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

Smith, Christopher

    Related profiles found in government register
  • Smith, Christopher
    British it born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Foundry Road, Stamford, Lincs, PE9 2PY, England

      IIF 1
  • Smith, Christopher
    British trading born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stables, Station Road, Goring, Reading, Oxon, RG8 9HB, England

      IIF 2
  • Smith, Christopher
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Snaith, Goole, North Humberside, DN14 9HF, United Kingdom

      IIF 3
    • icon of address 1a, High Street, Snaith, Goole, North Humberside, DN14 9HF, United Kingdom

      IIF 4
    • icon of address Snaith Chip Shop, 1 High Street, Snaith, Goole, North Humberside, DN14 9HF, United Kingdom

      IIF 5 IIF 6
  • Smith, Christopher
    British sales born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Harpur Street, Bedford, MK40 2SS, England

      IIF 7
  • Smith, Christopher
    British electrician born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sloane Square House, 2nd Floor, 1 Holbein Place, London, SW1W 8NS, United Kingdom

      IIF 8
  • Mr Christopher Smith
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Foundry Road, Stamford, Lincs, PE9 2PY, England

      IIF 9
  • Smith, Christopher
    British certified accountant born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Wortley Road, High Green, Sheffield, S35 4LU, England

      IIF 10
  • Smith, Christopher
    British plumber born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waverley Heights, Waverley Avenue, Minster On Sea, Sheerness, ME12 2JL, England

      IIF 11
  • Smith, Christopher, Director
    British company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Court, Penshurst Road, Bidborough, Tunbridge Wells, Kent, TN3 0XJ, United Kingdom

      IIF 12
  • Smith, Christopher, Director
    British management consultant born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Rutland House, 44 Masons Hill, Bromley, Kent, BR2 9JG, United Kingdom

      IIF 13
  • Smith, Christopher
    British management consultant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, High Street, Chislehurst, BR7 5AN, England

      IIF 14
  • Mr Christopher Smith
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Snaith, Goole, DN14 9HF, United Kingdom

      IIF 15
    • icon of address 1a, High Street, Snaith, Goole, North Humberside, DN14 9HF, United Kingdom

      IIF 16
    • icon of address Snaith Chip Shop, 1 High Street, Snaith, Goole, DN14 9HF, United Kingdom

      IIF 17 IIF 18
  • Mr Christopher Smith
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Harpur Street, Bedford, MK40 2SS, England

      IIF 19
  • Mr Christopher Smith
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sloane Square House, 2nd Floor, London, SW1W 8NS, United Kingdom

      IIF 20
  • Smith, Christopher
    British inventory clerk born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43, Kelhope View, Kirkcaldy, KY1 3BX, Scotland

      IIF 21
  • Director Christopher Smith
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Rutland House, 44 Masons Hill, Bromley, Kent, BR2 9JG, United Kingdom

      IIF 22
    • icon of address Little Court, Penshurst Road, Bidborough, Tunbridge Wells, Kent, TN3 0XJ

      IIF 23
  • Smith, Christopher
    British online trader born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Millstone Close, Redcar, TS10 2XB, England

      IIF 24
  • Smith, Christopher
    British accountant born in April 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1st Floor, St David's House, New Road, Newtown, Powys, SY16 1RB, Wales

      IIF 25
    • icon of address St David's House, Imperial Business Services, New Road, Newtown, Powys, SY16 1RB, Wales

      IIF 26
  • Smith, Christopher
    British director born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 252, Daw Bank, Stockport, SK3 0DU, England

      IIF 27
  • Smith, Christopher
    born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Carter Hall Road, Charnock, Sheffield, South Yorkshire, S12 3HS

      IIF 28
  • Smith, Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 10a, High Street, Chislehurst, BR7 5AN, England

      IIF 29
  • Smith, Christopher
    English printer born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, St. Marys Street, Bedford, MK42 0AS, England

      IIF 30
    • icon of address Unit 1, Gault Hill Farm, Cooks Lane, Sawtry, Cambridgeshire, PE28 5XQ, England

      IIF 31
  • Mr Christopher Smith
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waverley Heights, Waverley Avenue, Minster On Sea, Sheerness, ME12 2JL, England

      IIF 32
    • icon of address 102, Wortley Road, High Green, Sheffield, S35 4LU, England

      IIF 33
  • Smith, Christopher
    born in July 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Riverside Studio Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH

      IIF 34
  • Christopher Smith
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Court, Penshurst Road, Bidborough, Tunbridge Wells, TN3 0XJ, England

      IIF 35
  • Mr Christopher Smith
    British born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43, Kelhope View, Kirkcaldy, KY1 3BX, Scotland

      IIF 36
  • Mr Christopher Smith
    British born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 252, Daw Bank, Stockport, SK3 0DU, England

      IIF 37
  • Mr Christopher Smith
    British born in April 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1st Floor, St David's House, New Road, Newtown, Powys, SY16 1RB, Wales

      IIF 38
    • icon of address St David's House, Imperial Business Services, New Road, Newtown, Powys, SY16 1RB, Wales

      IIF 39
  • Mr Christopher Smith
    English born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, St. Marys Street, Bedford, MK42 0AS, England

      IIF 40
    • icon of address 99, High Street, Harrold, Bedford, MK43 7EA, England

      IIF 41
    • icon of address Unit 1, Gault Hill Farm, Cooks Lane, Sawtry, Cambridgeshire, PE28 5XQ, England

      IIF 42
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 61 Harpur Street, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -860 GBP2024-04-30
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 10a High Street, Chislehurst, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,237 GBP2024-09-30
    Officer
    icon of calendar 2008-09-09 ~ now
    IIF 14 - Director → ME
    icon of calendar 2008-09-09 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    IIF 35 - Has significant influence or controlOE
  • 3
    HOME COUNTIES COMMUNITY MEDIA C.I.C. - 2023-12-09
    icon of address 20-22 St. Marys Street, Bedford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    15,535 GBP2024-02-29
    Officer
    icon of calendar 2018-03-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Waverley Heights Waverley Avenue, Minster On Sea, Sheerness, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    58,005 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 102 Wortley Road, High Green, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,383 GBP2024-09-30
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 43 Kelhope View, Kirkcaldy, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    5,495 GBP2025-01-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 7
    icon of address Little Court Penshurst Road, Bidborough, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-02-27
    Officer
    icon of calendar 2011-02-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 2 Rutland House, 44 Masons Hill, Bromley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 9
    icon of address 24 Carter Hall Road, Charnock, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-24 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 10
    icon of address 1a High Street, Snaith, Goole, North Humberside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2022-07-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1st Floor, St David's House, New Road, Newtown, Powys, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-07-31
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Snaith Chip Shop 1 High Street, Snaith, Goole, North Humberside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,273 GBP2024-08-31
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 13
    ENCODING LTD - 2017-08-11
    icon of address 10 Foundry Road, Stamford, Lincs, England
    Active Corporate (2 parents)
    Equity (Company account)
    -134,827 GBP2024-01-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Stables Station Road, Goring, Reading, Oxon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 2 - Director → ME
  • 15
    icon of address Sloane Square House, 2nd Floor, 1 Holbein Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Snaith Chip Shop 1 High Street, Snaith, Goole, North Humberside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,118 GBP2021-08-31
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 1 High Street, Snaith, Goole, North Humberside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -104 GBP2022-01-31
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    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
  • 18
    icon of address Unit 1, Gault Hill Farm, Cooks Lane, Sawtry, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    25 GBP2024-03-31
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 42 - Has significant influence or controlOE
Ceased 5
  • 1
    HOME COUNTIES COMMUNITY MEDIA C.I.C. - 2023-12-09
    icon of address 20-22 St. Marys Street, Bedford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    15,535 GBP2024-02-29
    Person with significant control
    icon of calendar 2018-03-23 ~ 2023-03-16
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 3 Millstone Close, Redcar, England
    Active Corporate (1 parent)
    Equity (Company account)
    -881 GBP2024-03-31
    Officer
    icon of calendar 2020-08-05 ~ 2020-09-28
    IIF 24 - Director → ME
  • 3
    icon of address (campbell) Cefn Pentre, Maes Mawr, Welshpool, Powys, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-13 ~ 2025-06-02
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ 2025-06-02
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 4
    TRILANDIUM LLP - 2020-01-17
    icon of address C/o Gaines Robson Insolvency Ltd, Carrwood Park, Leeds
    Liquidation Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    659,603 GBP2018-03-31
    Officer
    icon of calendar 2009-11-23 ~ 2012-06-29
    IIF 34 - LLP Member → ME
  • 5
    icon of address 252 Daw Bank, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-28 ~ 2023-03-16
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ 2023-03-16
    IIF 37 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.