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 Morgan Blackburn

    Related profiles found in government register
  • Mr Christopher Morgan Blackburn
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7, Lakeview House, Bond Avenue, Bletchley, Milton Keynes, MK1 1FB, England

      IIF 1
    • 139, Clarence Road, Grays, RM17 6RD, United Kingdom

      IIF 2
    • 188, Heath Road, Leighton Buzzard, Bedfordshire, LU7 3AT, United Kingdom

      IIF 3
    • 188, Heath Road, Leighton Buzzard, LU7 3AT, England

      IIF 4 IIF 5 IIF 6
    • 188, Heath Road, Leighton Buzzard, LU7 3AT, United Kingdom

      IIF 7 IIF 8
    • Office 7 Lakeview House, Bond Avenue, Bletchley, Milton Keynes, MK1 1FB, England

      IIF 9
  • Blackburn, Christopher Morgan
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 188, Heath Road, Leighton Buzzard, Bedfordshire, LU7 3AT, United Kingdom

      IIF 10 IIF 11
    • 188, Heath Road, Leighton Buzzard, LU7 3AT, England

      IIF 12
    • Office 7 Lakeview House, Bond Avenue, Bletchley, Milton Keynes, MK1 1FB, England

      IIF 13
  • Blackburn, Christopher Morgan
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 188, Heath Road, Leighton Buzzard, Bedfordshire, LU7 3AT, England

      IIF 14
    • 188, Heath Road, Leighton Buzzard, LU7 3AT, United Kingdom

      IIF 15
  • Blackburn, Christopher Morgan
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 188, Heath Road, Leighton Buzzard, Bedfordshire, LU7 3AT, United Kingdom

      IIF 16
    • 188, Heath Road, Leighton Buzzard, LU7 3AT, England

      IIF 17
    • 188, Heath Road, Leighton Buzzard, LU7 3AT, United Kingdom

      IIF 18
  • Blackburn, Christopher Morgan
    British technical director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 188, Heath Road, Leighton Buzzard, Bedfordshire, LU7 3AT, United Kingdom

      IIF 19 IIF 20
  • Blackburn, Christopher Morgan
    British rolling stock engineer born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 188, Heath Road, Leighton Buzzard, Bedfordshire, LU7 3AT, United Kingdom

      IIF 21
child relation
Offspring entities and appointments 12
  • 1
    BRADLEY-BLACKBURN HOLDINGS LIMITED
    - now 11693460 15726790
    AC DISPOSALS LIMITED
    - 2019-11-27 11693460
    91 Bideford Green, Leighton Buzzard, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-11-23 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    BRADLEY-BLACKBURN MUSEUM ARTEFACT HOLDINGS LIMITED
    - now 15726790 11693460
    THE IBM 360 HOLDING COMPANY LIMITED
    - 2024-09-30 15726790
    91 Bideford Green, Leighton Buzzard, England
    Active Corporate (2 parents)
    Officer
    2024-05-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-05-17 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 3
    CREATIVE ENGINE ASSOCIATES LIMITED
    08918894
    Ellison Business Services Ltd, 40 Orsett Road, Grays, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    2014-07-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-07-31 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 4
    GENOVIOUS LIMITED
    10469016
    139 Clarence Road, Grays, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-11-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    INFINITIVE GROUP LIMITED
    10847195
    7 Lakeview House, Bond Avenue, Bletchley, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    2017-07-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-07-03 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    INFINITIVE RESOURCES LIMITED
    15972350
    Office 7 Lakeview House Bond Avenue, Bletchley, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2024-09-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-09-23 ~ 2025-03-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    ROSETTA SYSTEMS LTD.
    09884751
    188 Heath Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-11-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    THE APP FACTORY LIMITED
    09488949
    43 Bridge Road, Grays, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    2015-03-13 ~ dissolved
    IIF 20 - Director → ME
  • 9
    THE FIBRE OPTIC BROADBAND GROUP LIMITED
    11287337
    91 Bideford Green, Leighton Buzzard, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-03 ~ 2020-02-14
    IIF 15 - Director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    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
  • 10
    THE IBM 360 RESTORATION COMPANY LIMITED
    13439444
    91 Bideford Green, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-06-04 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    THE TRACK CIRCUIT MONITORING COMPANY LIMITED
    09419643
    43 Bridge Road, Grays, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-02-03 ~ dissolved
    IIF 19 - Director → ME
  • 12
    YOUNG RAIL PROFESSIONALS LIMITED
    08963662
    30 Nelson Street, Leicester, United Kingdom
    Active Corporate (24 parents)
    Officer
    2015-04-16 ~ 2016-04-08
    IIF 21 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.