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

Christopher Abbott

    Related profiles found in government register
  • Christopher Abbott
    British born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom

      IIF 1
  • Christopher Mark Abbott
    British born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Whateleys Drive, Kenilworth, Warwickshire, United Kingdom

      IIF 2
    • icon of address The Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire, United Kingdom

      IIF 3
  • Mr Christopher Mark Abbott
    British born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire, CV8 2GY, United Kingdom

      IIF 4
  • Abbott, Christopher Mark
    British company director born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Beckside, Catterick, Richmond, North Yorkshire, DL10 7NE, United Kingdom

      IIF 5
    • icon of address 11a, Beckside, Catterick Village, North Yorkshire, DL10 7NE, United Kingdom

      IIF 6
  • Abbott, Christopher Mark
    British director born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Beckside, Catterick Village, North Yorshire, DL10 7NE, United Kingdom

      IIF 7
    • icon of address 53, Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, United Kingdom

      IIF 8
    • icon of address Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire, CV8 2GY, United Kingdom

      IIF 9
    • icon of address Business Resource Network, Whateley\'s Drive, Kenilworth, CV8 2GY, United Kingdom

      IIF 10
    • icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, United Kingdom

      IIF 11 IIF 12
    • icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, United Kingdom

      IIF 13
    • icon of address The Business Resource Network, Whateley’s Drive, Kenilworth, CV8 2GY, United Kingdom

      IIF 14
    • icon of address The Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire, CV8 2GY, United Kingdom

      IIF 15
    • icon of address Suite 319-3, 1 Royal Exchange Avenue, London, EC3V 3LT, England

      IIF 16
    • icon of address Suite 319-3, 32 Threadneedle Street, London, EC2R 8AY, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 11a, Beckside, Catterick, Richmond, North Yorkshire, DL10 7NE, United Kingdom

      IIF 21
  • Abbott, Christopher Mark
    British sales director born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, United Kingdom

      IIF 22
  • Abbott, Christopher
    British director born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ltdonline 1st, Floor Office 8, Business Resource Network Whateleys Drive, Kenilworth, CV8 2GY, United Kingdom

      IIF 23
  • Chris Abbott
    British born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Whateley's Drive, Kenilworth, Warwickshire, United Kingdom

      IIF 24
  • Mr Christopher Mark Abbott
    British born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Resource Network, Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY

      IIF 25
    • icon of address The Business Resource Network, 53 Whateley's Drive, Kenilworth, CV8 2GY, United Kingdom

      IIF 26
    • icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, United Kingdom

      IIF 27 IIF 28
  • Abbott, Christopher Mark
    British company director born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, United Kingdom

      IIF 29
  • Abbott, Christopher Mark
    British director born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Resource Network, Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY

      IIF 30
  • Abbott, Christopher Mark
    British

    Registered addresses and corresponding companies
    • icon of address 11a, Beckside, Catterick Village, DL10 7NE, England

      IIF 31
  • Abbott, Christopher Mark
    British director

    Registered addresses and corresponding companies
    • icon of address 1, Brough Meadows, Catterick Village, DL10 7LQ, United Kingdom

      IIF 32
  • Abbott, Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 1, Brough Meadows, Catterick Village, DL10 7LQ, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address The Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Ltdonline 1st Floor Office 8, The Business Resource Network Whateleys Drive, Kenilworth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,037 GBP2021-03-31
    Officer
    icon of calendar 2006-11-27 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2006-11-27 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-08 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address Suite 319-3 32 Threadneedle Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,020 GBP2015-09-17
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address The Business Resource Network, 53 Whateley's Drive, Kenilworth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,350 GBP2024-03-31
    Officer
    icon of calendar 2003-11-20 ~ now
    IIF 22 - Director → ME
    icon of calendar 2006-10-16 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Business Resource Network, Whateley's Drive, Kenilworth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address The Business Resource Network, 53 Whateley's Drive, Kenilworth, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -151,295 GBP2024-03-31
    Officer
    icon of calendar 2007-03-19 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address Suite 1, The Studio, St. Nicholas Close, Elstree, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,086 GBP2017-11-30
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address The Business Resource Network, Whateleys Drive, Kenilworth, Warwickshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    341 GBP2015-09-17
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address The Business Resource Network, Whateley's Drive, Kenilworth
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,040 GBP2015-08-11
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 14 - Director → ME
Ceased 14
  • 1
    icon of address The Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2014-09-10 ~ 2021-10-01
    IIF 12 - Director → ME
  • 2
    ARUM METAL LTD - 2012-08-13
    icon of address Business Resource Network Whateleys Drive, Whateleys Drive, Kenilworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-05 ~ 2012-08-13
    IIF 7 - Director → ME
  • 3
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50,563 GBP2023-12-31
    Officer
    icon of calendar 2018-02-19 ~ 2022-09-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ 2022-09-01
    IIF 27 - Ownership of shares – 75% or more OE
    icon of calendar 2022-09-01 ~ 2023-07-06
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2017-02-13 ~ 2022-08-01
    IIF 16 - Director → ME
  • 5
    icon of address Davenport House, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,437 GBP2024-03-31
    Officer
    icon of calendar 2015-03-17 ~ 2020-10-12
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ 2020-10-12
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    icon of address Business Resource Network, Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    8,085 GBP2024-07-31
    Officer
    icon of calendar 2020-09-15 ~ 2022-09-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ 2022-11-14
    IIF 25 - Has significant influence or control OE
  • 7
    INTEREUROMEDIA PUBLISHING INTERNATIONAL UK LTD - 2016-10-12
    icon of address The Business Resource Network Whateleys Drive, Whateleys Drive, Kenilworth
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2010-06-01 ~ 2013-03-09
    IIF 23 - Director → ME
  • 8
    icon of address The Business Resource Network, 53 Whateley's Drive, Kenilworth, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -151,295 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-07-29 ~ 2023-05-30
    IIF 26 - Has significant influence or control OE
  • 9
    icon of address Manor House, 143 High Street, Honiton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,130 USD2021-03-31
    Officer
    icon of calendar 2014-03-27 ~ 2019-07-30
    IIF 17 - Director → ME
  • 10
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -202,398 GBP2024-07-31
    Officer
    icon of calendar 2014-07-14 ~ 2020-06-04
    IIF 18 - Director → ME
  • 11
    DATAI COSEC LTD - 2016-03-11
    icon of address 960 Capability Green, Luton, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    3,573 GBP2016-04-30
    Officer
    icon of calendar 2013-04-26 ~ 2015-12-22
    IIF 15 - Director → ME
  • 12
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,305 GBP2020-03-31
    Officer
    icon of calendar 2014-12-17 ~ 2019-07-23
    IIF 21 - Director → ME
  • 13
    ALL THINGS TECHNICAL LTD - 2014-04-03
    ALL THINGS TECHNICAL (NORTH) LTD - 2012-07-06
    icon of address 5 London Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,682 GBP2016-02-28
    Officer
    icon of calendar 2006-02-15 ~ 2014-03-28
    IIF 10 - Director → ME
    icon of calendar 2006-02-15 ~ 2014-03-28
    IIF 31 - Secretary → ME
  • 14
    CROWN DEVELOPMENTS (LEICESTER) LIMITED - 2020-02-26
    icon of address 35 New England Road, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,867 GBP2024-02-29
    Officer
    icon of calendar 2020-02-26 ~ 2021-06-18
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2021-06-18
    IIF 4 - Has significant influence or control OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.