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

Wild, Christoz

    Related profiles found in government register
  • Wild, Christoz
    English director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Wild, Christoz
    English director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 50 Osmaston Road, Derby, DE1 2HU, England

      IIF 24
  • Wild, Christoz
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Carisbrook House, Bedford Road, Sherington, Newport Pagnell, MK16 9NQ, England

      IIF 25
    • Carsibrook, Bedford Road, Sherington, Newport Pagnell, MK16 9NQ, England

      IIF 26
  • Dawkins, Christopher
    English company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite 109, 548-550 Elder House, Elder Gate, Milton Keynes, MK9 1LR, England

      IIF 27
  • Dawkins, Christopher
    English director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite 109, 548-550 Elder House, Elder Gate, Milton Keynes, MK9 1LR, England

      IIF 28
  • Mr Christoz Wild
    English born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Christoz Wild
    English born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 50 Osmaston Road, Derby, DE1 2HU, England

      IIF 41
  • Wild, Christoz
    English director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155 Wellingborough Road, Rushden, NN10 9TB, England

      IIF 42
  • Mr Christoz Wild
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Carisbrook House, Bedford Road, Sherington, Newport Pagnell, MK16 9NQ, England

      IIF 43
    • Carsibrook, Bedford Road, Sherington, Newport Pagnell, MK16 9NQ, England

      IIF 44
  • Dawkins, Christopher
    born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite 109, 548-550 Elder House, Elder Gate, Milton Keynes, MK9 1LR, England

      IIF 45 IIF 46
  • Dawkins, Christopher
    British builder born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 36, Park Avenue, Sunderland, Tyne And Wear, SR6 9DJ, United Kingdom

      IIF 47
  • Dawkins, Christopher
    British company director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 36, Park Avenue, Sunderland, SR6 9DJ, England

      IIF 48
  • Mr Christopher Dawkins
    English born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 7 Turneys Drive, Wolverton Mill, Milton Keynes, MK12 5GY, England

      IIF 49
  • Dawkins, Christopher
    British consultant born in August 1969

    Resident in Usa

    Registered addresses and corresponding companies
    • 155 Wellingborough Road, Rushden, Northamptonshire, NN10 9TB

      IIF 50
    • 155, Wellingborough Road, Rushden, Northamptonshire, NN10 9TB, United Kingdom

      IIF 51
  • Wild, Christoz

    Registered addresses and corresponding companies
    • 3 Derby Road, Ripley, Derbyshire, DE5 3EA, England

      IIF 52
  • Dawkins, Christopher
    British property developer born in August 1969

    Registered addresses and corresponding companies
    • 19 Wavendon House Drive, Milton Keynes, Buckinghamshire, MK17 8AJ

      IIF 53
  • Mr Christoz Wild
    English born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Derby Road, Ripley, DE5 3EA, England

      IIF 54
    • 155 Wellingborough Road, Rushden, NN10 9TB, England

      IIF 55
  • Dawkins, Christopher

    Registered addresses and corresponding companies
    • 36, Park Avenue, Sunderland, Tyne And Wear, SR6 9DJ, United Kingdom

      IIF 56
  • Dawkins, Christopher
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bedford I-lab, Priory Business Park, Bedford, MK443RZ, United Kingdom

      IIF 57 IIF 58 IIF 59
  • Dawkins, Christopher
    British directort born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bedford I-lab, Priory Business Park, Bedford, MK443RZ, United Kingdom

      IIF 60
  • Mr Christopher Dawkins
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT, England

      IIF 61
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 62
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT, United Kingdom

      IIF 63
  • Mr Christopher Dawkins
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 36, Park Avenue, Sunderland, SR6 9DJ, England

      IIF 64
    • 36, Park Avenue, Sunderland, Tyne And Wear, SR6 9DJ, United Kingdom

      IIF 65
  • Mr Christoz Wild
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Derby Road, Ripley, Derbyshire, DE5 3EA, England

      IIF 66
  • Dawkins, Christopher
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 67
  • Dawkins, Christopher
    British mechanical engineer born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT, United Kingdom

      IIF 68
  • Mr Chris Dawkins
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Broomfield Road, Surbiton, KT5 9AZ, United Kingdom

      IIF 69 IIF 70
  • Dawkins, Christopher James
    British engineer born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Chapman Avenue, Maidstone, Kent, ME15 8EJ

      IIF 71
    • Ridgeways, Workhouse Lane, East Farleigh, Maidstone, Kent, ME15 0QB

      IIF 72
child relation
Offspring entities and appointments
Active 41
  • 1
    Bedford I-lab, Priory Business Park, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-13 ~ dissolved
    IIF 57 - Director → ME
  • 2
    Bedford I-lab, Priory Business Park, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-13 ~ dissolved
    IIF 58 - Director → ME
  • 3
    Bedford I-lab, Priory Business Park, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-06 ~ dissolved
    IIF 59 - Director → ME
  • 4
    Suite 109, 548-550 Elder House, Elder Gate, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-20 ~ dissolved
    IIF 27 - Director → ME
  • 5
    Carisbrook House Bedford Road, Sherington, Newport Pagnell, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -111,401 GBP2019-11-30
    Officer
    2021-02-16 ~ dissolved
    IIF 3 - Director → ME
  • 6
    36 Park Avenue, Sunderland, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-20 ~ dissolved
    IIF 47 - Director → ME
    2017-02-20 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 7
    Bedford I-lab, Priory Business Park, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-13 ~ dissolved
    IIF 60 - Director → ME
  • 8
    3 Derby Road, Ripley, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-04-23 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 9
    3 Derby Road, Ripley, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 10
    3 Derby Road, Ripley, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 11
    3 Derby Road, Ripley, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-05-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 12
    Mabe Allen, 3 Derby Road, Ripley, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-07-30 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 13
    36 Park Avenue, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-21 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 14
    3 Derby Road, Ripley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    999 GBP2022-03-31
    Officer
    2020-10-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-10-13 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 15
    Suite 109, 548-550 Elder House, Elder Gate, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-22 ~ dissolved
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    2016-09-22 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove membersOE
  • 16
    Unit 22 Field Farm Business Centre, Launton, Bicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,216 GBP2019-08-31
    Officer
    2021-05-01 ~ dissolved
    IIF 7 - Director → ME
  • 17
    Carisbrook House Bedford Road, Sherington, Newport Pagnell, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -82,311 GBP2020-08-31
    Officer
    2021-04-23 ~ dissolved
    IIF 5 - Director → ME
  • 18
    Unit 22 Field Farm Business Centre, Launton, Bicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2021-05-01 ~ dissolved
    IIF 9 - Director → ME
  • 19
    Unit 22 Field Farm Business Centre, Launton, Bicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2021-05-01 ~ dissolved
    IIF 2 - Director → ME
  • 20
    3 Derby Road, Ripley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    2020-08-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 21
    4385, 10164472 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -142,957 GBP2021-03-31
    Officer
    2016-05-05 ~ now
    IIF 20 - Director → ME
    2016-05-05 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2016-05-05 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 22
    Hermitage Court, Hermitage Lane, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Person with significant control
    2021-07-15 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,701 GBP2024-03-31
    Officer
    2016-02-18 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    ALMONDTREE LIMITED - 2003-03-18
    The Granary, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2003-03-07 ~ dissolved
    IIF 72 - Director → ME
  • 25
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-30
    Officer
    2017-02-20 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2017-02-20 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directors as a member of a firmOE
  • 26
    3 Derby Road, Ripley, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 27
    4385, 13945678 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 28
    Carisbrook Bedford Road, Sherington, Newport Pagnell
    Active Corporate (1 parent)
    Equity (Company account)
    638 GBP2021-08-31
    Officer
    2018-08-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-08-28 ~ now
    IIF 43 - Has significant influence or controlOE
  • 29
    4385, 12417875 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2020-01-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-01-22 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 30
    Carisbroke House Bedford Road, Sherington, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,829 GBP2020-02-28
    Officer
    2021-05-01 ~ now
    IIF 4 - Director → ME
  • 31
    Suite 109, 548-550 Elder House, Elder Gate, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-22 ~ dissolved
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    2016-09-22 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove membersOE
  • 32
    SINGER SEWING CENTRE LIMITED - 2011-04-15
    ROGER DAWKINS LIMITED - 2011-02-03
    155 Wellingborough Road, Rushden, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    2010-03-09 ~ dissolved
    IIF 50 - Director → ME
  • 33
    155 Wellingborough Road, Rushden, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-03-31 ~ dissolved
    IIF 51 - Director → ME
  • 34
    Unit 22 Field Farm Business Centre, Launton, Bicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-01 ~ dissolved
    IIF 6 - Director → ME
  • 35
    Carisbrook Bedford Road, Sherington, Newport Pagnell, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -150,753 GBP2018-03-31
    Officer
    2021-02-15 ~ dissolved
    IIF 1 - Director → ME
  • 36
    Carsibrook, Bedford Road, Sherington, Newport Pagnell, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-11-16 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 37
    Unit 22 Field Farm Business Centre, Launton, Bicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-03 ~ dissolved
    IIF 8 - Director → ME
  • 38
    4385, 12392139 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2020-01-08 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-01-08 ~ now
    IIF 55 - Has significant influence or controlOE
  • 39
    4385, 12445747 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-02-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-02-06 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 40
    3 Derby Road, Ripley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    2020-10-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-10-13 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 41
    4385, 12705869 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    96 GBP2022-03-31
    Officer
    2020-06-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 38 - Has significant influence or controlOE
Ceased 4
  • 1
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    2007-07-04 ~ 2008-02-20
    IIF 71 - Director → ME
  • 2
    4385, 12417875 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2020-01-22 ~ 2020-01-22
    IIF 24 - Director → ME
    Person with significant control
    2020-01-22 ~ 2020-01-22
    IIF 41 - Has significant influence or control OE
  • 3
    111 Buckingham Palace Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-02 ~ 2017-02-19
    IIF 28 - Director → ME
    Person with significant control
    2016-09-02 ~ 2017-02-20
    IIF 49 - Has significant influence or control OE
  • 4
    253-255 Queensway Queensway, Bletchley, Milton Keynes, England
    Active Corporate (7 parents)
    Equity (Company account)
    39 GBP2023-07-31
    Officer
    2004-06-30 ~ 2005-08-01
    IIF 53 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.