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

Niebel, Christopher Anthony

    Related profiles found in government register
  • Niebel, Christopher Anthony
    British business develepment manager born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 177, Flixton Road, Manchester, M41 5ED, United Kingdom

      IIF 1
  • Niebel, Christopher Anthony
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Edward Court, Broadheath, Altrincham, WA14 5GL, United Kingdom

      IIF 2
    • icon of address C/o Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, 30 Churchgate, Bolton, Lancashire, BL1 1HL

      IIF 3
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS, England

      IIF 4 IIF 5
  • Niebel, Christopher Anthony
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Edward Court, Broadheath, Altrincham, WA14 5GL, England

      IIF 6
    • icon of address 5th Floor Hodge House, 114-116 St Mary Street, Cardiff, CF11 1DY

      IIF 7
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 8
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordhsire, ST5 1DS, England

      IIF 9
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS, England

      IIF 10
  • Niebel, Christopher Anthony
    British entrepreneur born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Edward Court, Broadheath, Altrincham, WA14 5GL, England

      IIF 11
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 12
  • Niebel, Christopher Anthony
    British business owner born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Market Court, 20-24 Church Street, Altrincham, WA14 4DW, United Kingdom

      IIF 13
  • Niebel, Christopher Anthony
    British entrepreneur born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Edward Court, Broadheath, Altrincham, WA14 5GL, England

      IIF 14
  • Mr Christopher Anthony Niebel
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Edward Court, Broadheath, Altrincham, WA14 5GL, England

      IIF 15
    • icon of address 8, Edward Court, Broadheath, Altrincham, WA14 5GL, United Kingdom

      IIF 16
    • icon of address C/o Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, 30 Churchgate, Bolton, Lancashire, BL1 1HL

      IIF 17
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR

      IIF 18
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordhsire, ST5 1DS, England

      IIF 19
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS, England

      IIF 20 IIF 21 IIF 22
  • Mr Christopher Niebel
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS, England

      IIF 23
  • Niebel, Christopher
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Edward Court, Altrincham Business Park, Broadheath, Altrincham, WA14 5GL, United Kingdom

      IIF 24
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS, England

      IIF 25
  • Mr Christopher Anthony Niebel
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Edward Court, Broadheath, Altrincham, WA14 5GL, United Kingdom

      IIF 26
    • icon of address Market Court, 20-24 Church Street, Altrincham, WA14 4DW, United Kingdom

      IIF 27
    • icon of address 376 London Road, Hadleigh, Benfleet, Essex, SS7 2DA, England

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    59,181 GBP2017-07-31
    Officer
    icon of calendar 2015-01-08 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-08 ~ dissolved
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Has significant influence or control over the trustees of a trustOE
    IIF 18 - Has significant influence or controlOE
  • 2
    icon of address Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -159,936 GBP2024-11-30
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 5 - Director → ME
  • 3
    CONTROL PANDA LTD - 2020-01-03
    icon of address Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -6,288 GBP2021-12-01 ~ 2022-11-30
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    358 GBP2023-11-30
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordhsire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -32,273 GBP2023-11-30
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 9 - Director → ME
  • 6
    AUTO & HOME LEGAL SERVICES LTD - 2016-09-26
    icon of address Menzies Llp, 5th Floor Hodge House 114-116 St Mary Street, Cardiff
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -2,829,815 GBP2022-12-31
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 8
    icon of address C/o Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, 30 Churchgate, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 14 Edward Court, Broadheath, Altrincham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2021-09-17 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -368,623 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2020-04-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 8 - Director → ME
  • 12
    TGG LTD
    - now
    MARKRIS MEDIA LTD - 2019-06-12
    icon of address Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    14,060,079 GBP2024-11-30
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    PETBUDS LTD - 2020-03-26
    icon of address Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -39,638 GBP2022-11-30
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordhsire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -32,273 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-03-29 ~ 2023-08-15
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    icon of address 24 Lynnwood Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2020-07-31
    Officer
    icon of calendar 2018-07-04 ~ 2021-08-11
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ 2020-04-01
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Suite 1036, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    126,092 GBP2023-05-31
    Officer
    icon of calendar 2021-05-14 ~ 2024-11-12
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ 2023-11-29
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address The Gallops Elm Lane, Roxwell, Chelmsford, England
    Active Corporate
    Profit/Loss (Company account)
    -900 GBP2020-06-01 ~ 2020-11-30
    Officer
    icon of calendar 2021-01-04 ~ 2021-08-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ 2021-01-04
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.