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

Jaehme, Christopher Robert Adam

    Related profiles found in government register
  • Jaehme, Christopher Robert Adam
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Makers Yard, London, SW6 7AY, England

      IIF 1 IIF 2
    • icon of address Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB, England

      IIF 3 IIF 4
    • icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB, England

      IIF 5 IIF 6
    • icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Jaehme, Christopher Robert Adam
    British company director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carpenters Farm, Kenn Street, Kenn, Clevedon, North Somerset, BS21 6TL

      IIF 12
    • icon of address 6, Makers Yard, London, SW6 7AY, United Kingdom

      IIF 13 IIF 14
  • Jaehme, Christopher Robert Adam
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carpenters Farm, Kenn Street, Kenn, Clevedon, North Somerset, BS21 6TL, United Kingdom

      IIF 15
    • icon of address C/o Property Accounts Limited 59, Castle Street, Reading, RG1 7SN

      IIF 16
  • Jaehme, Christopher Robert
    British company director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB

      IIF 17
    • icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB, United Kingdom

      IIF 18
  • Jaehme, Christopher Robert
    British property developer born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Property Accounts Limited 59, Castle Street, Reading, RG1 7SN

      IIF 19
  • Mr Christopher Robert Jaehme
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB, United Kingdom

      IIF 20 IIF 21
  • Mr Christopher Robert Adam Jaehme
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Makers Yard, London, SW6 7AY, England

      IIF 22 IIF 23
    • icon of address C/o Property Accounts Limited 59, Castle Street, Reading, RG1 7SN

      IIF 24
    • icon of address Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB, England

      IIF 25
    • icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB, England

      IIF 26
    • icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB, United Kingdom

      IIF 27 IIF 28
  • Mr Christopher Jaehme
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB, England

      IIF 29
  • Mr Christopher Robert Adam Jaehme
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 6 Makers Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -18,239 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    CHARTON HOUSE ST STEPHEN'S AVENUE LIMITED - 2016-02-27
    CHARLTON HOUSE ST STEPHEN'S AVENUE LIMITED - 2016-05-20
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,604 GBP2024-12-31
    Officer
    icon of calendar 2016-02-18 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address 6 Makers Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,441 GBP2024-12-31
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,852 GBP2020-11-30
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-11-02 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    123 GBP2024-12-31
    Officer
    icon of calendar 2016-12-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -14,881 GBP2024-12-31
    Officer
    icon of calendar 2018-04-17 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,004 GBP2024-12-31
    Officer
    icon of calendar 2018-06-14 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,215 GBP2024-12-31
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 11
    icon of address 6 Makers Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 12
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,497 GBP2024-12-31
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 6 - Director → ME
  • 13
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,045 GBP2024-12-31
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 7 - Director → ME
  • 14
    icon of address 6 Makers Yard, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 14 - Director → ME
Ceased 7
  • 1
    icon of address Carpenters Farm Kenn Street, Kenn, Clevedon, Somerset, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    31,742 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2006-10-01 ~ 2006-11-10
    IIF 12 - Director → ME
  • 2
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -18,239 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2010-04-30 ~ 2011-04-05
    IIF 15 - Director → ME
    icon of calendar 2017-07-03 ~ 2020-12-04
    IIF 17 - Director → ME
  • 3
    CHARTON HOUSE ST STEPHEN'S AVENUE LIMITED - 2016-02-27
    CHARLTON HOUSE ST STEPHEN'S AVENUE LIMITED - 2016-05-20
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,604 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-02-17 ~ 2022-02-14
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,852 GBP2020-11-30
    Person with significant control
    icon of calendar 2016-11-02 ~ 2018-11-02
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -14,881 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-04-17 ~ 2020-06-29
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,004 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-06-14 ~ 2019-04-18
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    icon of address C/o Property Accounts Limited 59, Castle Street, Reading
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -71,187 GBP2024-07-31
    Officer
    icon of calendar 2022-07-08 ~ 2022-07-20
    IIF 16 - Director → ME
    icon of calendar 2020-09-17 ~ 2022-03-25
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-20 ~ 2022-03-25
    IIF 24 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.