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 Paul Ledbury

    Related profiles found in government register
  • Mr Christopher Paul Ledbury
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 227a, West Street, Fareham, Hampshire, PO16 0HZ

      IIF 1
  • Ledbury, Christopher Paul
    British chief executive officer born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU

      IIF 2
  • Ledbury, Christopher Paul
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Place, Henley, Haslemere, Surrey, GU27 3HQ, England

      IIF 3
    • icon of address 160, Fleet Street, Blackfriars, London, EC4A 2DQ, England

      IIF 4
    • icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU

      IIF 5
    • icon of address Warlies Park House, Horseshoe Hill, Upshire, EN9 3SL

      IIF 6
  • Ledbury, Christopher Paul
    British consultant born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Place, Henley, Haslemere, Surrey, GU27 3HQ

      IIF 7
  • Ledbury, Christopher Paul
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU

      IIF 8
    • icon of address Old Place, Henley, Haslemere, Surrey, GU27 3HQ

      IIF 9 IIF 10
    • icon of address 60, Grosvenor Street, London, W1K 3HZ, United Kingdom

      IIF 11 IIF 12
    • icon of address 18, Clarence Road, Southend On Sea, Essex, SS1 1AN

      IIF 13
  • Ledbury, Christopher Paul
    British management consultant born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Grosvenor Street, London, W1K 3HZ, United Kingdom

      IIF 14
  • Ledbury, Christopher Paul
    British managing director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Place, Henley, Haslemere, Surrey, GU27 3HQ

      IIF 15
  • Ledbury, Christopher Paul
    born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Place, Henley, Haslemere, Surrey, GU27 3HQ, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 2 - Director → ME
  • 2
    CAPITAL CARE UK LTD - 2011-09-06
    icon of address C12 Marquis Court Marquis Way, Team Valley, Gateshead
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 8 - Director → ME
  • 3
    LEDBURY EXECUTIVE RESOURCING LIMITED - 2009-12-07
    icon of address 227a West Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,822 GBP2022-03-31
    Officer
    icon of calendar 2009-02-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 4
    POSITIVE MENTAL HEALTH LIMITED - 2025-06-24
    POSITIVE HEALTHCARE LIMITED - 2015-11-09
    icon of address 18 Clarence Road, Southend On Sea, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    138,228 GBP2023-12-31
    Officer
    icon of calendar 2014-03-01 ~ now
    IIF 13 - Director → ME
  • 5
    POSITIVE MENTAL HEALTH PLC - 2015-11-09
    icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 5 - Director → ME
Ceased 10
  • 1
    SIDEHILL LIMITED - 1997-10-24
    icon of address 60 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-23 ~ 2013-03-14
    IIF 12 - Director → ME
  • 2
    RAINCROWN LIMITED - 1996-05-13
    icon of address 60 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-23 ~ 2013-03-14
    IIF 11 - Director → ME
  • 3
    CFM VENTURES LIMITED - 2021-04-06
    icon of address Bockmer House, Bockmer End, Marlow, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    149 GBP2024-12-31
    Officer
    icon of calendar 2015-04-20 ~ 2020-06-15
    IIF 3 - Director → ME
  • 4
    THE EXSURGO PARTNERSHIP LIMITED - 2018-08-09
    4TEC RECRUITMENT LIMITED - 2009-03-26
    icon of address 60 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-02-09 ~ 2013-03-14
    IIF 14 - Director → ME
  • 5
    NOKOMIS & BOR ENTERPRISES LIMITED - 2005-03-22
    ALBANY BECK CONSULTING LIMITED - 2022-12-07
    icon of address Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -140,393 GBP2016-12-31
    Officer
    icon of calendar 2016-03-11 ~ 2018-04-04
    IIF 4 - Director → ME
  • 6
    POSITIVE MENTAL HEALTH LIMITED - 2025-06-24
    POSITIVE HEALTHCARE LIMITED - 2015-11-09
    icon of address 18 Clarence Road, Southend On Sea, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    138,228 GBP2023-12-31
    Officer
    icon of calendar 2014-03-12 ~ 2015-03-31
    IIF 6 - Director → ME
  • 7
    icon of address 24 Picton House Hussar Court, Waterlooville, Hampshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,585 GBP2024-03-31
    Officer
    icon of calendar 2009-09-10 ~ 2012-03-31
    IIF 15 - Director → ME
  • 8
    icon of address Bockmer House Bockmer Lane, Bockmer Lane, Marlow, Bucks
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-23 ~ 2019-01-07
    IIF 16 - LLP Designated Member → ME
  • 9
    HB RIDA LIMITED - 2012-08-07
    icon of address Green Park House 15 Stratton Street, Mayfair, London
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    20 GBP2015-03-31
    Officer
    icon of calendar 2009-03-27 ~ 2012-05-25
    IIF 9 - Director → ME
  • 10
    MADISON MACLEAN GROUP LIMITED - 2003-04-15
    MADISON MACLEAN TECHNOLOGY LIMITED - 2022-01-14
    icon of address 42-46 Princelet Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    282,504 GBP2023-12-31
    Officer
    icon of calendar 2000-07-04 ~ 2002-05-01
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.