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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Christopher Thomas Edworthy

    Related profiles found in government register
  • Mr Christopher Thomas Edworthy
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5a The Gardens, Broadcut, Fareham, Hampshire, PO16 8SS, United Kingdom

      IIF 1
    • 5a, The Gardens, Fareham, PO16 8SS, England

      IIF 2
    • The Loft, Arcade Business Centre, 2a Arcade Road, Littlehampton, West Sussex, BN17 5AR, England

      IIF 3 IIF 4 IIF 5
    • Sanders, The Green, Wilmington, East Sussex, BN26 5SP, United Kingdom

      IIF 6
  • Mr Christopher Thomas Edworthy
    English born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5a The Gardens, Broadcut, Fareham, Hampshire, PO16 8SS, United Kingdom

      IIF 7
  • Mr Christopher Thomas Edworthy
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edworthy, Christopher Thomas
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5a The Gardens, Broadcut, Fareham, Hampshire, PO16 8SS, United Kingdom

      IIF 23
  • Edworthy, Christopher Thomas
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Pinnacle, Station Way, Crawley, West Sussex, RH10 1JH, England

      IIF 24 IIF 25
    • 5a, The Gardens, Fareham, PO16 8SS, England

      IIF 26
    • The Loft, Arcade Business Centre, 2a Arcade Road, Littlehampton, West Sussex, BN17 5AR, England

      IIF 27
  • Edworthy, Christopher Thomas
    English born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5a The Gardens, Broadcut, Fareham, Hampshire, PO16 8SS, United Kingdom

      IIF 28
  • Edworthy, Christopher Thomas
    British dry cleaner born in January 1981

    Registered addresses and corresponding companies
    • 12, Bridgestone Place, 39 Brighton Road, Horsham, West Sussex, RH13 5BU

      IIF 29
  • Edworthy, Christopher Thomas
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Willingdon Road, Eastbourne, BN21 1TH, United Kingdom

      IIF 30
    • 5a The Gardens, Broadcut, Fareham, Hampshire, PO16 8SS, United Kingdom

      IIF 31
    • 5a The Gardens, Fareham, PO16 8SS, United Kingdom

      IIF 32 IIF 33
    • Martha’s Barn, Wheatsheaf Road, Henfield, BN5 9AX, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Edworthy, Christopher Thomas
    British clothing born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C1, Ford Airfield Industrial Estate, Ford, Arundel, West Sussex, BN18 0HY, England

      IIF 38
  • Edworthy, Christopher Thomas
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Funtley Court, Funtley Hill, Fareham, Hampshire, PO16 7UY, England

      IIF 39
    • 3 Beasleys Yard, 126a High St, Uxbridge, Middx, UB8 1JT

      IIF 40
  • Edworthy, Christopher Thomas
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Willingdon Road, Eastbourne, BN21 1TH, United Kingdom

      IIF 41
    • 5 Funtley Court, Funtley Hill, Fareham, Hampshire, PO16 7UY, England

      IIF 42 IIF 43
    • 5a The Gardens, Broadcut, Fareham, Hampshire, PO16 8SS, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Sanders, The Green, Wilmington, East Sussex, BN26 5SP, United Kingdom

      IIF 49
  • Edworthy, Christopher Thomas
    British graphic design born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, RH15 9NF, United Kingdom

      IIF 50
child relation
Offspring entities and appointments 26
  • 1
    BC SURREY LIMITED
    10185106
    5 Funtley Court, Funtley Hill, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-17 ~ 2018-05-15
    IIF 25 - Director → ME
    Person with significant control
    2016-05-17 ~ 2018-05-15
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    BC SUSSEX LIMITED
    09117130 11422386
    5 Funtley Court, Funtley Hill, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -135,090 GBP2016-07-31
    Officer
    2018-05-10 ~ dissolved
    IIF 24 - Director → ME
    2014-07-04 ~ 2018-04-24
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    BTC (SUSSEX) LIMITED
    11422386 09117130
    4 Willingdon Road, Eastbourne, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -354,708 GBP2021-06-30
    Officer
    2018-06-19 ~ 2022-08-25
    IIF 46 - Director → ME
    Person with significant control
    2018-06-19 ~ 2022-08-25
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 4
    CORNICHE DRY CLEANERS LIMITED
    09303748
    5 Funtley Court, Funtley Hill, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,290 GBP2016-11-30
    Officer
    2017-07-20 ~ 2018-04-24
    IIF 27 - Director → ME
  • 5
    DRIVEN (SUSSEX) LIMITED
    12288799
    Martha’s Barn, Wheatsheaf Road, Henfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-10-29 ~ 2022-08-25
    IIF 28 - Director → ME
    Person with significant control
    2019-10-29 ~ 2022-08-25
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 6
    HARRY'S HOTELS LTD
    11071052
    5a The Gardens, Broadcut, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,024 GBP2018-11-30
    Officer
    2017-11-20 ~ 2020-05-19
    IIF 49 - Director → ME
    Person with significant control
    2017-11-20 ~ 2021-03-23
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    HENFIELD PUB COMPANY LIMITED
    13123327
    4 Willingdon Road, Eastbourne, United Kingdom
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    288,166 GBP2023-01-31
    Officer
    2021-01-08 ~ 2023-04-04
    IIF 48 - Director → ME
    Person with significant control
    2021-01-08 ~ 2023-04-04
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 8
    PHB ASSETS LIMITED
    16787301
    5a The Gardens, Fareham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-10-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-10-15 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 9
    PHB PLANT HIRE LIMITED
    15173437 16986095
    5a The Gardens, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-09-28 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 10
    PHB PLANT HIRE LIMITED
    16986095 15173437
    5a The Gardens, Broadcut, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 11
    PHB SPV1 LIMITED
    16787597
    5a The Gardens, Fareham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-15 ~ now
    IIF 33 - Director → ME
  • 12
    REDESIGN (SUSSEX) LIMITED
    09478596
    Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-09 ~ dissolved
    IIF 50 - Director → ME
  • 13
    REGENCY DRY CLEANERS LIMITED
    04704409
    Unit C3 Ford Airfield Industrial Estate, Ford, Arundel, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    2003-03-19 ~ 2010-04-01
    IIF 29 - Director → ME
  • 14
    ROCKLAND CLOTHING LIMITED
    08160766
    3 Beasleys Yard, 126a High St, Uxbridge, Middx
    Dissolved Corporate (2 parents)
    Officer
    2014-01-01 ~ dissolved
    IIF 40 - Director → ME
    2012-07-30 ~ 2012-11-09
    IIF 38 - Director → ME
  • 15
    THE CLEAN COMPANY (SUSSEX) LTD
    11119403
    81 Hurtsfield, Lancing, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -33,128 GBP2020-12-31
    Officer
    2017-12-20 ~ 2021-07-15
    IIF 23 - Director → ME
    Person with significant control
    2017-12-20 ~ 2021-07-27
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 16
    VECTORING PLC
    - now 13524048 11441774
    VECTORING (UK) PLC
    - 2022-05-10 13524048
    5a The Gardens, Broadcut, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-22 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2021-07-22 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 17
    VECTORING SOLUTIONS LTD
    - now 15282757
    ZIMPLE VEHICLES LTD
    - 2024-06-25 15282757
    Martha’s Barn, Wheatsheaf Road, Henfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-11-14 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 18
    ZIMPLE ACCOUNTING LTD
    - now 15282676
    ZIMPLE OFFICE LTD
    - 2024-06-27 15282676
    Martha’s Barn, Wheatsheaf Road, Henfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-11-14 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 19
    ZIMPLE DEVELOPMENTS LTD
    12658273
    4 Willingdon Road, Eastbourne, United Kingdom
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    80,064 GBP2023-06-30
    Officer
    2020-06-09 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 20
    ZIMPLE FITNESS LTD
    12679921
    5a The Gardens, Broadcut, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-18 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-06-18 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 21
    ZIMPLE GROUP LIMITED
    - now 13123334
    ZIMPLE CORPORATION LTD
    - 2023-06-28 13123334
    4 Willingdon Road, Eastbourne, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    100 GBP2022-01-31
    Officer
    2021-01-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-01-08 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 22
    ZIMPLE LAUNDRY LTD
    13123319
    5a The Gardens, Broadcut, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2021-01-08 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2021-01-08 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 23
    ZIMPLE PROPERTY LTD
    12645621
    5a The Gardens, Broadcut, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,463 GBP2021-06-30
    Officer
    2020-06-04 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 24
    ZIMPLE SPV 1 LIMITED
    - now 13237592
    THE GEORGE (HENFIELD) LTD
    - 2023-07-12 13237592
    5a The Gardens, Broadcut, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    100 GBP2022-03-31
    Officer
    2021-03-02 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 25
    ZIMPLE TECHNOLOGY LTD
    - now 15281943
    ZIMPLE TRANSPORT LTD
    - 2024-06-25 15281943
    Martha’s Barn, Wheatsheaf Road, Henfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-11-14 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 26
    ZIMPLE TRADE LTD
    15282644
    Martha’s Barn, Wheatsheaf Road, Henfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-11-14 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.