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 Mickleburgh

    Related profiles found in government register
  • Mr Christopher Mickleburgh
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 31, Freelands Road, Cobham, KT11 2NA, England

      IIF 1 IIF 2 IIF 3
    • Bonaventure, Herons Lea, Domewood, West Sussex, RH10 3HE, England

      IIF 4
    • Unit 4, Canbury 2000 Business Park, Elm Crescent, Kingston Upon Thames, KT2 6HJ, England

      IIF 5
    • Unit 4, Canbury Business Park, Elm Crescent, Kingston Upon Thames, Surrey, KT2 6HJ, England

      IIF 6
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7 IIF 8 IIF 9
    • 320, Garratt Lane, Earlsfield, London, SW18 4EJ

      IIF 10
    • 320 Garratt Lane, Earlsfield, London, SW18 4EJ, England

      IIF 11
    • 320, Garratt Lane, London, SW18 4EJ

      IIF 12
    • 320, Garratt Lane, London, SW18 4EJ, England

      IIF 13
    • Griffins, Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 14
    • Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 15
    • 31, Bannerdale Road, Sheffield, S7 2DJ, England

      IIF 16
    • Suite 5, 33, Mount Ephraim, Tunbridge Wells, TN4 8AA, England

      IIF 17
  • Mr Christopher Mickleburgh
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Freelands Road, Cobham, KT11 2NA, United Kingdom

      IIF 18
  • Mr Chris Mickleburgh
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Freelands Road, Cobham, KT11 2NA, United Kingdom

      IIF 19
    • 320, Garratt Lane, London, SW18 4EJ

      IIF 20
  • Mickleburgh, Christopher
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 31, Freelands Road, Cobham, KT11 2NA, England

      IIF 21 IIF 22
    • 320 Garratt Lane, Earlsfield, London, SW18 4EJ, England

      IIF 23
    • 320, Garratt Lane, London, SW18 4EJ

      IIF 24
    • 320, Garratt Lane, London, SW18 4EJ, England

      IIF 25
  • Mickleburgh, Christopher
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mickleburgh, Christopher
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Bonaventure, Herons Lea, Domewood, West Sussex, RH10 3HE, England

      IIF 28
    • Unit 4, Canbury Business Park, Elm Crescent, Kingston, Surrey, KT2 6HJ, England

      IIF 29
    • Unit 4, Canbury Business Park, Elm Crescent, Kingston Upon Thames, Surrey, KT2 6HJ, England

      IIF 30
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31 IIF 32
    • Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 33
  • Mickleburgh, Christopher
    British owner bespoke printers born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 206, Upper Richmond Road West, London, SW14 8AH, England

      IIF 34
  • Mickleburgh, Christopher
    born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Canbury 2000 Business Park, Elm Crescent, Kingston Upon Thames, Surrey, KT2 6HJ, United Kingdom

      IIF 35
    • Unit 4, Canbury Business Park, Elm Crescent, Kingston Upon Thames, Surrey, KT2 6HJ, United Kingdom

      IIF 36
    • Griffins, Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 37
  • Mickleburgh, Chris
    British company director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Freelands Road, Cobham, KT11 2NA, United Kingdom

      IIF 38
  • Mickleburgh, Victoria Jane
    born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Griffins, Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 39
  • Mickleburgh, Victoria Jane
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Freelands Road, Cobham, KT11 2NA, United Kingdom

      IIF 40
  • Mickleburgh, Christopher
    Uk company director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Flat 47, Lavender Gardens London, London, London, SW11 1DJ

      IIF 41
    • 1st, Floor Flat 47, Lavender Gardens, London, SW11 1DJ, United Kingdom

      IIF 42
  • Mickleburgh, Victoria

    Registered addresses and corresponding companies
    • 31, Freelands Road, Cobham, KT11 2NA, United Kingdom

      IIF 43
  • Mickleburgh, Christopher

    Registered addresses and corresponding companies
    • 1st, Floor Flat 47, Lavender Gardens, London, SW11 1DJ, United Kingdom

      IIF 44
child relation
Offspring entities and appointments 21
  • 1
    BALEARIC DRINKS LTD
    - now 13476698
    ESSENTIAL DRINKS LTD
    - 2023-03-14 13476698
    Suite 17 Essex House, Station Road, Upminster, England
    Active Corporate (3 parents)
    Equity (Company account)
    -358,592 GBP2024-03-31
    Officer
    2021-06-25 ~ 2024-07-29
    IIF 27 - Director → ME
    Person with significant control
    2021-06-25 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    BLUE TOKYO LTD
    11452032
    Unit 4 Canbury Business Park, Elm Crescent, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2022-01-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    ED'S TEE SHOP LTD
    11029143
    31 Bannerdale Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Person with significant control
    2018-10-15 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 4
    ESSENTIAL MERCH LTD
    12599029
    Unit 4 Canbury Business Park, Elm Crescent, Kingston Upon Thames, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -16,901 GBP2025-03-31
    Officer
    2020-05-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-05-13 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    HUNTERS QUEST LTD
    09558118
    Franklin Chartered Accountants, 320 Garratt Lane, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    66,409 GBP2024-04-01 ~ 2025-03-31
    Officer
    2018-11-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-04-20 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    INSTAJUNCTION LLP
    OC390341
    Griffins, Tavistock House North, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -399,880 GBP2022-03-31
    Officer
    2014-01-14 ~ 2022-04-20
    IIF 36 - LLP Designated Member → ME
    2017-02-10 ~ dissolved
    IIF 39 - LLP Designated Member → ME
    2023-02-01 ~ dissolved
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 14 - Has significant influence or control OE
    2016-08-01 ~ 2022-04-20
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to surplus assets - More than 25% but not more than 50% OE
  • 7
    JAMAX LIMITED
    - now 03591606
    NEVRUS (756) LIMITED - 1998-10-26
    Unit 4 Canbury Business Park, Elm Crescent, Kingston, Surrey, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -241 GBP2021-06-30
    Officer
    2021-06-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    KINGFISHER LEISUREWEAR LIMITED
    03264965
    Units 12b & C Orleton Road, Ludlow Business Park, Ludlow, Shropshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    582,471 GBP2024-12-31
    Officer
    2010-01-01 ~ 2011-12-31
    IIF 41 - Director → ME
  • 9
    LEVEL WATER - now
    KEEP PLAYING
    - 2019-11-06 08091814 08209064
    The House, Monson Road, Tunbridge Wells, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    44,994 GBP2017-06-30
    Officer
    2013-07-02 ~ 2017-10-04
    IIF 34 - Director → ME
    Person with significant control
    2016-06-02 ~ 2017-10-04
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    LINCOLN HART LTD
    09965561
    Griffins, Tavistock House North Tavistock Square, London
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -126,149 GBP2021-04-01 ~ 2022-03-31
    Officer
    2018-11-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-01-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 11
    M & L CONTRACTING LIMITED
    06615770
    Tommy All Alone Keycol Hill, Newington, Sittingbourne, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    203,833 GBP2024-06-30
    Officer
    2008-06-10 ~ 2012-01-19
    IIF 44 - Secretary → ME
  • 12
    MAMBO SURF EUROPE LTD
    11929271
    Unit 4 Canbury Business Park, Elm Crescent, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2019-04-05 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 13
    ORION BLADE LTD
    11158080
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2021-09-30
    Officer
    2021-09-30 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-10-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 14
    POD66 LIMITED
    - now 07124760
    WANTATSHIRT LIMITED - 2017-05-04
    BG T-SHIRTS LIMITED - 2012-02-29
    320 Garratt Lane, London, England
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    -4,830 GBP2024-04-01 ~ 2025-03-31
    Officer
    2023-12-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 15
    PRINTED WARDROBE LLP
    OC357144
    320 Garratt Lane, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    310,000 GBP2016-12-31
    Officer
    2010-08-13 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Has significant influence or control OE
  • 16
    REVIVAL TEES LTD
    15112521
    Unit 4 Canbury Business Park, Elm Crescent, Kingston Upon Thames, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-10-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 17
    ROZ HQ TEES LTD
    10772032
    320 Garratt Lane Earlsfield, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -273,088 GBP2025-03-31
    Officer
    2019-04-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-02-05 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 18
    TEES IN THE WOOD LTD
    11037839
    Bonaventure, Herons Lea, Domewood, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2021-09-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-10-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 19
    TEESTR LTD
    11620172
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    30,625 GBP2023-04-01 ~ 2024-03-31
    Officer
    2023-04-17 ~ 2023-08-09
    IIF 32 - Director → ME
    2018-10-12 ~ 2022-06-08
    IIF 26 - Director → ME
    Person with significant control
    2018-10-12 ~ 2022-06-08
    IIF 9 - Ownership of shares – 75% or more OE
    2023-04-17 ~ 2023-08-09
    IIF 8 - Ownership of shares – 75% or more OE
  • 20
    UNIHOODS LIMITED
    06880263
    Units 12b & C Orleton Road, Ludlow Business Park, Ludlow, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    2009-04-17 ~ dissolved
    IIF 42 - Director → ME
  • 21
    YAPPY TRADING LIMITED
    16306122
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-11 ~ 2025-06-16
    IIF 40 - Director → ME
    2025-03-11 ~ 2025-06-16
    IIF 43 - Secretary → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% 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.