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

Mr Christopher Gleave

    Related profiles found in government register
  • Mr Christopher Gleave
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Trafford Road, Alderley Edge, SK9 7NT, England

      IIF 1 IIF 2 IIF 3
    • icon of address The Barn, Pexall Road, North Rode, Congleton, CW12 2NW, England

      IIF 7
    • icon of address Leonard Curtis House, Elms Square, Whitefield, Greater Manchester, M45 7TA

      IIF 8
    • icon of address Gleave Homes, Agden Hall Farm, Agden Lane, Lymm, Cheshire, WA13 0TZ, United Kingdom

      IIF 9 IIF 10
    • icon of address Gleave Homes, Agden Hall Farm, Agden Lane, Lymm, WA13 0TZ, United Kingdom

      IIF 11
  • Gleave, Christopher
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
  • Gleave, Christopher
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Trafford Road, Alderley Edge, SK9 7NT, England

      IIF 22 IIF 23
  • Gleave, Christopher
    British property developer born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Whitefield, Greater Manchester, M45 7TA

      IIF 24
  • Gleave, Christopher
    British property development born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Trafford Road, Alderley Edge, SK9 7NT, England

      IIF 25
  • Gleave, Christopher
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Trafford Road, Alderley Edge, SK9 7NT, England

      IIF 26 IIF 27
  • Gleave, Christopher Christopher
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Stabled Red Cow Yard, Knutsford, Cheshire, WA16 6DG, United Kingdom

      IIF 28
    • icon of address 50, Wood Street, Lytham St. Annes, Lancashire, FY8 1QG, United Kingdom

      IIF 29
    • icon of address 75, Mosley Street, Manchester, M2 3HR, England

      IIF 30
    • icon of address The Barn, Pexall Road, North Rode, Cheshire, CW12 2NW

      IIF 31 IIF 32
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

      IIF 33
  • Gleave, Christopher Christopher
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Stables Red Cow Yard, Knutsford, Cheshire, WA16 6DG, United Kingdom

      IIF 34 IIF 35
    • icon of address Unit 2, The Stables, Red Cow Yard, Knutsford, Cheshire, WA16 6DG, United Kingdom

      IIF 36
  • Gleave, Christopher Christopher
    British property developer born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Stamford Street, Altrincham, Cheshire, WA14 1EY

      IIF 37
    • icon of address 2, The Stables, Red Cow Yard, Knutsford, Cheshire, WA16 6DG, England

      IIF 38
    • icon of address 2, The Stables, Red Cow Yard, Knutsford, Cheshire, WA16 6DG, United Kingdom

      IIF 39
    • icon of address The Barn, Pexall Road, North Rode, Cheshire, CW12 2NW

      IIF 40
  • Gleave, Meng Dis Hons Christopher
    British company director born in March 1977

    Registered addresses and corresponding companies
    • icon of address Four Winds, Agden Lane Lymm, Warrington, Cheshire, WA13 0TZ

      IIF 41
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 6 Trafford Road, Alderley Edge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,535 GBP2024-09-30
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address Gleave Homes Agden Hall Farm, Agden Lane, Lymm, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
  • 3
    icon of address 6 Trafford Road, Alderley Edge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,267 GBP2025-01-31
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    icon of address 2 The Stables, Red Cow Yard, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 38 - Director → ME
  • 5
    icon of address 2 The Stables Red Cow Yard, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-24 ~ dissolved
    IIF 34 - Director → ME
  • 6
    CHERRY TREE FARM LIMITED - 2017-03-22
    icon of address 6 Trafford Road, Alderley Edge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,411 GBP2022-03-31
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address 6 Trafford Road, Alderley Edge, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    3,849 GBP2024-12-31
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 33 - Director → ME
  • 9
    icon of address 6 Trafford Road, Alderley Edge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -176,902 GBP2024-11-30
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address 6 Trafford Road, Alderley Edge, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1,769,755 GBP2024-12-31
    Officer
    icon of calendar 2004-09-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2 The Stables Red Cow Yard, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-11 ~ dissolved
    IIF 35 - Director → ME
  • 12
    icon of address 6 Trafford Road, Alderley Edge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -88,957 GBP2025-03-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address 6 Trafford Road, Alderley Edge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 26 - Director → ME
  • 14
    icon of address 6 Trafford Road, Alderley Edge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,137 GBP2023-07-31
    Officer
    icon of calendar 2018-07-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
  • 15
    icon of address Unit 2 The Stables, Red Cow Yard, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-03 ~ dissolved
    IIF 36 - Director → ME
  • 16
    icon of address 6 Trafford Road, Alderley Edge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 27 - Director → ME
  • 17
    icon of address 2 The Stabled Red Cow Yard, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-15 ~ dissolved
    IIF 28 - Director → ME
  • 18
    icon of address 32 Stamford Street, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 37 - Director → ME
  • 19
    AGDEN GREEN MC LIMITED - 2021-01-15
    icon of address 6 Trafford Road, Alderley Edge, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    7,086 GBP2024-12-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 2 The Stables, Red Cow Yard, Knutsford, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-30 ~ dissolved
    IIF 39 - Director → ME
  • 21
    icon of address 6 Trafford Road, Alderley Edge, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    4,668 GBP2024-12-31
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Leonard Curtis House Elms Square, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -512 GBP2016-07-31
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-02-11 ~ 2005-10-21
    IIF 41 - Director → ME
  • 2
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2006-06-05 ~ 2011-11-21
    IIF 40 - Director → ME
  • 3
    icon of address 217 Halliwell Road, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    9,507 GBP2024-09-29
    Officer
    icon of calendar 2007-10-17 ~ 2012-01-30
    IIF 32 - Director → ME
  • 4
    CHERRY TREE FARM LIMITED - 2017-03-22
    icon of address 6 Trafford Road, Alderley Edge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,411 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-03-07 ~ 2017-03-07
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 5
    icon of address Rory Mack Associates, Holly House, 37 Marsh Parade, Newcastle, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -922 GBP2024-04-30
    Officer
    icon of calendar 2008-04-08 ~ 2014-01-02
    IIF 30 - Director → ME
  • 6
    FG HOMES LIMITED - 2023-06-15
    icon of address Sandfold House Sandfold Lane, Levenshulme, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,675 GBP2024-12-31
    Officer
    icon of calendar 2016-03-02 ~ 2019-01-02
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-02
    IIF 9 - Has significant influence or control OE
  • 7
    icon of address 683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,202 GBP2016-10-31
    Officer
    icon of calendar 2002-06-20 ~ 2009-03-31
    IIF 31 - Director → ME
  • 8
    icon of address 3 Springbank Farm, Coppice Road, Poynton, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-09-11 ~ 2018-12-17
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ 2018-12-17
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    icon of address First Floor, 195-199 Ansdell Road, Blackpool, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-03-18 ~ 2012-12-01
    IIF 29 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.