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 Wilkinson

    Related profiles found in government register
  • Mr Christopher Wilkinson
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 1 IIF 2
    • 38 Elsinore Avenue, Irlam, Manchester, M44 6NP, United Kingdom

      IIF 3 IIF 4
    • Hanover Court, Hanover Street, Newcastle Under Lyme, Staffordshire, ST5 1HE, England

      IIF 5
    • Hanover Court, Hanover Street, Newcastle-under-lyme, Staffordshire, ST5 1HE

      IIF 6
    • The Granary, Weston Park, Weston-under-lizard, Shifnal, South Staffordshire, TF11 8NA, England

      IIF 7
    • 2, Adventure Place, Hanley, Stoke On Trent, Staffordshire, ST1 3AF, England

      IIF 8
  • Mr Christopher Wilkinson
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 147, Cranbrook Road, Ilford, IG1 4PU, United Kingdom

      IIF 9 IIF 10
    • 17, London Road, Stanford Rivers, Ongar, CM5 9PH, United Kingdom

      IIF 11
  • Wilkinson, Christopher
    British business person born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 161, Beresford Road, Manchester, M13 0TA

      IIF 12
  • Wilkinson, Christopher
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 13
    • Vantage House, East Terrace Business Park, Euxton Lane, Euxton, Lancashire, PR7 6TB, United Kingdom

      IIF 14
    • Chandler House, Talbot Road, Leyland, Lancashire, PR25 2ZF

      IIF 15
    • 38 Elsinore Avenue, Irlam, Manchester, M44 6NP

      IIF 16 IIF 17
    • M&m Group, Portland Road, Stoke-on-trent, ST3 1EW, England

      IIF 18
  • Wilkinson, Christopher
    British financial adviser born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Hanover Court, Hanover Street, Newcastle Under Lyme, Staffordshire, ST5 1HE, England

      IIF 19
  • Wilkinson, Christopher
    British financial consultant born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Hanover Court, Hanover Street, Newcastle, ST5 1HE, England

      IIF 20
  • Wilkinson, Christopher
    British independent financial adviser born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Hanover Court, Hanover Street, Newcastle-under-lyme, Staffordshire, ST5 1HE, England

      IIF 21
  • Wilkinson, Christopher
    British co secretary

    Registered addresses and corresponding companies
    • 454, Bethnal Green Road, Bethnal Green, London, E2 0EA, United Kingdom

      IIF 22
  • Wilkinson, Christopher
    British company secretary

    Registered addresses and corresponding companies
    • 454, Bethnal Green Road, London, E2 0EA, United Kingdom

      IIF 23
  • Wilkinson, Christopher
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 454, Bethnal Green Road, Bethnal Green, London, E2 0EA

      IIF 24
    • 454, Bethnal Green Road, London, E2 0EA, United Kingdom

      IIF 25
  • Wilkinson, Christopher
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 147, Cranbrook Road, Ilford, Essex, IG1 4PU, United Kingdom

      IIF 26 IIF 27
    • 17, London Road, Stanford Rivers, Ongar, Essex, CM5 9PH, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    Chandler House, Talbot Road, Leyland, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2010-05-24 ~ dissolved
    IIF 15 - director → ME
  • 2
    Vantage House Euxton Lane, Euxton, Chorley, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2008-07-22 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    27,409 GBP2024-01-31
    Officer
    2020-01-17 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-01-17 ~ 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
  • 4
    17 London Road, Stanford Rivers, Ongar, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2018-11-16 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2018-11-16 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 5
    17 London Road, Stanford Rivers, Ongar, England
    Corporate (1 parent)
    Officer
    2023-06-09 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-06-09 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    17 London Road, Ongar, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    13,067 GBP2024-02-29
    Officer
    2020-02-10 ~ now
    IIF 26 - director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    M&m Group, Portland Road, Stoke-on-trent, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-08-14 ~ now
    IIF 18 - director → ME
  • 8
    2 Adventure Place, Hanley, Stoke On Trent, Staffordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -137,088 GBP2023-03-31
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Hanover Court, Hanover Street, Newcastle Under Lyme, Staffordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,902 GBP2020-06-30
    Officer
    2012-11-13 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-11-13 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Vantage House, East Terrace Business Park, Euxton Lane, Euxton, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2011-07-11 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 11
    First Floor, The Portal Bridgewater Close, Network 65, Burnley, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    -114,737 GBP2022-07-31
    Officer
    2008-07-22 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    C/o Cwa Unit 4, 3rd Floor, Pride Court, 80-82 White Lion Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,927 GBP2024-03-31
    Officer
    2002-11-20 ~ 2018-11-28
    IIF 25 - director → ME
    2004-12-06 ~ 2018-11-28
    IIF 23 - secretary → ME
  • 2
    C/o Cwa Unit 4, 3rd Floor, Pride Court, 80-82 White Lion Street, London N 1, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    418,987 GBP2024-01-31
    Officer
    2002-08-31 ~ 2018-11-27
    IIF 24 - director → ME
    2004-12-06 ~ 2018-11-27
    IIF 22 - secretary → ME
  • 3
    120 Beresford Road, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    29,353 GBP2024-06-30
    Officer
    2020-07-01 ~ 2022-06-01
    IIF 12 - director → ME
  • 4
    The Granary Weston Park, Weston-under-lizard, Shifnal, South Staffordshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    968,353 GBP2024-03-31
    Officer
    2019-01-15 ~ 2023-03-14
    IIF 20 - director → ME
    Person with significant control
    2019-02-27 ~ 2023-04-02
    IIF 7 - Has significant influence or control OE
  • 5
    Hanover Court, Hanover Street, Newcastle-under-lyme, Staffordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    749 GBP2020-04-30
    Officer
    2004-12-20 ~ 2019-02-27
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-15
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
© 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.