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

Drake, Christopher

    Related profiles found in government register
  • Drake, Christopher
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sgb Accountants, Sopers House, Sopers Road, Cuffley, EN6 4RY, United Kingdom

      IIF 1
    • icon of address Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 2
    • icon of address Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 3 IIF 4
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 5
    • icon of address Building 18, Gateway 1000, Whittle Way,arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 6
    • icon of address 28, Springwood, Cheshunt, Waltham Cross, EN7 6AZ, England

      IIF 7
    • icon of address 28, Springwood, Cheshunt, Waltham Cross, Hertfordshire, EN7 6AZ, United Kingdom

      IIF 8
  • Drake, Christopher Alexander
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sgb Accountants, Sopers House, Sopers Road, Cuffley, EN6 4RY, United Kingdom

      IIF 9 IIF 10
    • icon of address 48, Warwick Street, C/o Auria, London, W1B 5AW, United Kingdom

      IIF 11
  • Mr Christopher Drake
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sgb Accountants, Sopers House, Sopers Road, Cuffley, EN6 4RY, United Kingdom

      IIF 12
    • icon of address New Cambridge House, Bassingbourn Road, Litlington, Royston, Hertfordshire, SG8 0SS, United Kingdom

      IIF 13
    • icon of address Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 14
    • icon of address Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 15
    • icon of address Building 18, Gateway 1000, Whittle Way,arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 16
    • icon of address 28, Springwood, Waltham Cross, EN7 6AZ, United Kingdom

      IIF 17
  • Drake, Alexander Christopher
    British manager born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basement Flat, 16 Wandsworth, Common Northside, London, London, SW18 2SL, United Kingdom

      IIF 18
  • Drake, Christopher Alexander
    English director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW, England

      IIF 19
  • Drake, Christopher
    English agent born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Springwood, Cheshunt, EN7 6AZ, United Kingdom

      IIF 20
  • Mr Alexander Christopher Drake
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milton House, Gatehouse Road, Aylesbury, Buckinghamshire, HP19 8EA, United Kingdom

      IIF 21
  • Christopher Alexander Drake
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sgb Accountants, Sopers House, Sopers Road, Cuffley, EN6 4RY, United Kingdom

      IIF 22
  • Mr Christopher Drake
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 406 Beckitt House, Pastoral Way, Warley, Brentwood, Essex, CM14 5GA, United Kingdom

      IIF 23
  • Drake, Alexander Christopher
    British manager born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Mr Alexander Christopher Drake
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 15
  • 1
    ALL STAR PA EVENTS LIMITED - 2016-03-01
    icon of address New Cambridge House Bassingbourn Road, Litlington, Royston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address 98 Station Road, Sidcup, Kent, Station Road, Sidcup, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    200 GBP2020-10-31
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 20 - Director → ME
  • 4
    HOUSE OF PANTERA LIMITED - 2023-06-05
    icon of address 48 Warwick Street, C/o Auria, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    ASE MANAGEMENT LIMITED - 2017-07-11
    icon of address Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    548,539 GBP2024-05-31
    Officer
    icon of calendar 2017-05-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Sgb Accountants, Sopers House, Sopers Road, Cuffley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-09-03 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    icon of address Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Sgb Accountants, Sopers House, Sopers Road, Cuffley, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    81,882 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address C/o Sgb Accountants, Sopers House, Sopers Road, Cuffley, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address Building 18 Gateway 1000, Whittle Way,arlington Business Park, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ dissolved
    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
    IIF 16 - Right to appoint or remove directorsOE
  • 13
    icon of address Woodberry House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 5 - Director → ME
Ceased 1
  • 1
    icon of address Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    13,004 GBP2024-08-31
    Officer
    icon of calendar 2017-10-06 ~ 2024-01-06
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2023-01-08
    IIF 21 - Right to appoint or remove directors 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 16 October 2025 and licensed under the Open Government Licence v3.0.