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

Stott, Christopher

    Related profiles found in government register
  • Stott, Christopher
    British commercial director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Flint Cottage, Stratford Road, Stratford Sub Castle, Salisbury, SP1 3LG, England

      IIF 1
  • Stott, Christopher
    British commercial manager born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 10 Glyme Court, Oxford Office Village, Kidlington, Oxfordshire, OX5 1LQ

      IIF 2
  • Stott, Christopher
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Cottage, Jubilee Hill Great Durnford, Salisbury, Wiltshire, SP4 6AX

      IIF 3
  • Stott, Christopher
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Stott, Christopher
    British director/general manager born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • N/a, Wincombe Lane, Shaftesbury, Dorset, SP7 8PJ, United Kingdom

      IIF 22
  • Stott, Christopher Jon
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Suite 81, Atlantic Business Centre, Atlantic Street, Altrincham, WA14 5NQ, United Kingdom

      IIF 23
    • 37, Corbar Road, Stockport, SK2 6EP, England

      IIF 24
    • 37, Corbar Road, Stockport, SK2 6EP, United Kingdom

      IIF 25
  • Mr Christopher Stott
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Flint Cottage, Stratford Road, Stratford Sub Castle, Salisbury, SP1 3LG, United Kingdom

      IIF 26
  • Mr Christopher Jon Stott
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Suite 81, Atlantic Business Centre, Atlantic Street, Altrincham, WA14 5NQ, United Kingdom

      IIF 27
    • 37, Corbar Road, Stockport, SK2 6EP, England

      IIF 28
    • 37, Corbar Road, Stockport, SK2 6EP, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 22
  • 1
    ADVANCE SECURITY LIMITED - 2023-10-12
    Unit 6 City Grove Trading Estate, Woodside Road, Eastleigh, England
    Corporate (4 parents)
    Equity (Company account)
    595,347 GBP2021-03-31
    Officer
    2022-01-10 ~ now
    IIF 11 - director → ME
  • 2
    Unit 6 City Grove Trading Estate, Woodside Road, Eastleigh, England
    Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    39,600 GBP2021-03-31
    Officer
    2022-12-12 ~ now
    IIF 18 - director → ME
  • 3
    GREEN DEAL ENERGY SAVING GROUP LTD - 2018-04-30
    Unit 6 City Grove Trading Estate, Woodside Road, Eastleigh, England
    Corporate (3 parents)
    Equity (Company account)
    348,089 GBP2021-03-31
    Officer
    2022-12-12 ~ now
    IIF 12 - director → ME
  • 4
    SECURITE ALARMS LIMITED - 1991-04-16
    Unit 6 City Grove Trading Estate, Woodside Road, Eastleigh, England
    Corporate (4 parents)
    Equity (Company account)
    113,980 GBP2021-05-31
    Officer
    2022-01-10 ~ now
    IIF 14 - director → ME
  • 5
    ARUNDEL ELECTRICAL LTD - 2023-10-12
    ARUNDEL ALARMS LTD - 2015-03-05
    Unit 6 City Grove Trading Estate, Woodside Road, Eastleigh, England
    Corporate (4 parents)
    Equity (Company account)
    89,568 GBP2020-12-31
    Officer
    2021-12-22 ~ now
    IIF 15 - director → ME
  • 6
    Unit 6 City Grove Trading Estate, Woodside Road, Eastleigh, Hampshire, England
    Corporate (5 parents)
    Equity (Company account)
    1,828,822 GBP2023-03-31
    Officer
    2023-06-30 ~ now
    IIF 4 - director → ME
  • 7
    BOURNE END HOME SECURITY SYSTEMS LIMITED - 2015-08-21
    Unit 6 City Grove Trading Estate, Woodside Road, Eastleigh, England
    Corporate (4 parents)
    Equity (Company account)
    1,001,984 GBP2022-07-31
    Officer
    2022-11-24 ~ now
    IIF 17 - director → ME
  • 8
    BS1 ELECTRONIC SECURITY LIMITED - 2014-04-09
    BSI ELECTRONIC SECURITY LIMITED - 2011-05-13
    Unit 6 City Grove Trading Estate, Woodside Road, Eastleigh, England
    Corporate (3 parents)
    Equity (Company account)
    235,683 GBP2021-03-31
    Officer
    2021-12-16 ~ now
    IIF 10 - director → ME
  • 9
    Unit 6, City Grove Trading Estate, Woodside Road, Eastleigh, England
    Corporate (6 parents)
    Equity (Company account)
    2,198,405 GBP2023-07-31
    Officer
    2024-03-28 ~ now
    IIF 13 - director → ME
  • 10
    Unit 6 City Grove Trading Estate, Woodside Road, Eastleigh, Hampshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    965,089 GBP2024-03-31
    Officer
    2025-04-01 ~ now
    IIF 9 - director → ME
  • 11
    Unit 6 City Grove Trading Estate, Woodside Road, Eastleigh, England
    Corporate (4 parents)
    Equity (Company account)
    59,243 GBP2021-07-31
    Officer
    2022-01-10 ~ now
    IIF 19 - director → ME
  • 12
    FIRECARE AND SECURITY LTD - 2019-04-13
    FIRECARE SOLUTIONS LTD - 2013-01-11
    FIRECARE SOLUTIONS UK LIMITED - 2010-05-12
    Unit 6 City Grove Trading Estate, Woodside Road, Eastleigh, Hampshire, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    209,140 GBP2020-04-01 ~ 2021-03-31
    Officer
    2022-01-10 ~ now
    IIF 6 - director → ME
  • 13
    LEE SECURITY LIMITED - 2023-10-12
    LEE SECURITY LONDON LIMITED - 2009-03-04
    CURVEPACE LIMITED - 1984-05-22
    Unit 6 City Grove Trading Estate, Woodside Road, Eastleigh, England
    Corporate (6 parents)
    Equity (Company account)
    165,892 GBP2020-12-31
    Officer
    2021-12-15 ~ now
    IIF 16 - director → ME
  • 14
    Unit 6 City Grove Trading Estate, Woodside Road, Eastleigh, Hampshire, England
    Corporate (6 parents, 15 offsprings)
    Equity (Company account)
    234,585 GBP2021-03-31
    Officer
    2022-01-10 ~ now
    IIF 8 - director → ME
  • 15
    Unit 6 City Grove Trading Estate, Woodside Road, Eastleigh, Hampshire, England
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2023-06-30 ~ dissolved
    IIF 5 - director → ME
  • 16
    PARSONAGE FARMLAND (STRATFORD-SUB-CASTLE) MANAGEMENT LIMITED - 2004-06-10
    Spindleberry, Stratford Sub Castle, Salisbury, Wiltshire
    Corporate (5 parents)
    Equity (Company account)
    51,309 GBP2023-12-31
    Officer
    2017-07-15 ~ now
    IIF 1 - director → ME
  • 17
    Unit 6 City Grove Trading Estate, Woodside Road, Eastleigh, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    399,629 GBP2024-06-30
    Officer
    2024-09-27 ~ now
    IIF 7 - director → ME
  • 18
    Flint Cottage Stratford Road, Stratford Sub Castle, Salisbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-30 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-05-30 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 19
    37 Corbar Road, Stockport, England
    Corporate (1 parent)
    Officer
    2023-10-25 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 20
    37 Corbar Road, Stockport, United Kingdom
    Corporate (1 parent)
    Officer
    2019-02-26 ~ now
    IIF 25 - director → ME
    Person with significant control
    2019-02-26 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 21
    Unit 6 Woodside Road, Eastleigh, England
    Corporate (4 parents)
    Equity (Company account)
    214,772 GBP2023-04-30
    Officer
    2024-03-25 ~ now
    IIF 20 - director → ME
  • 22
    Suite 81 Atlantic Business Centre, Atlantic Street, Altrincham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-05-29 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2018-05-29 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    TILECRAFT INTERNATIONAL LIMITED - 1998-09-25
    Windover House, St. Ann Street, Salisbury, England
    Corporate (6 parents)
    Equity (Company account)
    1,423,435 GBP2024-03-31
    Officer
    2008-01-01 ~ 2009-11-02
    IIF 3 - director → ME
  • 2
    Unit 3 Langford Lane, Kidlington, England
    Dissolved corporate (5 parents)
    Officer
    2016-09-13 ~ 2018-05-31
    IIF 2 - director → ME
  • 3
    WESSEX SECURITY SOLUTIONS LIMITED - 1998-11-11
    N/a, Wincombe Lane, Shaftesbury, Dorset
    Corporate (6 parents)
    Equity (Company account)
    2,452,478 GBP2024-02-29
    Officer
    2010-11-01 ~ 2016-02-12
    IIF 22 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.