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
    • 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
    • Coleridge Road, Sheffield, South Yorkshire, S9 5DA

      IIF 2
    • 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
    • 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
    • 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
    • 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
    • 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
    • Uglow Farm, Broadhead Road, Turton, Bolton, BL7 0JN, England

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

      IIF 9
    • 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
    • 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
    • Suite 115 Miller House, 47-49 Market Street, Farnworth, Bolton, Lancashire, BL4 7NS, United Kingdom

      IIF 12 IIF 13
    • 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
    • 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
    • Suite 115 Miller House, 47-49 Market Street, Bolton, BL4 7NS, United Kingdom

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

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

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

      IIF 20
    • 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
    • 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
    • Unit 6, 7-9 Lever Street, Little Lever, Bolton, BL3 1BA, England

      IIF 23
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 26 Kemberton Drive, Widnes, Cheshire, WA8 9FD, England

      IIF 30 IIF 31
    • 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
    • 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
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

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

      IIF 35
    • 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
    • 72, Denison Street, Beeston, Nottingham, NG9 1AX, England

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    AUTONATION CARS LTD
    12195306
    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
    2019-09-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-09-09 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    CHRISTOPHER G SMITH LTD
    14754572
    72 Denison Street, Beeston, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2023-03-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-03-24 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    COMPNATION LTD
    12195347
    Suite 115 Miller House 47-49 Market Street, Farnworth, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-09-09 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    DAMP NATION LIMITED
    09857879 10786597
    52 Settle Street, Little Lever, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-05 ~ dissolved
    IIF 26 - Director → ME
  • 5
    DAMP NATION LTD
    10786597 09857879
    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
    2020-06-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 6
    DRY GUARD UK LIMITED
    16837097
    109-119 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    2025-11-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    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
    EASY DAMP LTD
    13858704
    115 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,060 GBP2024-01-31
    Officer
    2022-06-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-06-20 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    KAYDIAN BATHROOMS & WETROOMS LIMITED
    08027374
    Christopher Smith, 7 Wood Lea Chase, Pendlebury, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-04-12 ~ dissolved
    IIF 22 - Director → ME
  • 9
    KAYDIAN GROUP LIMITED
    08057321
    7 Woodlea Chase, Pendlebury, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-05-04 ~ dissolved
    IIF 28 - Director → ME
  • 10
    KAYDIAN KITCHENS LIMITED
    08020627
    7 Wood Lea Chase, Pendlebury, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-04-04 ~ dissolved
    IIF 27 - Director → ME
  • 11
    KAYDIAN PROPERTIES LIMITED
    08024943
    Christopher Smith, 7 Wood Lea Chase, Pendlebury, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-04-11 ~ dissolved
    IIF 29 - Director → ME
  • 12
    KNIGHTSBRIDGE HOME IMPROVEMENTS LTD
    09371710
    52 Settle Street, Little Lever, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-02 ~ dissolved
    IIF 30 - Director → ME
  • 13
    KNIGHTSBRIDGE HOME SERVICES LIMITED
    10283954
    148 Bury New Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 14
    KNIGHTSBRIDGE WORKS LTD
    10413036
    148 Bury New Road Bury New Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 15
    KNOCK OUT EMBROIDERY LTD
    13550536
    6 Ennerdale Close, Stukley Meadow, Huntingdon, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,036 GBP2024-08-31
    Officer
    2021-08-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    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
    NORTHSIDE RESOURCES LIMITED
    14343333
    Uglow Farm Broadhead Road, Turton, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2022-10-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-10-31 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 17
    OBSIDIAN ARC LTD
    16436270
    6th Floor 37 Lombard Street, City Of London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-05-07 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 18
    SIMPLY CELLARS LIMITED
    13966330
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    2022-03-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-03-09 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    BRITISH AMATEUR BOXING ASSOCIATION LIMITED
    06582489
    English Institute Of Sport, Coleridge Road, Sheffield, South Yorkshire
    Active Corporate (10 parents)
    Equity (Company account)
    1,449,291 GBP2024-03-31
    Officer
    2024-05-15 ~ 2025-05-12
    IIF 2 - Director → ME
  • 2
    DAMP NATION LTD
    10786597 09857879
    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
    2017-05-24 ~ 2018-11-18
    IIF 23 - Director → ME
  • 3
    ENGLAND BOXING LIMITED
    - now 02817909
    THE AMATEUR BOXING ASSOCIATION OF ENGLAND LIMITED - 2013-12-20
    The English Institute Of Sport, Sheffield Coleridge Road, Sheffield, Yorkshire
    Active Corporate (10 parents)
    Equity (Company account)
    133,076 GBP2024-03-31
    Officer
    2022-09-26 ~ 2025-09-12
    IIF 4 - Director → ME
  • 4
    GAS UK 24/7 LIMITED
    07138157
    289 Somercotes Road, Laindon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-01-27 ~ 2010-02-03
    IIF 33 - Director → ME
  • 5
    GB BOXING EVENTS LIMITED
    - now 10926498
    LIONHEARTS BOXING LIMITED - 2019-11-21
    English Institute Of Sport, Coleridge Road, Sheffield, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -19,776 GBP2024-03-31
    Officer
    2024-05-15 ~ 2025-05-12
    IIF 3 - Director → ME
  • 6
    PGCS INVESTMENTS LTD
    09262975
    166 Parr Stocks Road, St. Helens, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-14 ~ 2015-10-18
    IIF 32 - Director → ME
  • 7
    TM PC TECH LTD
    09287648
    166 Parr Stocks Road, St. Helens, Merseyside, England
    Dissolved Corporate
    Officer
    2014-10-30 ~ 2015-11-02
    IIF 31 - 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.