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

Mickleburgh, Christopher

    Related profiles found in government register
  • Mickleburgh, Christopher
    born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Canbury 2000 Business Park, Elm Crescent, Kingston Upon Thames, Surrey, KT2 6HJ, United Kingdom

      IIF 1
    • icon of address Unit 4, Canbury Business Park, Elm Crescent, Kingston Upon Thames, Surrey, KT2 6HJ, United Kingdom

      IIF 2
    • icon of address Griffins, Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 3
  • Mickleburgh, Christopher
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Freelands Road, Cobham, KT11 2NA, England

      IIF 4 IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7
  • Mickleburgh, Christopher
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bonaventure, Herons Lea, Domewood, West Sussex, RH10 3HE, England

      IIF 8
    • icon of address Unit 4, Canbury Business Park, Elm Crescent, Kingston, Surrey, KT2 6HJ, England

      IIF 9
    • icon of address Unit 4, Canbury Business Park, Elm Crescent, Kingston Upon Thames, Surrey, KT2 6HJ, England

      IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11 IIF 12
    • icon of address 320 Garratt Lane, Earlsfield, London, SW18 4EJ, England

      IIF 13
    • icon of address 320, Garratt Lane, London, SW18 4EJ

      IIF 14
    • icon of address 320, Garratt Lane, London, SW18 4EJ, England

      IIF 15
    • icon of address Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 16
  • Mickleburgh, Christopher
    British owner bespoke printers born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, Upper Richmond Road West, London, SW14 8AH, England

      IIF 17
  • Mickleburgh, Christopher

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Flat 47, Lavender Gardens, London, SW11 1DJ, United Kingdom

      IIF 18
  • Mickleburgh, Christopher
    Uk company director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Flat 47, Lavender Gardens London, London, London, SW11 1DJ

      IIF 19
    • icon of address 1st, Floor Flat 47, Lavender Gardens, London, SW11 1DJ, United Kingdom

      IIF 20
  • Mickleburgh, Chris
    British company director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Freelands Road, Cobham, KT11 2NA, United Kingdom

      IIF 21
  • Mr Christopher Mickleburgh
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Freelands Road, Cobham, KT11 2NA, England

      IIF 22 IIF 23 IIF 24
    • icon of address Bonaventure, Herons Lea, Domewood, West Sussex, RH10 3HE, England

      IIF 25
    • icon of address Unit 4, Canbury 2000 Business Park, Elm Crescent, Kingston Upon Thames, KT2 6HJ, England

      IIF 26
    • icon of address Unit 4, Canbury Business Park, Elm Crescent, Kingston Upon Thames, Surrey, KT2 6HJ, England

      IIF 27
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28 IIF 29 IIF 30
    • icon of address 320, Garratt Lane, Earlsfield, London, SW18 4EJ

      IIF 31
    • icon of address 320 Garratt Lane, Earlsfield, London, SW18 4EJ, England

      IIF 32
    • icon of address 320, Garratt Lane, London, SW18 4EJ

      IIF 33
    • icon of address 320, Garratt Lane, London, SW18 4EJ, England

      IIF 34
    • icon of address Griffins, Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 35
    • icon of address Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 36
    • icon of address 31, Bannerdale Road, Sheffield, S7 2DJ, England

      IIF 37
    • icon of address Suite 5, 33, Mount Ephraim, Tunbridge Wells, TN4 8AA, England

      IIF 38
  • Mr Chris Mickleburgh
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Freelands Road, Cobham, KT11 2NA, United Kingdom

      IIF 39
    • icon of address 320, Garratt Lane, London, SW18 4EJ

      IIF 40
  • Mr Christopher Mickleburgh
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Freelands Road, Cobham, KT11 2NA, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 17
  • 1
    ESSENTIAL DRINKS LTD - 2023-03-14
    icon of address Suite 17 Essex House, Station Road, Upminster, England
    Active Corporate (3 parents)
    Equity (Company account)
    -358,592 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-06-25 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 4 Canbury Business Park, Elm Crescent, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2022-01-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 31 Bannerdale Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Person with significant control
    icon of calendar 2018-10-15 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 4 Canbury Business Park, Elm Crescent, Kingston Upon Thames, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,901 GBP2025-03-31
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Franklin Chartered Accountants, 320 Garratt Lane, London
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    66,409 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Griffins, Tavistock House North, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -399,880 GBP2022-03-31
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 7
    NEVRUS (756) LIMITED - 1998-10-26
    icon of address Unit 4 Canbury Business Park, Elm Crescent, Kingston, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -241 GBP2021-06-30
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Griffins, Tavistock House North Tavistock Square, London
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -126,149 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 4 Canbury Business Park, Elm Crescent, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    BG T-SHIRTS LIMITED - 2012-02-29
    WANTATSHIRT LIMITED - 2017-05-04
    icon of address 320 Garratt Lane, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -4,830 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 320 Garratt Lane, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    310,000 GBP2016-12-31
    Officer
    icon of calendar 2010-08-13 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 13
    icon of address Unit 4 Canbury Business Park, Elm Crescent, Kingston Upon Thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 320 Garratt Lane Earlsfield, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -273,088 GBP2025-03-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Bonaventure, Herons Lea, Domewood, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Units 12b & C Orleton Road, Ludlow Business Park, Ludlow, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-17 ~ dissolved
    IIF 20 - Director → ME
  • 17
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    ESSENTIAL DRINKS LTD - 2023-03-14
    icon of address Suite 17 Essex House, Station Road, Upminster, England
    Active Corporate (3 parents)
    Equity (Company account)
    -358,592 GBP2024-03-31
    Officer
    icon of calendar 2021-06-25 ~ 2024-07-29
    IIF 7 - Director → ME
  • 2
    icon of address Griffins, Tavistock House North, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -399,880 GBP2022-03-31
    Officer
    icon of calendar 2014-01-14 ~ 2022-04-20
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2022-04-20
    IIF 31 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Units 12b & C Orleton Road, Ludlow Business Park, Ludlow, Shropshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    582,471 GBP2024-12-31
    Officer
    icon of calendar 2010-01-01 ~ 2011-12-31
    IIF 19 - Director → ME
  • 4
    KEEP PLAYING - 2019-11-06
    icon of address The House, Monson Road, Tunbridge Wells, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    44,994 GBP2017-06-30
    Officer
    icon of calendar 2013-07-02 ~ 2017-10-04
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ 2017-10-04
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Tommy All Alone Keycol Hill, Newington, Sittingbourne, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    203,833 GBP2024-06-30
    Officer
    icon of calendar 2008-06-10 ~ 2012-01-19
    IIF 18 - Secretary → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    30,625 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-10-12 ~ 2022-06-08
    IIF 6 - Director → ME
    icon of calendar 2023-04-17 ~ 2023-08-09
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ 2022-06-08
    IIF 30 - Ownership of shares – 75% or more OE
    icon of calendar 2023-04-17 ~ 2023-08-09
    IIF 29 - Ownership of shares – 75% or more 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.