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 Dodd

    Related profiles found in government register
  • Mr Christopher Dodd
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, High Street, Desford, Leicestershire, LE9 9JF, England

      IIF 1
    • icon of address Unit 11 Ptarmigan Place, Attleborough Fields Industrial Estate, Nuneaton, Warwickshire, CV11 6RX, England

      IIF 2
  • Mr Christopher John Dodd
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

      IIF 3
    • icon of address Unit 11, Ptarmigan Place, Attleborough Fields Industrial Estate, Nuneaton, CV11 6RX

      IIF 4
    • icon of address Unit 19, Centenary Business Center Hammond Close, Attleborough Fields Ind Estate, Nuneaton, CV11 6RY, England

      IIF 5
    • icon of address Unit 19 Centenary Business Centre, Hammond Close, Attleborough Fields Ind Estate, Nuneaton, CV11 6RY, England

      IIF 6
  • Mr Chris Dodd
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barn End, Desford Road, Thurlaston, Leicester, LE9 7TE, England

      IIF 7
  • Dodd, Christopher
    British electrician born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11 Ptarmigan Place, Attleborough Fields Industrial Estate, Nuneaton, Warwickshire, CV11 6RX, England

      IIF 8
  • Dodd, Christopher
    British sales director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, High Street, Desford, Leicestershire, LE9 9JF, England

      IIF 9
  • Dodd, Christopher John
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 19, Centenary Business Center Hammond Close, Attleborough Fields Ind Estate, Nuneaton, CV11 6RY, England

      IIF 10
  • Dodd, Christopher John
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 19 Centenary Business Centre, Hammond Close, Attleborough Fields Ind Estate, Nuneaton, CV11 6RY, England

      IIF 11
  • Dodd, Christopher John
    British contracts manager born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barn End, Desford Road, Thurlaston, Leicester, LE9 7TE, England

      IIF 12
  • Mr Christopher Dodd
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19, Centenary Business Center Hammond Close, Attleborough Fields Ind Estate, Nuneaton, CV11 6RY, England

      IIF 13
  • Dodd, Chris
    British coordinator churches' network for non-violence born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enderley, North Road, Chorleywood, Rickmansworth, WD3 5LE, England

      IIF 14
  • Dodd, Christopher John
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

      IIF 15
  • Dodd, Chris
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19, Centenary Business Center Hammond Close, Attleborough Fields Ind Estate, Nuneaton, CV11 6RY, England

      IIF 16
  • Dodd, Christopher

    Registered addresses and corresponding companies
    • icon of address 6, High Street, Desford, Leicestershire, LE9 9JF, England

      IIF 17
    • icon of address Unit 11 Ptarmigan Place, Attleborough Fields Industrial Estate, Nuneaton, Warwickshire, CV11 6RX, England

      IIF 18 IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Unit 11 Ptarmigan Place, Attleborough Fields Industrial Estate, Nuneaton, Warwickshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -306,874 GBP2018-06-30
    Officer
    icon of calendar 2008-06-03 ~ now
    IIF 8 - Director → ME
    icon of calendar 2018-06-15 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Unit 19 Centenary Business Center Hammond Close, Attleborough Fields Ind Estate, Nuneaton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    551 GBP2024-03-31
    Officer
    icon of calendar 2018-05-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-05-26 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -67,838 GBP2021-03-31
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Has significant influence or controlOE
  • 4
    icon of address Unit 19 Centenary Business Center Hammond Close, Attleborough Fields Ind Estate, Nuneaton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,880 GBP2024-03-31
    Officer
    icon of calendar 2018-05-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-05-26 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Unit 11 Ptarmigan Place, Attleborough Fields Industrial Estate, Nuneaton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 19 Centenary Business Centre Hammond Close, Attleborough Fields Ind Estate, Nuneaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-10-08 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    icon of address Unit 11 Ptarmigan Place, Attleborough Fields Industrial Estate, Nuneaton, Warwickshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -306,874 GBP2018-06-30
    Officer
    icon of calendar 2011-06-30 ~ 2018-06-14
    IIF 17 - Secretary → ME
    icon of calendar 2011-06-06 ~ 2018-06-14
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ 2018-09-04
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    CHILD RIGHTS INFORMATION NETWORK - CRIN - 2011-09-28
    icon of address Unit Sb.152 China Works, Black Prince Road, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-05-08 ~ 2020-06-30
    IIF 14 - Director → ME
  • 3
    icon of address Unit 11 Ptarmigan Place, Attleborough Fields Industrial Estate, Nuneaton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2012-10-31 ~ 2020-11-11
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-11
    IIF 4 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.