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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Christian Hipkiss

    Related profiles found in government register
  • Christian Hipkiss
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Weeford House, Church Hill, Weeford, Lichfield, WS14 0PW, United Kingdom

      IIF 1
    • Unit 5 Curdworth House, Fairview Ind Est, Kingsbury Road, Curdworth, Sutton Coldfield, B76 9EE, United Kingdom

      IIF 2
  • Mr Christian Hipkiss
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15753894 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
  • Christian Ian Hipkiss
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 4
  • Mr Christian Ian Hipkiss
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Harley Investments 11, Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 5
    • Suite 5, Curdworth House, Kingsbury Road, Sutton Coldfield, B76 9EE, England

      IIF 6 IIF 7
  • Christian Hipkiss
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Aticus Law Solicitors, Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET, England

      IIF 8
  • Mr Christian Hipkiss
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, Caroline Street, Birmingham, B3 1TR, England

      IIF 9 IIF 10
    • C/o Aticus Law, Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET, United Kingdom

      IIF 11
  • Hipkiss, Christian
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15753894 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • Weeford House, Church Hill, Weeford, Lichfield, WS14 0PW, United Kingdom

      IIF 13
  • Hipkiss, Christian Ian
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lake House, Mill Street, St. Osyth, Clacton-on-sea, CO16 8EN, England

      IIF 14
  • Hipkiss, Christian Ian
    British chief executive officer born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Hertford Road, Enfield, Middlesex, EN3 5AX

      IIF 15
  • Hipkiss, Christian Ian
    British company director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Caroline Street, Birmingham, B3 1TR, England

      IIF 16
    • Weeford Housefarm, Church Hill, Weeford, Lichfield, WS14 0PW, England

      IIF 17
    • 274, Eachelhurst Road, Sutton Coldfield, B76 1EP, United Kingdom

      IIF 18
  • Hipkiss, Christian Ian
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 19
    • C/o Harley Investments 11, Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 20
    • Essington Cemetery, Bursnips Road, Essington, WV11 2AF, England

      IIF 21
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 22
    • C/o Oakbridge Accountancy Limited, Wellington House, Starley Way, Solihull, West Midlands, B37 7HB, United Kingdom

      IIF 23
    • 274, Eachelhurst Road, Sutton Coldfield, West Midlands, B76 1EP

      IIF 24 IIF 25
    • Suite 5, Curdworth House, Kingsbury Road, Sutton Coldfield, B76 9EE, England

      IIF 26
    • Unit 5 Curdworth House, Fairview Ind Est, Kingsbury Road, Curdworth, Sutton Coldfield, B76 9EE, United Kingdom

      IIF 27
    • Suite 2, 178 Stafford Street, Wolverhampton, WV1 1NA, United Kingdom

      IIF 28
  • Hipkiss, Christian Ian
    British ditector born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 274, Eachelhurst Road, Birmingham, B76 1EP, United Kingdom

      IIF 29
  • Hipkiss, Christian Ian
    British managing director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 274, Eachelhurst Road, Sutton Coldfield, West Midlands, B76 1EP, United Kingdom

      IIF 30 IIF 31
  • Mr Christian Ian Hipkiss
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Essignton Cemetery, Bursnips Road, Essington, WV11 2AF, England

      IIF 32
    • Essington Cemetery, Bursnips Road, Essington, WV11 2AF, England

      IIF 33
    • Weeford House Farm, Church Hill, Weeford, Lichfield, Staffordshire, WS14 0PW, England

      IIF 34
    • Weeford House Farm, Church Hill, Weeford, WS14 0PW, England

      IIF 35
  • Mr Christian Ian Hipskiss
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, Caroline Street, Birmingham, B3 1TR, England

      IIF 36
  • Hipkiss, Christian
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Aticus Law Solicitors, Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET, United Kingdom

      IIF 37
  • Hipkiss, Christian
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, Caroline Street, Birmingham, B3 1TR, England

      IIF 38
    • C/o Aticus Law, Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET, United Kingdom

      IIF 39
    • C/o Aticus Law Solicitors, Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET, England

      IIF 40
  • Hipkiss, Christian Ian
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11136730 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
    • Essington Cemetery, Bursnips Road, Essington, WV11 2AF, England

      IIF 42
    • Suite 19, Station Point, 121 Sandycombe Road, Richmond, Surrey, TW9 2AD, United Kingdom

      IIF 43
  • Hipkiss, Christian Ian
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5 Curdworth House, Kingsbury Road, Sutton Coldfield, Birmingham, B76 9EE

      IIF 44
    • Suite 19, Station Point, 121 Sandycombe Road, Richmond, Surrey, TW9 2AD, United Kingdom

      IIF 45
  • Hipkiss, Christian
    born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, Caroline Street, Birmingham, B3 1TR, England

      IIF 46
  • Hipkiss, Christian Ian

    Registered addresses and corresponding companies
    • 11, Caroline Street, Birmingham, B3 1TR, England

      IIF 47
    • Suite 19, Station Point, 121 Sandycombe Road, Richmond, Surrey, TW9 2AD, United Kingdom

      IIF 48
  • Hipkiss, Christian

    Registered addresses and corresponding companies
    • Weeford House, Church Hill, Weeford, Lichfield, WS14 0PW, United Kingdom

      IIF 49
child relation
Offspring entities and appointments 28
  • 1
    7BRAYS DEVELOPMENT LIMITED
    10416359
    C/o Oakbridge Accountancy Limited Wellington House, Starley Way, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-07 ~ dissolved
    IIF 23 - Director → ME
  • 2
    ASPIRE TO PARK LIMITED
    10950610
    Weeford Housefarm Church Hill, Weeford, Lichfield, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-08 ~ dissolved
    IIF 17 - Director → ME
  • 3
    BUILT4LEARNING LIMITED
    12891682
    Central Block 4th Floor Central Court, Knoll Rise, Orpington
    Dissolved Corporate (6 parents)
    Officer
    2020-09-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-09-21 ~ 2021-12-09
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    CAROLINE STREET LLP
    OC416944
    11 Caroline Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-18 ~ dissolved
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    2017-04-18 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 5
    CH CONSULTANCY MIDLANDS LIMITED
    11136730
    4385, 11136730 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2018-01-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2018-01-08 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 6
    COLDFIELD MANAGEMENT LTD
    14641225
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-02-06 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    CPG DEBT MANAGEMENT LIMITED
    09782748
    Suite 2 178 Stafford Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-17 ~ dissolved
    IIF 28 - Director → ME
  • 8
    ELLIOTT JAMES INVESTMENTS (UK) LIMITED
    15758212
    C/o Aticus Law Solicitors, Queens Chambers, 5 John Dalton Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-06-03 ~ dissolved
    IIF 37 - Director → ME
  • 9
    ESSINGTON CEMETERY LIMITED
    11085871
    C/o Resolve Advisory Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (4 parents)
    Officer
    2021-03-30 ~ 2023-05-04
    IIF 21 - Director → ME
    2017-11-28 ~ 2018-08-07
    IIF 26 - Director → ME
    Person with significant control
    2021-12-23 ~ 2022-03-24
    IIF 33 - Has significant influence or control OE
    2017-11-28 ~ 2018-11-28
    IIF 6 - Has significant influence or control OE
  • 10
    GREAT HALLINGBURY CEMETERY LIMITED
    10909274
    Clark Business Recovery Limited, 8 Fusion Court Aberford Road, Leeds, West Yorkshire
    Insolvency Proceedings Corporate (6 parents)
    Officer
    2017-11-17 ~ 2023-10-09
    IIF 14 - Director → ME
    Person with significant control
    2017-11-17 ~ 2018-02-05
    IIF 7 - Ownership of shares – 75% or more OE
    2021-12-23 ~ 2022-03-24
    IIF 32 - Has significant influence or control OE
  • 11
    HARLEY CONSORTIUM LTD
    10717247
    C/o Tlp Accountancy Limited Wellington House, Starley Way, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2017-04-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-04-08 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 12
    HARLEY INVESTMENTS (LILFORD) LIMITED
    09766454
    11 Caroline Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2015-09-08 ~ 2015-11-17
    IIF 30 - Director → ME
  • 13
    HARLEY INVESTMENTS (SHEPSHED) LIMITED
    09766456
    11 Caroline Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2015-09-08 ~ 2015-11-17
    IIF 31 - Director → ME
  • 14
    HARLEY INVESTMENTS LTD
    09723939
    136 Hertford Road, Enfield, Middlesex
    Dissolved Corporate (7 parents, 3 offsprings)
    Officer
    2016-08-31 ~ dissolved
    IIF 15 - Director → ME
    2015-08-08 ~ 2015-11-17
    IIF 29 - Director → ME
  • 15
    HIPKISS AND JOHNSON LIMITED
    06933117
    Findlay James Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (3 parents)
    Officer
    2009-06-12 ~ dissolved
    IIF 25 - Director → ME
  • 16
    INDIGO EXCLUSIVE INVESTMENTS LIMITED
    15233591
    C/o Aticus Law Queens Chambers, 5 John Dalton Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2023-10-25 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-10-25 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    MEMORIAL GARDENS (HOLDINGS) LIMITED
    10094276
    Lilford Hall Lilford, Oundle, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-10 ~ dissolved
    IIF 16 - Director → ME
    2017-07-10 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2017-07-10 ~ 2017-07-10
    IIF 36 - Ownership of shares – 75% or more OE
  • 18
    MEMORIAL GARDENS (NORTHERN LONDON) LIMITED
    10067905
    Suite 5 Curdworth House Kingsbury Road, Sutton Coldfield, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2017-10-13 ~ dissolved
    IIF 44 - Director → ME
  • 19
    MEMORIAL GARDENS HARLOW LIMITED
    10842290
    C/o Oakbridge Accountancy Limited Wellington House, Starley Way, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-06-29 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    PROPERTY LAND MAINTENANCE LIMITED
    06886191
    The Lodge Castle Bromwich Hall Chester Road, Castle Bromwich, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-04-23 ~ dissolved
    IIF 24 - Director → ME
  • 21
    RESIDENTS CHOICE LIMITED
    15403868
    C/o Aticus Law Solicitors, Queens Chambers, 5 John Dalton Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-10 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2024-01-10 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 22
    RESPECTS BEREAVEMENT SERVICES LIMITED
    - now 10523557
    BURIAL PLOTS LIMITED
    - 2019-02-25 10523557
    4385, 10523557 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2016-12-13 ~ 2023-10-15
    IIF 43 - Director → ME
    2016-12-13 ~ 2023-10-15
    IIF 48 - Secretary → ME
    Person with significant control
    2016-12-13 ~ 2023-09-08
    IIF 34 - Has significant influence or control OE
  • 23
    SANDWELL CP LIMITED
    10608041
    11 Caroline Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-02-08 ~ 2017-12-07
    IIF 19 - Director → ME
  • 24
    SECURE LITIGATION FUNDING LTD
    15753894
    4385, 15753894 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-06-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2024-06-01 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    STRATARM LTD
    10209826
    Lake House, Mill Street, St Osyth, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-03 ~ 2017-10-15
    IIF 18 - Director → ME
  • 26
    UK CEMETERY INVESTMENTS PLC
    10957583
    Essington Cemetery, Bursnips Road, Essington, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2018-02-06 ~ 2023-10-15
    IIF 42 - Director → ME
  • 27
    UKCI DIRECT CREMATIONS LTD
    11570239
    Suite 19 Station Point, 121 Sandycombe Road, Richmond, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-14 ~ dissolved
    IIF 45 - Director → ME
  • 28
    WEST QUAY MARINA LTD
    13497999
    Weeford House Church Hill, Weeford, Lichfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-07 ~ dissolved
    IIF 13 - Director → ME
    2021-07-07 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.