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 John Heyes

    Related profiles found in government register
  • Mr Christopher John Heyes
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 1
    • icon of address Lodge Mill, Victoria St, Accrington, Lancashire, BB5 0PG, England

      IIF 2
  • Mr Christopher John Heyes
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 312, Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 3
    • icon of address James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 4
  • Heyes, Christopher John
    British manager born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, Lancashire, PR5 6DA

      IIF 5
  • Heyes, Christopher John
    British supervisor born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, Lancashire, PR5 6DA

      IIF 6
  • Heyes, Christopher John
    British production manager born in July 1974

    Registered addresses and corresponding companies
    • icon of address 24 Rothwell Avenue, Accrington, Lancashire, BB5 2HZ

      IIF 7
  • Heyes, Christopher John
    British company director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 8
    • icon of address James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 9
  • Heyes, Christopher John
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 10
    • icon of address Lodge Mill, Victoria St, Accrington, BB50PG, United Kingdom

      IIF 11
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR

      IIF 12
    • icon of address 312, Ripponden Road, Oldham, Lancashire, OL4 2NY, United Kingdom

      IIF 13
    • icon of address 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, Lancashire, PR5 6DA

      IIF 14
  • Heyes, Christopher John
    British furniture maker born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, King Street, Accrington, BB5 1PR, England

      IIF 15
  • Heyes, Christopher John
    British manager born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 16
  • Heyes, Christopher John
    British none born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lodge Mill, Victoria Street, Accrington, Lancashire, BB5 0PG, England

      IIF 17
  • Heyes, Christopher John
    British

    Registered addresses and corresponding companies
    • icon of address 73 Alice Street, Accrington, Lancashire, BB5 6QR

      IIF 18
  • Heyes, Christopher John

    Registered addresses and corresponding companies
    • icon of address 312, Ripponden Road, Oldham, Lancashire, OL4 2NY, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address James House, 312 Ripponden Road, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 16 - Director → ME
  • 3
    IPEC FURNITURE GROUP LTD - 2011-11-08
    VEHICLE RADAR PRODUCTS LIMITED - 2010-09-14
    HALLCO 1637 LIMITED - 2008-11-07
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-14 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 20 King Street, Accrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 15 - Director → ME
  • 5
    IPEC HOLDINGS LIMITED - 2011-11-08
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-04 ~ dissolved
    IIF 5 - Director → ME
  • 6
    IPEC FURNITURE LIMITED - 2011-11-08
    ISLECHARM LIMITED - 1991-04-11
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-01 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address Cowgill Holloway Business Recovery Llp, Regency House, 45-51 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-11 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -76,007 GBP2024-04-30
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    icon of address 312 Ripponden Road, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -145,870 GBP2017-01-31
    Officer
    icon of calendar 2016-09-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address 312 Ripponden Road, Oldham, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,699 GBP2024-04-30
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 13 - Director → ME
    icon of calendar 2023-04-27 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    IPEC HOLDINGS LIMITED - 2011-11-08
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2008-04-04
    IIF 18 - Secretary → ME
  • 2
    SQUID.INC DESIGN LIMITED - 2011-11-15
    icon of address Anderton Hall Recovery Mill House, Stockwith Road, West Stockwith, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-20 ~ 2012-03-30
    IIF 17 - Director → ME
  • 3
    STORWILL LIMITED - 2004-06-14
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    327,591 GBP2023-03-31
    Officer
    icon of calendar 2004-04-16 ~ 2009-05-11
    IIF 7 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.