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

Mr Christopher Charles Hickling

    Related profiles found in government register
  • Mr Christopher Charles Hickling
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB

      IIF 1
    • icon of address 139, Middleton Boulevard, Wollaton Park, Nottingham, NG8 1FW, England

      IIF 2
    • icon of address 550 Valley Rd, Basford, Nottingham, NG5 1JJ

      IIF 3
    • icon of address 550 Valley Road, Basford, Nottingham, Nottinghamshire, NG5 1JJ

      IIF 4
    • icon of address Wollaton House, 731 Wollaton Road, Nottingham, NG8 2AH, England

      IIF 5
    • icon of address Wollaton House, 731 Wollaton Road, Wollaton, Nottingham, NG8 2AH, England

      IIF 6
    • icon of address Wollaton House, Wollaton Road, Nottingham, Nottinghamshire, NG8 2AH, United Kingdom

      IIF 7
    • icon of address Wollaton House, Wollaton Road, Wollaton, Nottingham, NG8 2AH, England

      IIF 8
    • icon of address London Road, Sunningdale, Berkshire, SL5 0DQ

      IIF 9
  • Mr Christopher Charles Hickling
    British born in July 2022

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 550, Valley Road, Nottingham, NG5 1JJ, England

      IIF 10
  • Mr Christopher Hickling
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 550 Valley Road, Basford, Nottingham, Nottinghamshire, NG5 1JJ

      IIF 11
  • Mr Christopher Hickling
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 550 Valley Road, Basford, Nottingham, Nottinghamshire, NG5 1JJ

      IIF 12
  • Christopher Hickling
    British born in July 1961

    Registered addresses and corresponding companies
    • icon of address Wollaton House, Wollaton Road, Nottingham, NG8 2AH, England

      IIF 13
  • Hickling, Christopher Charles
    British co director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Galtee House, 1 Heanor Road, Ilkeston, Derbyshire, DE7 8DY, United Kingdom

      IIF 14
    • icon of address Wollaton House, Wollaton, Nottingham, NG8 2AH

      IIF 15
  • Hickling, Christopher Charles
    British company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Elms, Snelston, Ashbourne, DE6 2EP, England

      IIF 16
    • icon of address Galtee House, 1 Heanor Road, Ilkeston, Derbyshire, DE7 8DY, United Kingdom

      IIF 17
    • icon of address 14, Park Row, Nottingham, Nottinghamshire, NG1 6GR, United Kingdom

      IIF 18
    • icon of address 550 Valley Rd, Basford, Nottingham, NG5 1JJ

      IIF 19
    • icon of address 550 Valley Road, Basford, Nottingham, Nottinghamshire, NG5 1JJ

      IIF 20
    • icon of address 550, Valley Road, Nottingham, NG5 1JJ, England

      IIF 21
    • icon of address Wollaton House, Wollaton, Nottingham, NG8 2AH

      IIF 22 IIF 23 IIF 24
  • Hickling, Christopher Charles
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3&4, 3&4 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, NG9 6RZ, England

      IIF 28
    • icon of address Galtee House, 1 Heanor Road, Ilkeston, Derbyshire, DE7 8DY, United Kingdom

      IIF 29
    • icon of address 139, Middleton Boulevard, Wollaton Park, Nottingham, NG8 1FW, England

      IIF 30
    • icon of address 17, Regan Way, Beeston, Nottingham, NG9 6RZ, England

      IIF 31 IIF 32
    • icon of address 17, Regan Way, Chetwynd Business Park, Nottingham, NG9 6RZ, England

      IIF 33
    • icon of address Wollaton House, Wollaton, Nottingham, NG8 2AH

      IIF 34 IIF 35 IIF 36
    • icon of address Wollaton House, Wollaton Road, Nottingham, NG8 2AH, England

      IIF 40
  • Hickling, Christopher Charles
    British manager born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Greenwood Avenue, Carnforth, LA5 8AW, United Kingdom

      IIF 41
  • Hickling, Christopher Charles
    British managing director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wollaton House, Wollaton, Nottingham, NG8 2AH

      IIF 42
    • icon of address Wollaton House, Wollaton Road, Nottingham, Nottinghamshire, NG8 2AH, United Kingdom

      IIF 43
  • Hickling, Christopher Charles
    British non-executive director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-4, Regan Way, Chetwynd Business Park Chilwell, Nottingham, NG9 6RZ

      IIF 44
  • Hickling, Christopher
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Regan Way, Chetwynd Business Park, Nottingham, NG9 6RZ, United Kingdom

      IIF 45
  • Hickling, Christopher Charles
    British

    Registered addresses and corresponding companies
    • icon of address Wollaton House, Wollaton, Nottingham, NG8 2AH

      IIF 46
  • Hickling, Christopher Charles

    Registered addresses and corresponding companies
    • icon of address 550 Valley Rd, Basford, Nottingham, NG5 1JJ

      IIF 47
    • icon of address 550 Valley Road, Basford, Nottingham, Nottinghamshire, NG5 1JJ

      IIF 48 IIF 49
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Suite 4 2nd Floor The West Wing, Montarik House, 3 Bedlam Court, Gibraltar
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2008-08-12 ~ now
    IIF 13 - Ownership of shares - More than 25%OE
    IIF 13 - Ownership of voting rights - More than 25%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Has significant influence or controlOE
  • 2
    icon of address 139 Middleton Boulevard, Wollaton Park, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address 14 Park Row, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -277,015 GBP2023-12-31
    Officer
    icon of calendar 2013-05-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 550 Valley Road, Basford, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,976,923 GBP2021-12-31
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2022-11-14 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-17 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of address 550 Valley Road, Basford, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -73,725 GBP2021-12-31
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2022-11-14 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    icon of address 40 Bridgford Road, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -718,704 GBP2017-06-30
    Officer
    icon of calendar 2005-11-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    SDL PROPERTY SERVICES GROUP LIMITED - 2020-12-09
    SHEPHERD DIRECT LIMITED - 2017-07-03
    CASTLEGATE 464 LIMITED - 2007-07-04
    icon of address Suites 7&9 Regency House, Miles Gray Road, Basildon, England
    Active Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar 2014-12-17 ~ now
    IIF 44 - Director → ME
  • 8
    icon of address 63 Greenwood Avenue, Carnforth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -159,532 GBP2024-07-31
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 41 - Director → ME
  • 9
    GEDLING PROPERTIES LTD - 2007-02-12
    icon of address 550 Valley Rd, Basford, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -676,140 GBP2021-12-31
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2022-11-14 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    icon of address 14 Croft Road Edwalton, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,854,045 GBP2024-06-30
    Officer
    icon of calendar 2005-06-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    SUNNINGDALE MOTOR CARS LIMITED - 2014-11-24
    icon of address London Road, Sunningdale, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -832,954 GBP2023-12-31
    Officer
    icon of calendar 2016-01-22 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    X BOND LIMITED - 2007-07-23
    icon of address The Elms, Snelston, Ashbourne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -226,313 GBP2023-12-31
    Officer
    icon of calendar 2007-08-14 ~ now
    IIF 16 - Director → ME
  • 13
    WISE LIVING DEVELOPMENTS (MIDCO) LIMITED - 2019-09-04
    icon of address 17 Regan Way, Beeston, Nottingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 31 - Director → ME
  • 14
    icon of address 17 Regan Way, Chetwynd Business Park, Nottingham, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 33 - Director → ME
  • 15
    icon of address 731 Wollaton Road, Wollaton, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2008-12-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 19
  • 1
    FAIRGROVE HOMES LIMITED - 2021-08-04
    FAIRGROVE DEVELOPMENTS LIMITED - 2007-10-17
    FAIRGROVE DEVELOPMENTS LIMITED - 2007-10-02
    icon of address 550 Valley Road, Nottingham
    Liquidation Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -3,410,711 GBP2022-12-31
    Officer
    icon of calendar 2003-11-10 ~ 2013-05-09
    IIF 14 - Director → ME
  • 2
    icon of address 2 Providence Place, West Bromwich
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2003-08-26 ~ 2005-03-22
    IIF 23 - Director → ME
  • 3
    FAIRGROVE CONSTRUCTION LIMITED - 2007-08-13
    icon of address 550 Valley Road, Basford, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,497 GBP2016-12-31
    Officer
    icon of calendar 2005-06-02 ~ 2013-05-09
    IIF 36 - Director → ME
  • 4
    FAIRGROVE (MANAGEMENT SERVICES LIMITED - 2007-10-17
    icon of address Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    Liquidation Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    99,136 GBP2022-12-31
    Officer
    icon of calendar 2003-11-10 ~ 2013-05-09
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ 2022-11-14
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 14 Park Row, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -277,015 GBP2023-12-31
    Officer
    icon of calendar 2003-11-10 ~ 2013-05-09
    IIF 15 - Director → ME
  • 6
    icon of address 550 Valley Road, Basford, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,976,923 GBP2021-12-31
    Officer
    icon of calendar 2001-07-31 ~ 2013-05-09
    IIF 17 - Director → ME
  • 7
    icon of address 550 Valley Road, Basford, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -73,725 GBP2021-12-31
    Officer
    icon of calendar 2003-05-29 ~ 2013-05-09
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2022-11-14
    IIF 11 - Has significant influence or control OE
  • 8
    THEO LIMITED - 2006-08-08
    icon of address Globe Point, Third Floor, 1 Globe Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2008-10-02
    IIF 39 - Director → ME
  • 9
    J & E SHEPHERD LIMITED - 2002-09-25
    icon of address 3-4 Regan Way, Chilwell, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-24 ~ 2015-09-16
    IIF 38 - Director → ME
  • 10
    EXCHANGELAW (NO.377) LIMITED - 2005-06-02
    icon of address 13 Whittingehame Drive, Glasgow, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -194,196 GBP2024-03-31
    Officer
    icon of calendar 2013-10-21 ~ 2015-09-16
    IIF 28 - Director → ME
  • 11
    SDL PROPERTY SERVICES GROUP LIMITED - 2020-12-09
    SHEPHERD DIRECT LIMITED - 2017-07-03
    CASTLEGATE 464 LIMITED - 2007-07-04
    icon of address Suites 7&9 Regency House, Miles Gray Road, Basildon, England
    Active Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar 2007-07-10 ~ 2014-07-11
    IIF 34 - Director → ME
  • 12
    icon of address Chestnut House, 65a Friar Gate, Derby, United Kingdom
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -980,581 GBP2024-09-30
    Officer
    icon of calendar 2000-10-06 ~ 2005-03-22
    IIF 25 - Director → ME
  • 13
    GEDLING PROPERTIES LTD - 2007-02-12
    icon of address 550 Valley Rd, Basford, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -676,140 GBP2021-12-31
    Officer
    icon of calendar 2007-06-05 ~ 2013-05-09
    IIF 37 - Director → ME
  • 14
    icon of address 17 Regan Way, Chetwynd Business Park, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-04 ~ 2024-11-26
    IIF 45 - Director → ME
  • 15
    DIRECT VALUATIONS LIMITED - 2018-03-29
    icon of address 3 And 4 Regan Way, Chetwynd Business Park, Chilwell, Nottingham
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar ~ 2015-09-16
    IIF 35 - Director → ME
  • 16
    icon of address 16a Millicent Road, West Bridgford, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    1,108 GBP2024-09-30
    Officer
    icon of calendar ~ 1991-12-20
    IIF 27 - Director → ME
    icon of calendar ~ 1991-09-20
    IIF 46 - Secretary → ME
  • 17
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire
    Active Corporate
    Equity (Company account)
    9 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-06
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address 17 Regan Way, Beeston, Nottingham, England
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2019-09-05 ~ 2021-01-19
    IIF 32 - Director → ME
  • 19
    SPRING MORTGAGES & LOANS LIMITED - 2004-05-26
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-08-10 ~ 2005-03-30
    IIF 26 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.