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

Laing, Christopher Maurice

    Related profiles found in government register
  • Laing, Christopher Maurice
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Queen Anne Street, London, W1G 9LD

      IIF 1
    • icon of address 8 Queen Anne Street, London, W1G 9LD, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Abbotshay Farm Tanyard Lane, Ayot St Lawrence, Welwyn, Herts, AL6 9BS

      IIF 6
  • Laing, Christopher Maurice
    British chartered builder born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Laing, Christopher Maurice
    British director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbotshay Farm Tanyard Lane, Ayot St Lawrence, Welwyn, Herts, AL6 9BS

      IIF 15 IIF 16 IIF 17
  • Laing, Christopher Maurice
    British managing director/chartered builder born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbotshay Farm Tanyard Lane, Ayot St Lawrence, Welwyn, Herts, AL6 9BS

      IIF 18
  • Laing, Christopher Maurice
    British retired born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamilton House, 25 High Street, Rickmansworth, Herts, WD3 1ET, United Kingdom

      IIF 19
    • icon of address Abbotshay Farm Tanyard Lane, Ayot St Lawrence, Welwyn, Herts, AL6 9BS

      IIF 20
  • Laing, Christopher
    British director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Medi City, Thane Road, Nottingham, Nottinghamshire, NG90 6BH, United Kingdom

      IIF 21 IIF 22
  • Laing, Christopher Maurice
    British retired born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middlesex House, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF, United Kingdom

      IIF 23
  • Mr Christopher Laing
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Medi City, Thane Road, Nottingham, Notthinghamshire, NG90 6BH, United Kingdom

      IIF 24
    • icon of address Medi City, Thane Road, Nottingham, Nottinghamshire, NG90 6BH, United Kingdom

      IIF 25
  • Mr Christopher Maurice Laing
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The John Clements Sports & Community Trust, Bury Lane, Codicote, Hitchin, Hertfordshire, SG4 8XY, United Kingdom

      IIF 26
  • Laing, Christopher Maurice
    British director sustainable developme born in May 1948

    Registered addresses and corresponding companies
    • icon of address Caspian House, The Waterfront Elstree Road, Elstree, Hertfordshire, WD6 3BS

      IIF 27
  • Mr Christopher Maurice Laing
    British born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3 Middlesex House, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF, England

      IIF 28
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 8 Queen Anne Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2011-09-26 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address 8 Queen Anne Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-09-26 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address 8 Queen Anne Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 2 - Director → ME
  • 4
    ESKMUIR PROPERTIES PLC - 2003-03-10
    PRECIS (1015) LIMITED - 1990-09-10
    icon of address 8 Queen Anne Street, London
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2000-10-01 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address 8 Queen Anne Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-02-22 ~ now
    IIF 3 - Director → ME
  • 6
    TOUCHSTONE (JC MENTORS) LTD - 2018-10-30
    icon of address Middlesex House, Rutherford Close, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -30,072 GBP2021-12-31
    Officer
    icon of calendar 2023-05-16 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address Middlesex House, Rutherford Close, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Suite 3 Middlesex House, Rutherford Close, Stevenage, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,504 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-04-08 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    BRITISH SCHOOL OF OSTEOPATHY LIMITED(THE) - 1979-12-31
    THE UNIVERSITY COLLEGE OF OSTEOPATHY - 2024-11-28
    icon of address Cornerblock, 2 Cornwall Street, Birmingham
    Liquidation Corporate (14 parents)
    Officer
    icon of calendar ~ 1998-03-06
    IIF 9 - Director → ME
  • 2
    CONSTRUCTION INDUSTRY RELIEF, ASSISTANCE AND SUPPORT FOR THE HOMELESS LTD - 2015-09-17
    CONSTRUCTION INDUSTRY,RELIEF,ASSISTANCE AND SUPPORTFOR THE HOMELESS LTD - 2003-05-15
    CONSTRUCTION INDUSTRY RELIEF & ASSISTANCE FOR THE SINGLE HOMELESS LIMITED - 2003-04-17
    icon of address Crash C/o Arcadis, 80 Fenchurch Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1996-06-03 ~ 2004-05-25
    IIF 12 - Director → ME
  • 3
    ENGLEMERE SERVICES LIMITED - 1997-07-08
    icon of address 3 Arlington Square, Downshire Way, Bracknell, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-06-24 ~ 2018-09-27
    IIF 17 - Director → ME
  • 4
    ESKMUIR PROPERTIES PLC - 2003-03-10
    PRECIS (1015) LIMITED - 1990-09-10
    icon of address 8 Queen Anne Street, London
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar ~ 1998-03-25
    IIF 8 - Director → ME
  • 5
    icon of address Lmlf.203 The Leather Market Lafone House, 11-13 Weston St, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-02-06 ~ 2004-10-30
    IIF 27 - Director → ME
  • 6
    THE HERTFORDSHIRE GROUNDWORK TRUST - 2015-07-20
    icon of address Mill Green, Hatfield, Hertfordshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 1998-11-18 ~ 2006-02-28
    IIF 10 - Director → ME
  • 7
    ALISTORE LIMITED - 1992-01-28
    GROUNDWORK ENVIRONMENTAL MANAGEMENT LIMITED - 1994-04-21
    icon of address Mill Green, Hatfield, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-17 ~ 2006-02-28
    IIF 11 - Director → ME
  • 8
    icon of address Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford, Kent
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2001-10-22
    IIF 13 - Director → ME
  • 9
    LAING CONSTRUCTION PLC - 2007-04-12
    icon of address Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford, Kent
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-12-07 ~ 2001-10-22
    IIF 7 - Director → ME
  • 10
    icon of address Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -227,773 GBP2024-09-30
    Officer
    icon of calendar 2013-11-05 ~ 2016-07-13
    IIF 19 - Director → ME
  • 11
    icon of address 8-10 Grosvenor Gardens, London, England
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 2004-04-26 ~ 2011-04-11
    IIF 16 - Director → ME
  • 12
    NPFA PLAYGROUND SERVICES LIMITED - 1996-07-24
    icon of address Unit 2d Woodstock Studios, Woodstock Grove, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,991 GBP2023-12-31
    Officer
    icon of calendar ~ 2000-07-31
    IIF 6 - Director → ME
  • 13
    THE CHARTERED INSTITUTE OF BUILDING BENEVOLENT FUND LIMITED - 2017-07-21
    icon of address 3 Arlington Square, Bracknell, England
    Active Corporate (11 parents)
    Equity (Company account)
    1,241,215 GBP2020-12-31
    Officer
    icon of calendar 1992-07-23 ~ 1993-06-30
    IIF 18 - Director → ME
    icon of calendar 1994-06-29 ~ 2002-04-30
    IIF 14 - Director → ME
  • 14
    GROUNDWORK FOUNDATION - 1999-12-21
    icon of address Suite B2,the Walker Building, 58 Oxford Street, Birmingham, England
    Active Corporate (14 parents, 10 offsprings)
    Officer
    icon of calendar 2003-02-27 ~ 2004-09-09
    IIF 20 - Director → ME
  • 15
    NEW BUILDER PUBLICATIONS LIMITED - 1994-01-06
    THOMAS TELFORD LIMITED - 1998-01-23
    icon of address 1-7 Great George Street, Westminster, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-02 ~ 1993-01-05
    IIF 15 - Director → ME
  • 16
    TOUCHSTONE (JC MENTORS) LTD - 2018-10-30
    icon of address Middlesex House, Rutherford Close, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -30,072 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-12-01 ~ 2018-10-16
    IIF 26 - Has significant influence or control OE
  • 17
    icon of address Tithe Barn, St Albans Road, Codicote, Hertfordshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-05-27 ~ 2018-10-25
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ 2018-10-25
    IIF 25 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.