp, 2 Harman Street, Manchester
    Dissolved Corporate
    Officer
    2003-04-30 ~ 2003-10-08
    IIF 84 - Director → ME
    2000-05-03 ~ 2003-10-08
    IIF 28 - Secretary → ME
  • 7
    Level 13 The Broadgate Tower, Primrose Street, London
    Dissolved Corporate
    Officer
    2002-09-11 ~ 2003-10-08
    IIF 74 - Director → ME
  • 8
    STAR PUBS AND BARS LIMITED - 2012-10-30
    FOOD INGREDIENTS LIMITED - 2012-09-18
    H.P. BULMER PECTIN LIMITED - 1992-11-23
    TRUSHELFCO (NO. 1094) LIMITED - 1987-07-29
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2002-09-27 ~ 2003-10-08
    IIF 79 - Director → ME
  • 9
    STRAYFIELD LIMITED - 2005-12-20
    PROCTOR STRAYFIELD LIMITED - 1996-05-21
    STRAYFIELD INTERNATIONAL LIMITED - 1993-10-20
    STRAYFIELD LIMITED - 1985-08-27
    Thermatool House, Crockford Lane, Basingstoke, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,368,793 GBP2024-12-31
    Officer
    2009-10-29 ~ 2018-05-17
    IIF 56 - Director → ME
    2010-01-28 ~ 2017-09-29
    IIF 1 - Secretary → ME
  • 10
    H P BULMER HOLDINGS P L C - 2013-06-27
    H P BULMER HOLDINGS PLC - 2013-06-27
    Elsley Court, 20-22 Great Titchfield Street, London
    Dissolved Corporate (4 parents)
    Officer
    2003-05-25 ~ 2003-10-08
    IIF 10 - Secretary → ME
  • 11
    45 Mortimer Street, London, England
    Active Corporate (4 parents)
    Officer
    2002-12-18 ~ 2003-10-08
    IIF 81 - Director → ME
  • 12
    The Old Deanery, Cathedral Close, Hereford, United Kingdom
    Active Corporate (16 parents)
    Officer
    2022-06-22 ~ 2023-07-10
    IIF 55 - Director → ME
  • 13
    Old Deanery, The Cathedral Close, Hereford, Herefordshire
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2001-09-01 ~ 2022-11-25
    IIF 87 - Director → ME
  • 14
    Plough Lane, Hereford, Herefordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2019-09-16 ~ 2023-05-23
    IIF 54 - Director → ME
  • 15
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2002-09-27 ~ 2003-10-08
    IIF 82 - Director → ME
  • 16
    11 Corn Square, Leominster, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    71,911 GBP2024-03-31
    Officer
    2022-06-09 ~ 2023-06-09
    IIF 43 - Director → ME
  • 17
    THE SHARED SERVICES PARTNERSHIP LIMITED - 2011-10-12
    Auxilium House, Legion Way, Hereford, England
    Active Corporate (5 parents)
    Officer
    2019-06-20 ~ 2023-04-17
    IIF 42 - Director → ME
  • 18
    CHILDOME LIMITED - 1989-09-22
    Elsley Court, 20-22 Great Titchfield Street, London
    Dissolved Corporate (4 parents)
    Officer
    2002-09-27 ~ 2003-10-08
    IIF 83 - Director → ME
  • 19
    BANYARD METALHEAT LIMITED - 1985-12-12
    Thermatool House, Crockford Lane, Basingstoke, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2009-10-29 ~ 2017-09-29
    IIF 68 - Director → ME
    2010-01-28 ~ 2017-09-29
    IIF 13 - Secretary → ME
  • 20
    RADYNE HOLDINGS LIMITED - 2001-12-13
    LEGIBUS 247 LIMITED - 1983-03-17
    Thermatool House, Crockford Lane, Basingstoke, Hampshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2009-10-29 ~ 2017-09-15
    IIF 61 - Director → ME
    2010-01-28 ~ 2017-09-15
    IIF 12 - Secretary → ME
  • 21
    The Furlong, Berry Hill Industrial Estate, Droitwich, Worcs
    Active Corporate (7 parents)
    Officer
    2005-01-17 ~ 2018-01-12
    IIF 72 - Director → ME
  • 22
    INDUCTOTHERM INDUSTRIES EUROPE LIMITED - 2003-09-05
    HAVENGORE LIMITED - 1991-01-11
    The Furlong, Droitwich, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2005-01-17 ~ 2017-10-14
    IIF 86 - Director → ME
    2003-11-03 ~ 2018-06-21
    IIF 33 - Secretary → ME
  • 23
    INDUCTOTHERM HEATING & WELDING TECHNOLOGIES LIMITED - 2011-06-15
    THERMATOOL EUROPE LIMITED - 2007-01-02
    THERMATOOL (U.K.) LIMITED - 1988-11-04
    INDUCTRON LIMITED - 1987-04-01
    Thermatool House, Crockford Lane, Basingstoke, Hampshire
    Active Corporate (6 parents)
    Officer
    2009-07-31 ~ 2017-07-14
    IIF 67 - Director → ME
    2010-01-28 ~ 2017-07-14
    IIF 3 - Secretary → ME
  • 24
    THERMATOOL (U.K.) LIMITED - 1987-04-01
    OWENMINSTER LIMITED - 1986-07-17
    C/o Thermatool Europe Ltd, Thermatool House, Crockford Lane, Basingstoke
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2009-10-29 ~ 2017-09-29
    IIF 65 - Director → ME
    2010-01-28 ~ 2017-09-29
    IIF 18 - Secretary → ME
  • 25
    BIRWELCO (USKSIDE) LIMITED - 1981-12-31
    G K N BIRWELCO (USKSIDE) LIMITED - 1979-12-31
    Thermatool House, Crockford Lane, Basingstoke, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2009-10-29 ~ 2017-09-29
    IIF 57 - Director → ME
    2010-01-28 ~ 2017-09-29
    IIF 15 - Secretary → ME
  • 26
    BULMER AMERICA HOLDINGS LIMITED - 2001-12-04
    PRECIS (2096) LIMITED - 2001-10-05
    137 High Street, Burton Upon Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2001-10-05 ~ 2002-02-05
    IIF 9 - Secretary → ME
  • 27
    CLAIRLINK LIMITED - 1981-12-31
    Thermatool House, Crockford Lane, Basingstoke, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2009-10-29 ~ 2017-09-29
    IIF 59 - Director → ME
    2010-01-28 ~ 2017-09-29
    IIF 14 - Secretary → ME
  • 28
    RED CHEEK FINANCE P.L.C. - 2013-06-27
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2002-09-27 ~ 2003-10-08
    IIF 76 - Director → ME
  • 29
    SCHWEPPES (OVERSEAS) LIMITED - 1978-12-31
    7 Albemarle Street, London
    Active Corporate (11 parents)
    Officer
    1997-09-16 ~ 2000-03-17
    IIF 35 - Director → ME
  • 30
    BASKMIST LIMITED - 1984-06-05
    Elsley Court, 20-22 Great Titchfield Street, London
    Dissolved Corporate (4 parents)
    Officer
    2002-09-27 ~ 2003-10-08
    IIF 69 - Director → ME
  • 31
    LINCOLN (SOFT DRINKS) COMPANY LIMITED - 1995-08-14
    MARBLEGATE LIMITED - 1980-12-31
    Level 13 The Broadgate Tower, Primrose Street, London
    Dissolved Corporate
    Officer
    2000-10-24 ~ 2003-10-08
    IIF 51 - Director → ME
    2000-10-24 ~ 2003-10-08
    IIF 31 - Secretary → ME
  • 32
    THE BULMER FOUNDATION - 2016-11-07
    C/o Museum Of Cider, 21 Ryelands Street, Hereford, Herefordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2001-05-11 ~ 2003-10-14
    IIF 6 - Secretary → ME
  • 33
    14th Floor 103 Colmore Row, Birmingham, United Kingdom
    Liquidation Corporate (13 parents)
    Officer
    2019-07-23 ~ 2023-05-19
    IIF 40 - Director → ME
  • 34
    H. P. BULMER PECTIN LIMITED - 1993-12-21
    FOOD INGREDIENTS LIMITED - 1992-11-23
    TRUSHELFCO (NO. 1842) LIMITED - 1992-10-16
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2002-09-27 ~ 2003-10-08
    IIF 85 - Director → ME
  • 35
    WREKIN COLLEGE,WELLINGTON,COMPANY LIMITED - 2007-05-11
    The Wrekin Old Hall Trust Ltd, Wrekin College Sutherland Road, Wellington, Telford, Shropshire
    Active Corporate (11 parents)
    Officer
    ~ 1997-05-29
    IIF 34 - Director → ME
  • 36
    INDUCTOTHERM HEATING & WELDING TECHNOLOGIES LIMITED - 2007-01-02
    Thermatool House, Crockford Lane, Chineham, Basingstoke, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2009-10-29 ~ 2017-09-29
    IIF 64 - Director → ME
    2010-01-28 ~ 2017-09-29
    IIF 7 - Secretary → ME
  • 37
    TREBOR LIMITED - 1990-03-01
    TREBOR SHARPS LIMITED - 1978-12-31
    Cadbury House, Sanderson Road, Uxbridge, Middlesex
    Active Corporate (5 parents, 2 offsprings)
    Officer
    ~ 1994-06-14
    IIF 20 - Secretary → ME
  • 38
    TREBOR (OVERSEAS) LIMITED - 1984-06-14
    Cadbury House, Sanderson Road, Uxbridge, Middlesex
    Active Corporate (5 parents)
    Officer
    ~ 1994-06-14
    IIF 19 - Secretary → ME
  • 39
    THE BEER SELLER LIMITED - 2005-02-24
    WILLIAM SEYMOUR & CO.(SHERBORNE)LIMITED - 1991-01-25
    C/o, Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2003-04-30 ~ 2003-10-08
    IIF 70 - Director → ME
    2000-08-04 ~ 2003-10-08
    IIF 16 - Secretary → ME
  • 40
    16 Summer Lane, Birmingham, West Midlands, United Kingdom
    Active Corporate (21 parents)
    Net Assets/Liabilities (Company account)
    1,013,124 GBP2024-03-31
    Officer
    2019-06-18 ~ 2023-05-05
    IIF 41 - Director → ME
  • 41
    STAR PUBS TRADING LIMITED - 2025-05-27
    NEWCASTLE FEDERATION BREWERIES LIMITED - 2025-05-06
    FEDERATION BREWERY (WEST) LIMITED - 2004-09-23
    CROWN BREWERIES (WEST) LIMITED - 1988-04-20
    45 Mortimer Street, London, England
    Active Corporate (3 parents)
    Officer
    2000-09-18 ~ 2003-10-28
    IIF 49 - Director → ME
    2000-09-18 ~ 2003-10-28
    IIF 30 - Secretary → ME
  • 42
    Company number 01085136
    Non-active corporate
    Officer
    2002-09-11 ~ 2003-10-08
    IIF 80 - Director → ME
  • 43
    Company number 01226075
    Non-active corporate
    Officer
    2000-09-18 ~ 2003-10-08
    IIF 52 - Director → ME
    2000-09-18 ~ 2003-10-08
    IIF 27 - Secretary → ME
  • 44
    Company number 01226255
    Non-active corporate
    Officer
    2000-09-18 ~ 2003-10-08
    IIF 45 - Director → ME
    2000-09-18 ~ 2003-10-08
    IIF 24 - Secretary → ME
  • 45
    Company number 01618135
    Non-active corporate
    Officer
    2000-09-18 ~ 2003-10-08
    IIF 47 - Director → ME
    2000-09-18 ~ 2003-10-08
    IIF 23 - Secretary → ME
  • 46
    Company number 02095774
    Non-active corporate
    Officer
    2000-09-18 ~ 2003-10-08
    IIF 26 - Secretary → ME
  • 47
    Company number 02461453
    Non-active corporate
    Officer
    2000-09-18 ~ 2003-10-08
    IIF 53 - Director → ME
    2000-09-18 ~ 2003-10-08
    IIF 32 - Secretary → ME
  • 48
    Company number 02486616
    Non-active corporate
    Officer
    2002-09-27 ~ 2003-10-08
    IIF 78 - Director → ME
  • 49
    Company number 02711746
    Non-active corporate
    Officer
    2000-09-18 ~ 2003-10-08
    IIF 46 - Director → ME
    2000-09-18 ~ 2003-10-08
    IIF 22 - Secretary → ME
  • 50
    Company number 02781082
    Non-active corporate
    Officer
    2000-09-18 ~ 2003-10-08
    IIF 50 - Director → ME
    2000-09-18 ~ 2003-10-08
    IIF 29 - Secretary → ME
  • 51
    Company number 02814581
    Non-active corporate
    Officer
    2000-09-18 ~ 2003-10-08
    IIF 48 - Director → ME
    2000-09-18 ~ 2003-10-08
    IIF 21 - Secretary → ME
  • 52
    Company number 02846042
    Non-active corporate
    Officer
    2000-09-18 ~ 2003-10-08
    IIF 44 - Director → ME
    2000-09-18 ~ 2003-10-08
    IIF 25 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.