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

Cheek, Christopher

    Related profiles found in government register
  • Cheek, Christopher
    British commercial director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Tilekiln Lane, Hastings, TN35 5EN, England

      IIF 1
  • Cheek, Christopher
    British company director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ross Holme, West End Long Preston, Skipton, North Yorkshire, BD23 4QL

      IIF 2 IIF 3 IIF 4
    • icon of address Rossholme, West End, Long Preston, Skipton, North Yorkshire, BD23 4QL, United Kingdom

      IIF 5
  • Cheek, Christopher
    British consultant born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ross Holme, West End Long Preston, Skipton, North Yorkshire, BD23 4QL

      IIF 6 IIF 7
  • Cheek, Christopher
    British director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Latimer Road, Eastbourne, BN22 7EL, England

      IIF 8
    • icon of address 26, Tilekiln Lane, Hastings, TN35 5EN, England

      IIF 9 IIF 10
    • icon of address Ross Holme, West End Long Preston, Skipton, North Yorkshire, BD23 4QL

      IIF 11
  • Cheek, Christopher
    British marketing consultant born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Latimer Road, Eastbourne, East Sussex, BN22 7EL, England

      IIF 12
    • icon of address Ross Holme, West End Long Preston, Skipton, North Yorkshire, BD23 4QL

      IIF 13 IIF 14
  • Cheek, Christopher
    British transport consultant born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 15
    • icon of address Ross Holme, West End Long Preston, Skipton, North Yorkshire, BD23 4QL

      IIF 16 IIF 17 IIF 18
    • icon of address Rossholme, West End, Long Preston, Skipton, North Yorkshire, BD23 4QL, England

      IIF 19
  • Mr Christopher Cheek
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Latimer Road, Eastbourne, East Sussex, BN22 7EL, England

      IIF 20
    • icon of address 26, Tilekiln Lane, Hastings, TN35 5EN, England

      IIF 21
    • icon of address Ross Holme West End, Long Preston Skipton, North Yorkshire, BD23 4QL

      IIF 22
  • Cheek, Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 27 The View, Alwoodley, Leeds, West Yorkshire, LS17 7NF

      IIF 23
  • Cheek, Christopher

    Registered addresses and corresponding companies
    • icon of address Ross Holme, West End Long Preston, Skipton, North Yorkshire, BD23 4QL

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 83 Latimer Road, Eastbourne, East Sussex, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    44,327 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    83A PROJECTS T/A TRANSPORT EVENTS GROUP LIMITED - 2016-10-03
    83A PROJECTS LIMITED - 2016-09-27
    icon of address 26 Tilekiln Lane, Hastings, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    50,891 GBP2024-03-31
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 83 Latimer Road, Eastbourne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,445 GBP2024-03-31
    Officer
    icon of calendar 2021-11-06 ~ now
    IIF 8 - Director → ME
  • 4
    TAS PUBLICATIONS & EVENTS LIMITED - 2016-07-06
    icon of address 83 Latimer Road, Eastbourne, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,638 GBP2023-12-31
    Officer
    icon of calendar 1994-08-25 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -34,112 GBP2023-12-31
    Officer
    icon of calendar 2011-02-01 ~ now
    IIF 15 - Director → ME
  • 6
    THE BUS INDUSTRY AWARDS T/A UK BUS AWARDS LTD - 2016-10-03
    THE BUS INDUSTRY AWARDS LIMITED - 2016-09-27
    icon of address 26 Tilekiln Lane, Hastings, England
    Active Corporate (4 parents)
    Equity (Company account)
    55,466 GBP2024-03-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address 83 Latimer Road, Eastbourne, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 1999-08-11 ~ dissolved
    IIF 2 - Director → ME
  • 8
    THE PASSENGER TRANSPORT MANAGEMENT AWARDS LIMITED - 2012-07-23
    icon of address 26 Tilekiln Lane, Hastings, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,804 GBP2024-03-31
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 10 - Director → ME
Ceased 11
  • 1
    83A PROJECTS T/A TRANSPORT EVENTS GROUP LIMITED - 2016-10-03
    83A PROJECTS LIMITED - 2016-09-27
    icon of address 26 Tilekiln Lane, Hastings, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    50,891 GBP2024-03-31
    Officer
    icon of calendar 2008-01-21 ~ 2018-09-06
    IIF 18 - Director → ME
  • 2
    icon of address Ross Holme West End, Long Preston Skipton, North Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    9,972 GBP2024-12-31
    Officer
    icon of calendar 2005-11-15 ~ 2006-01-08
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-15
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 4 Lindley Farm Cottages Cinder Lane, Lindley, Otley, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-12 ~ 2012-06-24
    IIF 19 - Director → ME
  • 4
    GROUP TRAVEL ORGANISER LIMITED - 2008-09-15
    LANDOR TRAVEL PUBLICATIONS LIMITED - 1994-02-09
    LANDOR PUBLISHING LIMITED - 1990-02-07
    LUXWEDGE LIMITED - 1988-10-24
    icon of address 44-46 Old Steine, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,258 GBP2020-03-31
    Officer
    icon of calendar ~ 2009-10-01
    IIF 7 - Director → ME
    icon of calendar ~ 1995-07-19
    IIF 23 - Secretary → ME
  • 5
    TAS PUBLICATIONS & EVENTS LIMITED - 2016-07-06
    icon of address 83 Latimer Road, Eastbourne, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,638 GBP2023-12-31
    Officer
    icon of calendar 1995-04-10 ~ 2000-08-10
    IIF 24 - Secretary → ME
  • 6
    icon of address 26 Tilekiln Lane, Hastings, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2012-07-24 ~ 2018-07-20
    IIF 5 - Director → ME
  • 7
    icon of address Guildhall House, 59-61 Guildhall Street, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-16 ~ 2016-06-30
    IIF 11 - Director → ME
  • 8
    THE BUS INDUSTRY AWARDS T/A UK BUS AWARDS LTD - 2016-10-03
    THE BUS INDUSTRY AWARDS LIMITED - 2016-09-27
    icon of address 26 Tilekiln Lane, Hastings, England
    Active Corporate (4 parents)
    Equity (Company account)
    55,466 GBP2024-03-31
    Officer
    icon of calendar 2006-01-19 ~ 2018-08-06
    IIF 17 - Director → ME
    icon of calendar 1997-03-13 ~ 2004-11-17
    IIF 6 - Director → ME
  • 9
    icon of address 26 Tilekiln Lane, Hastings, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,966 GBP2024-03-31
    Officer
    icon of calendar 2008-12-18 ~ 2018-07-20
    IIF 4 - Director → ME
  • 10
    CLEARCITY SOLUTIONS LIMITED - 1994-08-03
    icon of address Guildhall House, 59-61 Guildhall Street, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    19,127 GBP2024-09-30
    Officer
    icon of calendar 1994-09-07 ~ 2016-06-30
    IIF 13 - Director → ME
  • 11
    THE PASSENGER TRANSPORT MANAGEMENT AWARDS LIMITED - 2012-07-23
    icon of address 26 Tilekiln Lane, Hastings, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,804 GBP2024-03-31
    Officer
    icon of calendar 2009-02-10 ~ 2018-09-06
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.