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

Sheath, Christopher Gordon

    Related profiles found in government register
  • Sheath, Christopher Gordon

    Registered addresses and corresponding companies
  • Sheath, Chrsitopher Gordon

    Registered addresses and corresponding companies
    • icon of address 230, Station Road, Finedon, Wellingborough, Northamptonshire, NN9 5NT

      IIF 10
  • Sheath, Christopher

    Registered addresses and corresponding companies
    • icon of address 76, New Forest Drive, Brockenhurst, SO42 7QW, United Kingdom

      IIF 11
  • Sheath, Christopher Gordon
    British

    Registered addresses and corresponding companies
    • icon of address 76, New Forest Drive, Brockenhurst, Hampshire, SO42 7QW

      IIF 12
    • icon of address 76, New Forest Drive, Brockenhurst, Hampshire, SO42 7QW, England

      IIF 13
  • Sheath, Christopher Gordon
    British director

    Registered addresses and corresponding companies
    • icon of address 31 Pear Tree Close, Alderholt, Fordingbridge, Hampshire, SP6 3ER

      IIF 14
  • Sheath, Christopher Gordon
    British director born in April 1958

    Registered addresses and corresponding companies
    • icon of address La Fosca, Old Romsey Road, Cadnam, Hampshire, SO4 2NP

      IIF 15 IIF 16
    • icon of address 31 Pear Tree Close, Alderholt, Fordingbridge, Hampshire, SP6 3ER

      IIF 17
  • Sheath, Christopher Gordon
    British finance director born in April 1958

    Registered addresses and corresponding companies
  • Sheath, Christopher Gordon
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, New Forest Drive, Brockenhurst, Hampshire, SO42 7QW

      IIF 24
    • icon of address 76, New Forest Drive, Brockenhurst, SO42 7QW, United Kingdom

      IIF 25 IIF 26
  • Sheath, Christopher Gordon
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sheath, Christopher Gordon
    British finance director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, New Forest Drive, Brockenhurst, Hampshire, SO42 7QW, England

      IIF 40 IIF 41
  • Mr Christopher Gordon Sheath
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, New Forest Drive, Brockenhurst, Hampshire, SO42 7QW, England

      IIF 42
    • icon of address 76, New Forest Drive, Brockenhurst, SO42 7QW, England

      IIF 43
    • icon of address 76, New Forest Drive, Brockenhurst, SO42 7QW, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 76 New Forest Drive, Brockenhurst, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2021-12-10 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 2
    icon of address 4 The Headway, Ewell, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2013-05-07 ~ dissolved
    IIF 2 - Secretary → ME
  • 3
    LAWGRA (NO.1327) LIMITED - 2007-07-27
    icon of address 4 The Headway, Ewell, Epsom, Surrey
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    6,681,930 GBP2024-07-24
    Officer
    icon of calendar 2010-04-10 ~ now
    IIF 24 - Director → ME
    icon of calendar 2010-04-10 ~ now
    IIF 12 - Secretary → ME
  • 4
    icon of address 76 New Forest Drive, Brockenhurst, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 26 - Director → ME
    icon of calendar 2025-08-01 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 76 New Forest Drive, Brockenhurst
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 1 - Secretary → ME
  • 6
    icon of address 76 New Forest Drive, Brockenhurst, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    270,079 GBP2025-07-31
    Officer
    icon of calendar 2016-07-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 7
    Company number 09339125
    Non-active corporate
    Officer
    icon of calendar 2014-12-03 ~ now
    IIF 38 - Director → ME
Ceased 22
  • 1
    SPORTSAVE LIMITED - 1995-05-23
    MILLETS (SUTTON) LIMITED - 1997-06-12
    MILLETS (SUTTON) LIMITED - 1993-07-15
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1996-12-20 ~ 2000-02-17
    IIF 18 - Director → ME
  • 2
    BMAK MEDICAL LIMITED - 2023-03-06
    icon of address Meadow End, Woodmansterne Lane, Banstead, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-11-30
    Officer
    icon of calendar 2022-11-01 ~ 2023-09-29
    IIF 36 - Director → ME
  • 3
    icon of address The Aurum Centre Ham Barn Business Park, Farnham Road, Liss, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,852,022 GBP2022-11-30
    Officer
    icon of calendar 2022-11-01 ~ 2023-09-29
    IIF 37 - Director → ME
  • 4
    GW 502 LIMITED - 2000-07-06
    BIKE ZONE LIMITED - 2000-08-21
    DYNAMIC LIMITED - 2008-04-29
    icon of address Ernst & Young, 1 Colmore Square, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2010-01-23 ~ 2010-12-17
    IIF 30 - Director → ME
    icon of calendar 2010-03-22 ~ 2010-12-17
    IIF 9 - Secretary → ME
  • 5
    THE OUTDOOR GROUP LIMITED - 2002-02-13
    DE FACTO 461 LIMITED - 1996-03-21
    MILLETS LIMITED - 1999-03-12
    icon of address 440-450 Cob Drive, Swan Valley, Northampton
    Dissolved Corporate
    Officer
    icon of calendar 1996-12-20 ~ 2000-03-03
    IIF 21 - Director → ME
  • 6
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (4 parents)
    Equity (Company account)
    202,704 GBP2022-05-31
    Officer
    icon of calendar 2010-04-09 ~ 2010-06-18
    IIF 39 - Director → ME
  • 7
    R.& A.MILLETT(SHOPS)LIMITED - 1997-06-12
    icon of address Kpmg Llp, St James's Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-20 ~ 2000-02-17
    IIF 20 - Director → ME
  • 8
    GW 401 LIMITED - 1999-06-08
    icon of address Ernst & Young, 1 Colmore Square, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2010-02-23 ~ 2010-12-17
    IIF 27 - Director → ME
    icon of calendar 2010-03-22 ~ 2010-12-17
    IIF 5 - Secretary → ME
  • 9
    FRANK THOMAS (BEN BOOT CO.) LIMITED - 1989-03-07
    icon of address Ernst & Young, 1 Colmore Square, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2010-02-23 ~ 2010-12-17
    IIF 29 - Director → ME
    icon of calendar 2010-03-22 ~ 2010-12-17
    IIF 7 - Secretary → ME
  • 10
    BRAKEFIELD LIMITED - 2003-11-04
    icon of address First & Young, 1 Colmore Square, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2010-02-23 ~ 2010-12-17
    IIF 41 - Director → ME
    icon of calendar 2010-03-22 ~ 2010-12-17
    IIF 4 - Secretary → ME
  • 11
    GARRYGLASS LIMITED - 1978-12-31
    MILLETTS SHOPS SCOTLAND LIMITED - 1993-06-30
    MILLETTS SHOPS (MSS) LIMITED - 1997-06-20
    OLYMPUS SPORTSWORLD LIMITED - 1995-06-05
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1996-12-20 ~ 2000-02-17
    IIF 19 - Director → ME
  • 12
    MOTRAX (MCA) LIMITED - 1999-03-01
    icon of address Ernst & Young 1, Colmore Square, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2010-02-23 ~ 2010-12-17
    IIF 40 - Director → ME
    icon of calendar 2010-03-22 ~ 2010-12-17
    IIF 10 - Secretary → ME
    icon of calendar 2010-03-22 ~ 2010-03-22
    IIF 6 - Secretary → ME
  • 13
    OCEAN TRADING (WHOLESALE) LIMITED - 1979-12-31
    icon of address 4 New Square, Bedfont Lakes, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-12-03
    IIF 15 - Director → ME
  • 14
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    icon of calendar 1996-12-20 ~ 2000-02-17
    IIF 23 - Director → ME
  • 15
    ABLEVILLE LIMITED - 1984-06-04
    icon of address The Zenith Building 26, Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-15 ~ 2009-08-14
    IIF 17 - Director → ME
    icon of calendar 2007-01-23 ~ 2008-05-20
    IIF 14 - Secretary → ME
  • 16
    ALLNU (UK) LIMITED - 1997-10-16
    ALLDERS INTERNATIONAL LIMITED - 1985-05-14
    ALLDERS INTERNATIONAL (UK) LIMITED - 1997-02-06
    NUANCE GLOBAL TRADERS (UK) LIMITED - 2000-08-18
    icon of address 5 New Square, Bedfont Lakes, Feltham, Middlesex, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1995-01-06 ~ 1996-12-03
    IIF 16 - Director → ME
  • 17
    MILLETS OF BRISTOL LIMITED - 1987-01-12
    THE OUTDOOR GROUP LIMITED - 1999-03-05
    MILLETS OF BRISTOL (HOLDINGS) LIMITED - 1984-10-25
    MILLETS LEISURE LIMITED - 1997-03-05
    THE OUTDOOR GROUP (TRADING) LIMITED - 2002-02-13
    icon of address Kpmg Llp, St. James's Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-20 ~ 2000-02-17
    IIF 22 - Director → ME
  • 18
    INTERCEDE 1845 LIMITED - 2003-04-25
    FRANK THOMAS (GROUP) LIMITED - 2009-04-20
    icon of address Ernst & Young, 1 Colmore Square, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-22 ~ 2010-12-17
    IIF 8 - Secretary → ME
  • 19
    BMAK LOGISTICS LIMITED - 2012-11-26
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -200,690 GBP2021-12-31
    Officer
    icon of calendar 2010-12-09 ~ 2012-11-18
    IIF 32 - Director → ME
    icon of calendar 2010-12-12 ~ 2012-11-18
    IIF 13 - Secretary → ME
  • 20
    Company number 01748867
    Non-active corporate
    Officer
    icon of calendar 2010-02-23 ~ 2010-12-17
    IIF 28 - Director → ME
  • 21
    Company number 06831456
    Non-active corporate
    Officer
    icon of calendar 2010-02-24 ~ 2010-12-17
    IIF 31 - Director → ME
  • 22
    Company number 07075719
    Non-active corporate
    Officer
    icon of calendar 2010-03-23 ~ 2010-12-17
    IIF 34 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.