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

Wightman, Christopher Paul James

    Related profiles found in government register
  • Wightman, Christopher Paul James
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5, Burns Close, Long Crendon, Aylesbury, Buckinghamshire, HP18 9BX

      IIF 1
    • Marston Hill Farm Cottage, Greatworth, Banbury, OX17 2HF, England

      IIF 2
    • C9 Glyme Court, Langford Lane, Kidlington, OX5 1LQ, England

      IIF 3
  • Wightman, Christopher Paul James
    British business man born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Evenley Hall, Evenley, Brackley, Northamptonshire, NN13 5SU

      IIF 4
  • Wightman, Christopher Paul James
    British chairman born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Evenley Hall, Evenley, Brackley, Northamptonshire, NN13 5SU

      IIF 5
  • Wightman, Christopher Paul James
    British cheif executive born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5, Burns Close, Long Crendon, Aylesbury, Bucks., HP18 9BX

      IIF 6
  • Wightman, Christopher Paul James
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
  • Wightman, Christopher Paul James
    British data services born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 730 Capability Green, Capability Green, Luton, LU1 3LU, England

      IIF 13
  • Wightman, Christopher Paul James
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Evenley Hall, Evenley, Brackley, NN13 5SU

      IIF 14
  • Wightman, Christopher Paul James
    British investment banker/company dire born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Evenley Hall, Evenley, Brackley, Northamptonshire, NN13 5SU

      IIF 15
  • Wightman, Christopher Paul James
    British investment banking born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Stowe School, Stowe, Buckingham, Buckinghamshire, MK18 5EH, United Kingdom

      IIF 16
  • Wightman, Christopher Paul James
    British managing director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5, Burns Close, Long Crendon, Aylesbury, Buckinghamshire, HP18 9BX

      IIF 17
    • Pear Tree Cottage, Main Street, Turweston, Brackley, Oxon, NN13 5JU, England

      IIF 18 IIF 19
  • Wightman, Christopher Paul James
    English born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

      IIF 20
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 21
  • Wightman, Christopher Paul James
    born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Evenley Hall, Evenley, Brackley, Northamptonshire, NN13 5SU

      IIF 22
  • Wightman, Christopher Paul James
    British investment banker born in December 1958

    Registered addresses and corresponding companies
  • Wightman, Christopher Paul James
    British investment banking born in December 1958

    Registered addresses and corresponding companies
    • Berrystead House Berry End, Eversholt, Milton Keynes, Buckinghamshire, MK17 9EB

      IIF 25
  • Wightman, Christopher
    British managing director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire, HP18 9BX, United Kingdom

      IIF 26
  • Wightman, Christopher Paul James
    born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marston Hill Farm Cottage, Greatworth, Banbury, OX17 2HF, England

      IIF 27
  • Wightman, Christopher Paul James
    British company director

    Registered addresses and corresponding companies
    • Berrystead House Berry End, Eversholt, Milton Keynes, Buckinghamshire, MK17 9EB

      IIF 28 IIF 29
  • Wightman, Christopher Paul James
    British investment banker

    Registered addresses and corresponding companies
    • 12 Cloncurry Street, London, SW6 6DS

      IIF 30
  • Mr Christopher Paul James Wightman
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5, Burns Close, Long Crendon, Aylesbury, Buckinghamshire, HP18 9BX

      IIF 31 IIF 32
    • 5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire, HP18 9BX, United Kingdom

      IIF 33
    • Marston Hill Farm Cottage, Greatworth, Banbury, OX17 2HF, England

      IIF 34
    • C9 Glyme Court, Langford Lane, Kidlington, OX5 1LQ, England

      IIF 35
    • 109, Swan Street, Sileby, Loughborough, Leicestershire, LE12 7NN

      IIF 36
    • 730 Capability Green, Capability Green, Luton, LU1 3LU, England

      IIF 37
  • Christopher Wightman
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Pear Tree Cottage, Main Street, Brackley, NN13 5JU, England

      IIF 38
  • Mr Christopher Paul James Wightman
    English born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

      IIF 39
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 40
  • Mr Christopher Paul James Wightman
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marston Hill Farm Cottage, Greatworth, Banbury, OX17 2HF, England

      IIF 41
child relation
Offspring entities and appointments
Active 15
  • 1
    BALLO SPORTS LIMITED
    08405823
    5 Burns Close, Long Crendon, Aylesbury, Bucks.
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2019-02-25 ~ dissolved
    IIF 6 - Director → ME
  • 2
    BELAY TECHNOLOGIES LIMITED
    16974139
    86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    2026-01-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 3
    CHATHAM ACQUISITIONS LIMITED
    12861956
    Marston Hill Farm Cottage, Greatworth, Banbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -125,456 GBP2024-09-30
    Officer
    2020-09-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-09-07 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    CNRG TECHNOLOGIES LIMITED
    08856560
    5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    -230,415 GBP2024-12-31
    Officer
    2017-08-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    EQUINOX CAPITAL INVESTMENTS LTD
    - now 04171767
    EQUINOX CAPITAL INVESTMENTS PLC
    - 2011-08-23 04171767
    EQUINOX TECHNOLOGY SOLUTIONS PLC
    - 2005-07-13 04171767
    OMEGA SCIENCE PLC - 2003-03-17
    Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved Corporate (2 parents)
    Officer
    2004-04-16 ~ dissolved
    IIF 11 - Director → ME
  • 6
    EQUINOX CAPITAL LIMITED
    03626183
    8th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    1998-09-03 ~ dissolved
    IIF 12 - Director → ME
  • 7
    EQUINOX CAPITAL MANAGEMENT LIMITED
    - now 03609247
    BERMONSON LIMITED
    - 1998-09-03 03609247
    One America Square, Crosswall, London
    Dissolved Corporate (2 parents)
    Officer
    1998-09-03 ~ dissolved
    IIF 8 - Director → ME
  • 8
    EQUINOX SECURITIES LIMITED
    03415909
    Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved Corporate (2 parents)
    Officer
    1997-08-06 ~ dissolved
    IIF 15 - Director → ME
  • 9
    FANLOGIC LIMITED
    - now 09174029
    FANLOGIC.COM LIMITED
    - 2014-08-13 09174029
    109 Swan Street, Sileby, Loughborough, Leicestershire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -70,055 GBP2016-03-31
    Officer
    2014-08-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    ILEXA LIMITED
    13894802
    First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    207,666 GBP2024-02-28
    Officer
    2022-02-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-02-04 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 11
    LION RIDGE RESEARCH LIMITED
    10026286
    5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    PAVILION SPORT LIMITED
    08280745
    5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,012 GBP2020-03-31
    Officer
    2017-08-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-08-16 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    PTML001 LLP
    OC428444
    Marston Hill Farm Cottage, Greatworth, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    2019-08-12 ~ dissolved
    IIF 41 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    VM AGRITECH LIMITED
    - now 09057963
    MYCO SCIENCES LIMITED
    - 2021-02-22 09057963
    C9 Glyme Court, Langford Lane, Kidlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -87,324 GBP2021-03-31
    Officer
    2014-05-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 15
    WIGHTMAN & CO SERVICES LIMITED
    10280192
    5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Has significant influence or controlOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
Ceased 14
  • 1
    5TH TIER LIMITED - now 07943016
    5TH TIER PLC - 2012-05-22 07943016
    CLICKSTREAM TECHNOLOGIES PLC
    - 2012-04-26 03774129
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -58,171 GBP2021-12-31
    Officer
    2000-03-13 ~ 2011-04-18
    IIF 4 - Director → ME
  • 2
    ASI SOLUTIONS LIMITED - now
    ASI SOLUTIONS PLC
    - 2013-06-05 04865497
    17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,873,008 GBP2024-12-31
    Officer
    2003-08-13 ~ 2012-04-20
    IIF 7 - Director → ME
  • 3
    CALCULUS VCT PLC - now
    INVESTEC STRUCTURED PRODUCTS CALCULUS VCT PLC
    - 2015-10-22 07142153
    12 Conduit Street, London, England
    Active Corporate (4 parents)
    Officer
    2010-02-22 ~ 2011-02-10
    IIF 14 - Director → ME
  • 4
    EQUINOX CAPITAL LIMITED
    03626183
    8th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    1998-09-03 ~ 1999-08-25
    IIF 29 - Secretary → ME
  • 5
    EQUINOX CAPITAL MANAGEMENT LIMITED
    - now 03609247
    BERMONSON LIMITED
    - 1998-09-03 03609247
    One America Square, Crosswall, London
    Dissolved Corporate (2 parents)
    Officer
    1998-09-03 ~ 2000-08-21
    IIF 28 - Secretary → ME
  • 6
    FAN DATA POOLS LIMITED
    10805957
    Court House, Old Police Station South Street, Ashby De La Zouch, Leics
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -409,470 GBP2019-07-01 ~ 2020-10-31
    Officer
    2018-10-16 ~ 2020-04-30
    IIF 13 - Director → ME
    Person with significant control
    2018-10-16 ~ 2020-04-30
    IIF 37 - Has significant influence or control OE
  • 7
    HILLREINER CONSULTING LTD - now
    HILLREINER & KENNEDY LIMITED
    - 1998-06-11 03309237
    Po Box 698 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London
    Dissolved Corporate (2 parents)
    Officer
    1997-01-29 ~ 1998-02-10
    IIF 23 - Director → ME
    1997-01-29 ~ 1998-02-10
    IIF 30 - Secretary → ME
  • 8
    HYDE PARK INVESTMENT LIMITED
    - now 05091956 09834467
    GREEN PARK INVESTMENT LIMITED - 2005-02-25
    Finchley Park, Emmet Hill Lane, Laddingford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    118 GBP2025-03-31
    Officer
    2005-05-03 ~ 2008-10-15
    IIF 10 - Director → ME
  • 9
    MOUNT ROW CAPITAL LIMITED
    - now 04996068
    ADASTRA PARTNERS LIMITED - 2007-01-02
    40 Cottenham Park Road, Wimbledon, London
    Dissolved Corporate (1 parent)
    Officer
    2009-07-07 ~ 2011-01-27
    IIF 9 - Director → ME
  • 10
    MOUNT ROW CAPITAL PARTNERS LLP
    - now OC307042
    ADASTRA PARTNERS INTERNATIONAL LLP - 2006-12-28
    40 Cottenham Park Road, London
    Dissolved Corporate
    Officer
    2009-07-07 ~ 2011-01-27
    IIF 22 - LLP Designated Member → ME
  • 11
    REALM THERAPEUTICS LIMITED - now 10426452
    REALM THERAPEUTICS PLC - 2019-08-30 10426452
    PURICORE PLC
    - 2016-12-07 05789798 10426452
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2006-04-21 ~ 2012-03-29
    IIF 5 - Director → ME
  • 12
    STOWE ENTERPRISES LIMITED - now
    STOWE SCHOOL EDUCATIONAL SERVICES LIMITED
    - 2010-04-08 01378711
    Stowe School Limited, Stowe, Buckingham, Buckinghamshire
    Active Corporate (6 parents)
    Officer
    2003-05-19 ~ 2005-05-24
    IIF 25 - Director → ME
  • 13
    STOWE SCHOOL LIMITED - now
    STOWE SCHOOL,LIMITED
    - 2020-12-02 00187251
    Stowe School Limited, Stowe School, Stowe, Buckingham, Buckinghamshire
    Active Corporate (21 parents)
    Officer
    2001-11-28 ~ 2012-01-18
    IIF 16 - Director → ME
  • 14
    WEST MERCHANT LIMITED - now
    WEST MERCHANT BANK LIMITED
    - 2008-12-28 00791766
    CHARTERED WESTLB LIMITED - 1993-03-19
    STANDARD CHARTERED MERCHANT BANK LIMITED - 1990-02-06
    MIDLAND AND INTERNATIONAL BANKS PUBLIC LIMITED COMPANY - 1983-02-08
    International House, 101 King's Cross Road, London, England
    Active Corporate (3 parents)
    Officer
    1996-03-04 ~ 1996-07-15
    IIF 24 - 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.