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

Maityard, Chrstopher John

    Related profiles found in government register
  • Maityard, Chrstopher John
    British accountant born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Maityard, Chrstopher John
    British chief financial officer born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forum 1, Station Road, Theale, Berkshire, RG7 4RA

      IIF 4
  • Maityard, Chrstopher John
    British finance director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 1224 Pelham House, Canwick Road, Lincoln, LN5 5NH

      IIF 5
  • Maityard, Chrstopher John
    British managing director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit J1 Franklin House, Chaucer Business Park, Dittons Road, Polegate, BN26 6JF, England

      IIF 6
    • icon of address Units J1 - J4, Chaucer Industrial Estate, Dittons Road, Polegate, BN26 6JF, England

      IIF 7
    • icon of address Units J1-j4, Dittons Road, Polegate, BN26 6JF, England

      IIF 8
  • Maityard, Christopher John
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Derwent Business Centre, Clarke Street, Derby, DE1 2BU, England

      IIF 9
  • Maityard, Christopher John
    British chief financial officer born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forum 1, Station Rd, Theale, Berkshire, RG7 4RA, England

      IIF 10 IIF 11
  • Maityard, Christopher John
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Derwent Business Centre, Clarke Street, Derby, DE1 2BU, England

      IIF 12
  • Maityard, Christopher John
    British managing director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chandlers Building Supplies, The Broyle, Ringmer, Lewes, East Sussex, BN8 5NP

      IIF 13
    • icon of address Chandlers Depot, The Broyle, Ringmer, Lewes, East Sussex, BN8 5NP

      IIF 14
    • icon of address The Broyle, Ringmer, Lewes, East Sussex, BN8 5NP

      IIF 15
    • icon of address The Broyle, Ringmer, Lewes, East Sussex, BN8 5NP, United Kingdom

      IIF 16
    • icon of address Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, BN26 6JF, England

      IIF 17
    • icon of address Units J1-j4, Chaucer Industrial Estate, Dittons Road, Polegate, BN26 6JF, England

      IIF 18
    • icon of address Chandlers Depot, The Broyle, Ringmer, East Sussex, BN8 5NP

      IIF 19 IIF 20
  • Maityard, Christopher John
    British accountant born in July 1968

    Registered addresses and corresponding companies
    • icon of address Uplands, 37 Mitchley Avenue, Purley, Surrey, CR8 1BZ

      IIF 21 IIF 22
  • Maityard, Christopher John
    British chartered accountant born in July 1968

    Registered addresses and corresponding companies
    • icon of address 39 Tabor Court, High Street, Cheam Village, Surrey, SM3 8RT

      IIF 23
  • Maityard, Christopher John
    British director born in July 1968

    Registered addresses and corresponding companies
    • icon of address Uplands, 37 Mitchley Avenue, Purley, Surrey, CR8 1BZ

      IIF 24
  • Maityard, Chrstopher John
    British

    Registered addresses and corresponding companies
  • Maityard, Chrstopher John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 8 Glebe Road, Cheam Village, Surrey, SM2 7NT

      IIF 27
  • Maityard, Christopher John
    British

    Registered addresses and corresponding companies
  • Maityard, Christopher John
    British accountant

    Registered addresses and corresponding companies
    • icon of address Uplands, 37 Mitchley Avenue, Purley, Surrey, CR8 1BZ

      IIF 35
  • Maityard, Christopher John

    Registered addresses and corresponding companies
    • icon of address 39 Tabor Court, High Street, Cheam Village, Surrey, SM3 8RT

      IIF 36
    • icon of address Uplands, 37 Mitchley Avenue, Purley, Surrey, CR8 1BZ

      IIF 37
  • Mr Christopher John Maityard
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Derwent Business Centre, Clarke Street, Derby, DE1 2BU, England

      IIF 38
    • icon of address Unit 1 Derwent Business Centre, Clarke Street, Derby, DE1 2BU, England

      IIF 39
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Unit 1 Derwent Business Centre, Clarke Street, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,939 GBP2024-06-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1 Derwent Business Centre, Clarke Street, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    75,486 GBP2024-02-29
    Officer
    icon of calendar 2011-11-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 38 - Has significant influence or controlOE
Ceased 29
  • 1
    icon of address 69 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    39,753 GBP2023-12-24
    Officer
    icon of calendar 1995-04-25 ~ 1996-05-09
    IIF 33 - Secretary → ME
  • 2
    icon of address Unit 3a Clarence Gate, High Street, Bognor Regis, England
    Active Corporate (10 parents)
    Equity (Company account)
    520 GBP2024-12-24
    Officer
    icon of calendar 1995-04-25 ~ 1996-05-09
    IIF 29 - Secretary → ME
  • 3
    icon of address Unit 3a Clarence Gate, High Street, Bognor Regis, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,200 GBP2024-12-24
    Officer
    icon of calendar 1995-04-25 ~ 1996-06-03
    IIF 31 - Secretary → ME
  • 4
    icon of address Stonemead House, London Road, Croydon, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    577 GBP2024-12-24
    Officer
    icon of calendar 1995-04-25 ~ 1995-09-04
    IIF 32 - Secretary → ME
  • 5
    CELITA LIMITED - 1996-07-02
    INTERNET CONSULTANCY LIMITED - 2001-05-16
    icon of address C/o Ion, 10 Queen Street Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-16 ~ 2005-06-24
    IIF 1 - Director → ME
    icon of calendar 2002-02-20 ~ 2005-06-24
    IIF 27 - Secretary → ME
  • 6
    MULATOR LIMITED - 1993-07-13
    ADDENDA PERIPHERALS LIMITED - 1995-01-10
    CITYNET PLC - 2000-08-15
    icon of address C/o Ion, 10 Queen Street Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-16 ~ 2005-06-24
    IIF 3 - Director → ME
    icon of calendar 2002-02-20 ~ 2005-06-24
    IIF 25 - Secretary → ME
  • 7
    icon of address Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2019-10-10 ~ 2019-12-05
    IIF 13 - Director → ME
  • 8
    icon of address Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2019-10-10 ~ 2019-12-05
    IIF 15 - Director → ME
  • 9
    CHANDLERS BUILDING SUPPLIES (HALESOWEN) LIMITED - 2010-10-12
    icon of address Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-10 ~ 2019-12-05
    IIF 19 - Director → ME
  • 10
    CHANDLERS BUILDING SUPPLIES (SOUTH EAST) LIMITED - 2014-01-27
    CHANDLERS ROOFING SUPPLIES (SCRUBS LANE) LIMITED - 2016-04-12
    icon of address Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-10 ~ 2019-12-05
    IIF 14 - Director → ME
  • 11
    CHANDLERS BUILDING SUPPLIES (MIDLANDS) LIMITED - 2010-10-18
    icon of address Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2019-10-10 ~ 2019-12-05
    IIF 20 - Director → ME
  • 12
    icon of address Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-10-10 ~ 2019-12-05
    IIF 16 - Director → ME
  • 13
    icon of address 58 Castle Walk, Reigate, England
    Active Corporate (4 parents)
    Equity (Company account)
    550 GBP2024-12-24
    Officer
    icon of calendar 1995-04-25 ~ 1996-05-09
    IIF 28 - Secretary → ME
  • 14
    icon of address Units J1-j4 Chaucer Industrial Estate, Dittons Road, Polegate, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,935,981 GBP2018-12-31
    Officer
    icon of calendar 2019-07-16 ~ 2019-12-05
    IIF 18 - Director → ME
  • 15
    icon of address Units J1-j4 Chaucer Industrial Estate, Dittons Road, Polegate, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,427,747 GBP2018-12-31
    Officer
    icon of calendar 2019-07-16 ~ 2019-12-18
    IIF 8 - Director → ME
  • 16
    icon of address 41a Beach Road, Littlehampton, West Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    3,377 GBP2024-06-23
    Officer
    icon of calendar 1995-04-10 ~ 1996-05-09
    IIF 23 - Director → ME
    icon of calendar 1995-04-10 ~ 1996-05-09
    IIF 36 - Secretary → ME
  • 17
    INDEPENDENT BUILDERS MERCHANTS HOLDINGS LIMITED - 2020-02-13
    CAIRNGORM ACQUISITIONS 6 BIDCO LIMITED - 2018-05-17
    icon of address Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2018-09-27 ~ 2019-12-05
    IIF 6 - Director → ME
  • 18
    icon of address Units J1 - J4, Chaucer Industrial Estate, Dittons Road, Polegate, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2018-09-27 ~ 2019-12-05
    IIF 7 - Director → ME
  • 19
    PAT SYSTEMS LIMITED - 2000-03-03
    icon of address C/o Ion, 10 Queen Street Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-05-19 ~ 2002-03-04
    IIF 22 - Director → ME
    icon of calendar 2000-07-18 ~ 2002-03-04
    IIF 37 - Secretary → ME
  • 20
    TIMESWIFT PLC - 2000-03-03
    icon of address Level 26 30 St Mary Axe, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-19 ~ 2002-03-04
    IIF 2 - Director → ME
    icon of calendar 2000-07-18 ~ 2002-03-04
    IIF 26 - Secretary → ME
  • 21
    icon of address 2a Southwark Bridge Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-30 ~ 2002-03-04
    IIF 21 - Director → ME
    icon of calendar 2001-04-30 ~ 2002-03-04
    IIF 35 - Secretary → ME
  • 22
    LUMLEY & HUNT,LIMITED - 1995-03-08
    H. BRADLEY LIMITED - 1999-05-14
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-09-12 ~ 2011-06-30
    IIF 5 - Director → ME
  • 23
    THORN EUROPE LIMITED - 1998-09-25
    TEMI 3 LIMITED - 1995-09-12
    THORN OVERSEAS LIMITED - 1996-05-17
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-13 ~ 2017-06-26
    IIF 4 - Director → ME
  • 24
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-13 ~ 2017-06-26
    IIF 11 - Director → ME
  • 25
    QUADRIGA UK LIMITED - 2001-06-21
    THORN BUSINESS COMMUNICATIONS LIMITED - 1998-09-25
    THORN EMI BUSINESS COMMUNICATIONS LIMITED - 1993-10-01
    RED BANK RADIO LIMITED - 1986-03-26
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-13 ~ 2017-06-26
    IIF 10 - Director → ME
  • 26
    HIGH BAR NURSERY RESIDENTS LIMITED - 1997-06-17
    HAVEN GRANGE MANAGEMENT COMPANY LIMITED - 1998-11-11
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    440 GBP2025-03-31
    Officer
    icon of calendar 1995-04-25 ~ 1996-05-09
    IIF 34 - Secretary → ME
  • 27
    icon of address Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-26 ~ 2019-12-05
    IIF 17 - Director → ME
  • 28
    icon of address Flat 10 Yew Tree Court, Walnut Mews, Sutton, England
    Active Corporate (4 parents)
    Equity (Company account)
    92,782 GBP2024-12-24
    Officer
    icon of calendar 1995-04-25 ~ 1996-05-09
    IIF 30 - Secretary → ME
  • 29
    icon of address Riverside House, 2a Southwark Bridge Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-27 ~ 2002-03-04
    IIF 24 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.