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

Wilson, Christopher

    Related profiles found in government register
  • Wilson, Christopher
    British individual giving acquisition manager born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westmead House, Westmead, Farnborough, Hampshire, GU14 7LP

      IIF 1
  • Wilson, Christopher
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272 Abbey Road, Barrow In Furness, Cumbria, LA13 9JJ, England

      IIF 2
    • icon of address 18, Fell Croft, Dalton In Furness, Cumbria, LA15 8DD, United Kingdom

      IIF 3
    • icon of address Office 5, Willow Farm, Allwood Green, Rickinghall, Diss, IP22 1LQ, England

      IIF 4
  • Wilson, Christopher
    British accounts manager born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15374758 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
  • Wilson, Christopher
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Carlton Avenue, Stoke-on-trent, ST6 7HQ, England

      IIF 6
  • Towlson, Christopher
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Newstead Grove, Nottingham, NG1 4GZ, United Kingdom

      IIF 7
  • Towlson, Christopher
    British mortgage adviser born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pells Chartered Accountants, 17 Newstead Grove, Nottingham, NG1 4GZ, England

      IIF 8
  • Wilson, Christopher
    British administrator born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Gibb Avenue, Darlington, Durham, DL1 1NQ, England

      IIF 9
  • Wilson, Christopher
    Scottish director born in April 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7 Raven Croft, Culbokie, Highland, IV7 8NF, Scotland

      IIF 10
  • Towlson, Christopher
    British neuroscientist born in May 1975

    Registered addresses and corresponding companies
    • icon of address 30a Kirkdale, Sydenham, London, SE26 4NQ

      IIF 11
  • Wilson, Christopher
    British joiner born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Sharples Avenue, Bolton, BL1 7HE, United Kingdom

      IIF 12
    • icon of address 10, Bolton Road West, Ramsbottom, BL0 9ND, England

      IIF 13
  • Mr Christopher Wilson
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Fell Croft, Dalton In Furness, Cumbria, LA15 8DD, England

      IIF 14
    • icon of address 18, Fell Croft, Dalton In Furness, Cumbria, LA15 8DD, United Kingdom

      IIF 15
    • icon of address Office 5, Willow Farm, Allwood Green, Rickinghall, Diss, IP22 1LQ, England

      IIF 16
  • Towlson, Christopher
    British neuroscientist

    Registered addresses and corresponding companies
    • icon of address 30a Kirkdale, Sydenham, London, SE26 4NQ

      IIF 17
  • Mr Christopher Wilson
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Carlton Avenue, Stoke-on-trent, ST6 7HQ, England

      IIF 18
  • Christopher Wilson
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15374758 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
  • Mr Christopher Towlson
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Newstead Grove, Nottingham, NG1 4GZ

      IIF 20
    • icon of address Pells Chartered Accountants, 17 Newstead Grove, Nottingham, NG1 4GZ, England

      IIF 21
  • Mr Christopher Wilson
    English born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272 Abbey Road, Barrow-in-furness, Cumbria, LA13 9JJ, England

      IIF 22
  • Mr Christopher Wilson
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Gibb Avenue, Darlington, Durham, DL1 1NQ, England

      IIF 23
  • Mr Christopher Wilson
    Scottish born in April 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7 Raven Croft, Culbokie, Highland, IV7 8NF, Scotland

      IIF 24
  • Mr Christopher Wilson
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Sharples Avenue, Bolton, BL1 7HE, United Kingdom

      IIF 25
    • icon of address 10, Bolton Road West, Ramsbottom, BL0 9ND, England

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 4385, 15374758 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    icon of address Westmead House, Westmead, Farnborough, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Pells Chartered Accountants, 17 Newstead Grove, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    555 GBP2024-09-30
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 18 Fell Croft, Dalton In Furness, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,844 GBP2019-12-26
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 8 Gibb Avenue, Darlington, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 272 Abbey Road, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,905 GBP2021-09-30
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 11 Bridge Street, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -467 GBP2023-10-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 2 48 Seafield Road, Inverness, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    12,133 GBP2024-08-31
    Officer
    icon of calendar 2016-08-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 120 Carlton Avenue, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    CHRIS TOWLSON PHOTOGRAPHY LIMITED - 2011-10-21
    icon of address 17 Newstead Grove, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,532 GBP2019-04-30
    Officer
    icon of calendar 2010-07-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 11 Bridge Street, Bury, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,380 GBP2024-08-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    OMNIUM CONSTRUCTION LTD - 2021-06-09
    icon of address Office 6 Willow Farm, Allwood Green, Rickinghall, Diss, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18 GBP2024-08-31
    Officer
    icon of calendar 2016-08-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    IIF 16 - Has significant influence or controlOE
Ceased 2
  • 1
    icon of address 20 Guildown Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2007-02-06 ~ 2010-10-27
    IIF 11 - Director → ME
    icon of calendar 2007-02-06 ~ 2010-10-27
    IIF 17 - Secretary → ME
  • 2
    icon of address 18 Fell Croft, Dalton In Furness, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,844 GBP2019-12-26
    Officer
    icon of calendar 2018-06-27 ~ 2018-09-21
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ 2018-09-21
    IIF 15 - Has significant influence or control 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.