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

Smith, Christopher Roger Allan

    Related profiles found in government register
  • Smith, Christopher Roger Allan
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 37 Lombard Street, City Of London, London, EC3V 9BQ, United Kingdom

      IIF 1
  • Smith, Christopher Roger Allan
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coleridge Road, Sheffield, South Yorkshire, S9 5DA

      IIF 2
    • icon of address English Institute Of Sport, Coleridge Road, Sheffield, S9 5DA, United Kingdom

      IIF 3
  • Smith, Christopher Roger Allan
    British navy officer born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The English Institute Of Sport, Sheffield Coleridge Road, Sheffield, Yorkshire, S9 5DA

      IIF 4
  • Smith, Christopher Roger Alan
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ennerdale Close, Stukley Meadow, Huntingdon, PE29 6UU, England

      IIF 5
  • Smith, Christopher Graham
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Denison Street, Beeston, Nottingham, NG9 1AX, England

      IIF 6
  • Mr Christopher Roger Allan Smith
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 37 Lombard Street, City Of London, London, EC3V 9BQ, United Kingdom

      IIF 7
  • Smith, Christopher David
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uglow Farm, Broadhead Road, Turton, Bolton, BL7 0JN, England

      IIF 8
    • icon of address 109-119, Bolton Road, Bury, BL8 2NW, England

      IIF 9
    • icon of address 115, Bolton Road, Bury, BL8 2XW, England

      IIF 10
  • Smith, Christopher David
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 11
  • Smith, Christopher David
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 115 Miller House, 47-49 Market Street, Farnworth, Bolton, Lancashire, BL4 7NS, United Kingdom

      IIF 12 IIF 13
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 14
  • Mr Christopher Roger Alan Smith
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ennerdale Close, Stukley Meadow, Huntingdon, PE29 6UU, England

      IIF 15
  • Mr Christopher David Smith
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 115 Miller House, 47-49 Market Street, Bolton, BL4 7NS, United Kingdom

      IIF 16 IIF 17
    • icon of address Uglow Farm, Broadhead Road, Turton, Bolton, BL7 0JN, England

      IIF 18
    • icon of address 109-119, Bolton Road, Bury, BL8 2NW, England

      IIF 19
    • icon of address 115, Bolton Road, Bury, BL8 2XW, England

      IIF 20
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 21
  • Smith, Christopher David
    British bathroom & wetroom installation born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Wood Lea Chase, Pendlebury, Swinton, Manchester, M27 6HL, United Kingdom

      IIF 22
  • Smith, Christopher David
    British builder born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, 7-9 Lever Street, Little Lever, Bolton, BL3 1BA, England

      IIF 23
    • icon of address 148 Bury New Road, Bury New Road, Whitefield, Manchester, M45 6AD, United Kingdom

      IIF 24
  • Smith, Christopher David
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Bury New Road, Whitefield, Manchester, M45 6AD, United Kingdom

      IIF 25
  • Smith, Christopher David
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Settle Street, Little Lever, Bolton, BL3 1LE, United Kingdom

      IIF 26
  • Smith, Christopher David
    British kitchen supply and fitter born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Wood Lea Chase, Pendlebury, Swinton, Manchester, M27 6HL, United Kingdom

      IIF 27
  • Smith, Christopher David
    British manager born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Woodlea Chase, Pendlebury, Swinton, Manchester, M27 6HL, United Kingdom

      IIF 28
  • Smith, Christopher David
    British property services born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Wood Lea Chase, Pendlebury, Swinton, Manchester, M27 6HL, United Kingdom

      IIF 29
  • Smith, Christopher
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Kemberton Drive, Widnes, Cheshire, WA8 9FD, England

      IIF 30 IIF 31
    • icon of address 26 Kemberton Drive, Widnes, WA8 9FD, England

      IIF 32
  • Smith, Christopher
    British plumbing engineer born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Greenhead Walk, Bolton, BL3 2TB, United Kingdom

      IIF 33
  • Mr Christopher David Smith
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 34
    • icon of address 148 Bury New Road, Bury New Road, Whitefield, Manchester, M45 6AD, United Kingdom

      IIF 35
    • icon of address 148, Bury New Road, Whitefield, Manchester, M45 6AD, United Kingdom

      IIF 36
  • Mr Christopher Graham Smith
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Denison Street, Beeston, Nottingham, NG9 1AX, England

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Suite 115 Miller House 47-49 Market Street, Farnworth, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 72 Denison Street, Beeston, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Suite 115 Miller House 47-49 Market Street, Farnworth, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 52 Settle Street, Little Lever, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,144 GBP2020-05-31
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 6
    icon of address 109-119 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-11-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 115 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,060 GBP2024-01-31
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Christopher Smith, 7 Wood Lea Chase, Pendlebury, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address 7 Woodlea Chase, Pendlebury, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 28 - Director → ME
  • 10
    icon of address 7 Wood Lea Chase, Pendlebury, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address Christopher Smith, 7 Wood Lea Chase, Pendlebury, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 29 - Director → ME
  • 12
    icon of address 52 Settle Street, Little Lever, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-02 ~ dissolved
    IIF 30 - Director → ME
  • 13
    icon of address 148 Bury New Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 14
    icon of address 148 Bury New Road Bury New Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 6 Ennerdale Close, Stukley Meadow, Huntingdon, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,036 GBP2024-08-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Uglow Farm Broadhead Road, Turton, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 6th Floor 37 Lombard Street, City Of London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address English Institute Of Sport, Coleridge Road, Sheffield, South Yorkshire
    Active Corporate (10 parents)
    Equity (Company account)
    1,449,291 GBP2024-03-31
    Officer
    icon of calendar 2024-05-15 ~ 2025-05-12
    IIF 2 - Director → ME
  • 2
    icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,144 GBP2020-05-31
    Officer
    icon of calendar 2017-05-24 ~ 2018-11-18
    IIF 23 - Director → ME
  • 3
    THE AMATEUR BOXING ASSOCIATION OF ENGLAND LIMITED - 2013-12-20
    icon of address The English Institute Of Sport, Sheffield Coleridge Road, Sheffield, Yorkshire
    Active Corporate (9 parents)
    Equity (Company account)
    133,076 GBP2024-03-31
    Officer
    icon of calendar 2022-09-26 ~ 2025-09-12
    IIF 4 - Director → ME
  • 4
    icon of address 289 Somercotes Road, Laindon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-27 ~ 2010-02-03
    IIF 33 - Director → ME
  • 5
    LIONHEARTS BOXING LIMITED - 2019-11-21
    icon of address English Institute Of Sport, Coleridge Road, Sheffield, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -19,776 GBP2024-03-31
    Officer
    icon of calendar 2024-05-15 ~ 2025-05-12
    IIF 3 - Director → ME
  • 6
    icon of address 166 Parr Stocks Road, St. Helens, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-14 ~ 2015-10-18
    IIF 32 - Director → ME
  • 7
    icon of address 166 Parr Stocks Road, St. Helens, Merseyside, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-10-30 ~ 2015-11-02
    IIF 31 - 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.