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

Mr Christopher John Buchanan

    Related profiles found in government register
  • Mr Christopher John Buchanan
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Xeinadin, First Floor Secure House, Lulworth Close, Chandler's Ford, SO53 3TL, United Kingdom

      IIF 1
    • icon of address 4500, Parkway, Whiteley, Fareham, PO15 7AZ, England

      IIF 2
    • icon of address Unit 9, Park Gate Business Centre, Chandlers Way Park Gate, Fareham, Hampshire, SO31 1FQ

      IIF 3 IIF 4
    • icon of address Unit 9, Park Gate Business Centre, Chandlers Way, Park Gate, Fareham, SO31 1FQ, United Kingdom

      IIF 5
    • icon of address 20, St Andrew Street, London, EC4A 3AG

      IIF 6 IIF 7
    • icon of address Unit 9, Chandlers Way, Park Gate, Southampton, SO31 1FQ, England

      IIF 8
    • icon of address Unit 9, Chandlers Way, Park Gate, Southampton, SO31 1FQ, United Kingdom

      IIF 9
  • Buchanan, Christopher John
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Xeinadin, First Floor Secure House, Lulworth Close, Chandler's Ford, SO53 3TL, United Kingdom

      IIF 10
    • icon of address Unit 9, Park Gate Business Centre, Chandlers Way Park Gate, Fareham, Hampshire, SO31 1FQ

      IIF 11
    • icon of address 20, St Andrew Street, London, EC4A 3AG

      IIF 12 IIF 13
  • Buchanan, Christopher John
    British builder born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Park Gate Business Centre, Chandlers Way, Park Gate, Fareham, Hampshire, SO31 1FQ, United Kingdom

      IIF 14
    • icon of address Unit 9, Park Gate Business Centre, Chandlers Way, Park Gate, Fareham, SO31 1FQ, United Kingdom

      IIF 15 IIF 16
    • icon of address 137, Brook Lane, Sarisbury Green, Southampton, SO31 7EU, England

      IIF 17
    • icon of address 5 Burney Place, Sarisbury Green, Southampton, Hampshire, SO31 7NY, United Kingdom

      IIF 18
    • icon of address Unit 9, Chandlers Way, Park Gate, Southampton, SO31 1FQ, United Kingdom

      IIF 19 IIF 20
    • icon of address 4, Leylands Business Park, Colden Common, Winchester, SO21 1TH, England

      IIF 21
  • Buchanan, Christopher John
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Park Gate Business Centre, Chandlers Way, Park Gate, Fareham, Hampshire, SO31 1FQ, United Kingdom

      IIF 22
  • Buchanan, Christopher John
    British managing director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Chandlers Way, Park Gate, Southampton, SO31 1FQ, England

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit 9 Park Gate Business Centre, Chandlers Way Park Gate, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -151,107 GBP2024-03-31
    Officer
    icon of calendar 2014-01-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 9 Park Gate Business Centre Chandlers Way, Park Gate, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address 99 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address Unit 9 Chandlers Way, Park Gate, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    170,247 GBP2024-11-30
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    BR BUILDING SERVICES SOUTHERN LIMITED - 2019-01-28
    icon of address 20 St Andrew Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -76,736 GBP2021-03-31
    Officer
    icon of calendar 2015-07-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20 St Andrew Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -79,797 GBP2021-03-31
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 24 Fullerton Road, Lymington, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-15 ~ 2015-06-15
    IIF 16 - Director → ME
  • 2
    ECOBRIGHT ELECTRICAL SERVICES LTD - 2022-01-28
    BBS ELECTRICAL SERVICES SOUTHERN LIMITED - 2020-10-27
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    411 GBP2023-03-31
    Officer
    icon of calendar 2014-01-27 ~ 2014-07-13
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-17
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    CBIAC LTD
    - now
    CJB PROJECT MANAGEMENT LIMITED - 2019-12-13
    SCR GROUP HOLDINGS LTD - 2023-06-02
    ECOBRIGHT GROUP HOLDINGS LTD - 2022-01-28
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -158,861 GBP2023-03-31
    Officer
    icon of calendar 2017-08-24 ~ 2021-04-22
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ 2021-10-31
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 4
    icon of address 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,148 GBP2018-08-30
    Officer
    icon of calendar 2017-08-25 ~ 2019-09-09
    IIF 18 - Director → ME
  • 5
    icon of address 20 St Andrew Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -79,797 GBP2021-03-31
    Officer
    icon of calendar 2018-03-12 ~ 2020-03-30
    IIF 19 - Director → ME
  • 6
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -3,643 GBP2021-03-31
    Officer
    icon of calendar 2018-12-18 ~ 2019-04-15
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ 2019-03-31
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ECOBRIGHT PLASTERING LIMITED - 2021-10-25
    icon of address 77 Heatherstone Avenue, Dibden Purlieu, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,910 GBP2024-03-31
    Officer
    icon of calendar 2017-12-18 ~ 2018-08-10
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ 2019-03-31
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.