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

Beighton, Christopher Martin

    Related profiles found in government register
  • Beighton, Christopher Martin
    British builder born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Tudorgate Grange Business Park, Enderby Road, Leicester, LE8 6EP

      IIF 1
    • Kimcote Hall, Walton Road, Kimcote, Lutterworth, Leicestershire, LE17 5RU, United Kingdom

      IIF 2
  • Beighton, Christopher Martin
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Church Cottage Walton Road, Kimcote, Lutterworth, Leicestershire, LE17 5RU

      IIF 3 IIF 4 IIF 5
    • Kimcote Hall, Walton Road, Kimcote, Lutterworth, Leicestershire, LE17 5RU

      IIF 10
    • Kimcote Hall, Walton Road, Kimcote, Lutterworth, Leicestershire, LE17 5RU, United Kingdom

      IIF 11
  • Beighton, Christopher Martin
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 12
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 13
    • Countryside House, The Drive, Great Warley, Brentwood, CM13 3AT, England

      IIF 14
    • Jessup House, 2 Station Court, Cannock, Staffordshire, WS11 0EJ, England

      IIF 15 IIF 16
    • Tudorgate Grange, Business Park, Enderby Road, Leicester, LE8 6EP, England

      IIF 17
    • 15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA, United Kingdom

      IIF 18
    • Church Cottage Walton Road, Kimcote, Lutterworth, Leicestershire, LE17 5RU

      IIF 19
    • Kimcote Hall, Cottage Walton Road, Kimcote, Lutterworth, Leicestershire, LE17 5RU, United Kingdom

      IIF 20
    • Kimcote Hall, Walton Road, Kimcote, Lutterworth, Leicestershire, LE17 5RU

      IIF 21
    • Kimcote Hall, Walton Road, Kimcote, Lutterworth, Leicestershire, LE17 5RU, United Kingdom

      IIF 22
    • 2, South Road, Nottingham, NG7 1EB, England

      IIF 23 IIF 24 IIF 25
    • 22, Regent Street, Nottingham, NG1 5BQ

      IIF 29
    • Hine House, 25 Regent Street, Nottingham, NG15BS, United Kingdom

      IIF 30
    • 5, South Parade, Summertown, Oxford, OX2 7JL

      IIF 31
  • Beighton, Christopher Martin
    British managing director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 32
    • Church Cottage Walton Road, Kimcote, Lutterworth, Leicestershire, LE17 5RU

      IIF 33 IIF 34 IIF 35
  • Beighton, Christopher Martin
    British developer born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Bank, Bank Street, Lutterworth, Leicestershire, LE17 4AG, United Kingdom

      IIF 36
  • Beighton, Christopher Martin
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 South Road, Nottingham, NG7 1EB, United Kingdom

      IIF 37
  • Mr Christopher Martin Beighton
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Tudorgate, Grange Business Park, Enderby Road, Leicester, LE8 6EP, England

      IIF 38 IIF 39
    • 15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA, United Kingdom

      IIF 40
    • C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 41
    • 22, Regent Street, Nottingham, NG1 5BQ

      IIF 42
    • 7 The Ropewalk, Nottingham, NG1 5DU, England

      IIF 43
    • Hine House, 25 Regent Street, Nottingham, NG15BS, United Kingdom

      IIF 44
    • 5, South Parade, Summertown, Oxford, OX2 7JL

      IIF 45
child relation
Offspring entities and appointments
Active 16
  • 1
    MARRCO 18 LIMITED - 2008-03-10
    Rsm Restructuring Advisory Llp, St Philips Point, Temple Row, Birmingham
    Dissolved corporate (5 parents)
    Officer
    2008-03-19 ~ dissolved
    IIF 21 - director → ME
  • 2
    2 South Road, Nottingham, England
    Corporate (7 parents)
    Equity (Company account)
    673,914 GBP2023-03-31
    Officer
    2017-03-24 ~ now
    IIF 24 - director → ME
  • 3
    2 South Road, Nottingham, England
    Dissolved corporate (7 parents)
    Equity (Company account)
    58,338 GBP2023-03-31
    Officer
    2017-03-24 ~ dissolved
    IIF 27 - director → ME
  • 4
    2 South Road, Nottingham, England
    Dissolved corporate (7 parents)
    Equity (Company account)
    144,286 GBP2023-03-31
    Officer
    2017-03-24 ~ dissolved
    IIF 23 - director → ME
  • 5
    22 Regent Street, Nottingham
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -167,668 GBP2023-03-31
    Officer
    2017-02-14 ~ now
    IIF 29 - director → ME
    Person with significant control
    2017-02-14 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    2 South Road, Nottingham, England
    Corporate (6 parents)
    Equity (Company account)
    1,559,332 GBP2024-03-31
    Officer
    2017-02-14 ~ now
    IIF 26 - director → ME
  • 7
    2 South Road, Nottingham, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    10,000 GBP2022-03-31
    Officer
    2017-02-14 ~ dissolved
    IIF 28 - director → ME
  • 8
    Hine House, 25 Regent Street, Nottingham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    27,665,340 GBP2024-03-31
    Officer
    2017-03-24 ~ now
    IIF 30 - director → ME
    Person with significant control
    2017-03-24 ~ now
    IIF 44 - Has significant influence or controlOE
  • 9
    WESTLEIGH DEVELOPMENTS LIMITED - 2016-11-17
    JESTERPEAK LIMITED - 1987-10-06
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved corporate (6 parents, 2 offsprings)
    Officer
    ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    5 South Parade, Summertown, Oxford
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2009-03-09 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 11
    Jessup House, 2 Station Court, Cannock, Staffordshire, England
    Corporate (8 parents, 1 offspring)
    Officer
    2022-03-07 ~ now
    IIF 16 - director → ME
  • 12
    Jessup House, 2 Station Court, Cannock, Staffordshire, England
    Corporate (10 parents, 2 offsprings)
    Officer
    2022-03-07 ~ now
    IIF 15 - director → ME
  • 13
    REAL ESTATE PROPERTIES (MOULTEN) LTD - 1998-12-21
    2 South Road, Nottingham, England
    Dissolved corporate (3 parents)
    Officer
    1999-11-02 ~ dissolved
    IIF 22 - director → ME
  • 14
    15th Floor 6 Bevis Marks, Bury Court, London
    Corporate (2 parents, 3 offsprings)
    Officer
    2017-10-19 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-10-19 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    2 South Road, Nottingham, United Kingdom
    Corporate (4 parents)
    Officer
    2024-06-06 ~ now
    IIF 37 - director → ME
  • 16
    2 South Road, Nottingham, England
    Corporate (4 parents)
    Equity (Company account)
    22,722 GBP2024-03-31
    Officer
    2021-05-03 ~ now
    IIF 25 - director → ME
Ceased 24
  • 1
    Eden House, Unit 8, St. Johns Business Park, Lutterworth, England
    Corporate (2 parents)
    Equity (Company account)
    86,024 GBP2023-12-24
    Officer
    2005-01-11 ~ 2010-02-08
    IIF 35 - director → ME
  • 2
    6 Everdon Park, Daventry, Northamptonshire, England
    Corporate (2 parents)
    Officer
    2003-06-13 ~ 2006-09-11
    IIF 9 - director → ME
  • 3
    WESTLEIGH GROUP LIMITED - 2018-11-19
    ENSCO 1176 LIMITED - 2016-09-11
    Countryside House The Drive, Great Warley, Brentwood, England
    Corporate (4 parents, 1 offspring)
    Officer
    2016-07-22 ~ 2018-04-12
    IIF 12 - director → ME
  • 4
    WESTLEIGH HOLDINGS LIMITED - 2018-11-19
    ENSCO 1179 LIMITED - 2016-09-12
    Countryside House The Drive, Great Warley, Brentwood, England
    Corporate (4 parents, 1 offspring)
    Officer
    2016-04-28 ~ 2018-04-12
    IIF 13 - director → ME
  • 5
    WESTLEIGH PARTNERSHIPS LIMITED - 2018-11-19
    ABUNDANT RESOURCE LTD - 2014-03-07
    Countryside House The Drive, Great Warley, Brentwood, England
    Corporate (5 parents, 6 offsprings)
    Officer
    2014-03-13 ~ 2018-04-12
    IIF 17 - director → ME
  • 6
    Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2001-10-16 ~ 2003-01-31
    IIF 34 - director → ME
  • 7
    22 Regent Street, Nottingham
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -167,668 GBP2023-03-31
    Person with significant control
    2017-02-14 ~ 2017-02-23
    IIF 38 - Has significant influence or control OE
  • 8
    2 South Road, Nottingham, England
    Corporate (6 parents)
    Equity (Company account)
    1,559,332 GBP2024-03-31
    Person with significant control
    2017-02-14 ~ 2017-02-23
    IIF 43 - Has significant influence or control OE
  • 9
    2 South Road, Nottingham, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    10,000 GBP2022-03-31
    Person with significant control
    2017-02-14 ~ 2017-02-23
    IIF 39 - Has significant influence or control OE
  • 10
    Eden House, Unit 8, St. Johns Business Park, Lutterworth, England
    Corporate (2 parents)
    Equity (Company account)
    24,405 GBP2024-04-30
    Officer
    2009-04-03 ~ 2018-04-11
    IIF 36 - director → ME
  • 11
    Countryside House The Drive, Great Warley, Brentwood, Essex, England
    Corporate (5 parents)
    Officer
    2011-04-19 ~ 2019-03-15
    IIF 1 - director → ME
  • 12
    26 Irthlingborough Road, Finedon, Wellingborough, England
    Corporate (3 parents)
    Current Assets (Company account)
    3,045 GBP2023-12-31
    Officer
    2006-12-01 ~ 2008-10-30
    IIF 19 - director → ME
  • 13
    14 Warren Park Way, Warrens Business Park Enderby, Leicester, Leicestershire
    Corporate (3 parents)
    Equity (Company account)
    15,942 GBP2024-03-31
    Officer
    2003-03-18 ~ 2007-05-08
    IIF 8 - director → ME
  • 14
    23 Cottesbrooke Park, Heartlands Business Park, Daventry
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,072 GBP2023-11-30
    Officer
    2004-11-26 ~ 2015-07-31
    IIF 10 - director → ME
  • 15
    ROACHSTAR LIMITED - 1988-12-01
    Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire
    Corporate (3 parents)
    Equity (Company account)
    49,610 GBP2023-12-31
    Officer
    ~ 1994-11-23
    IIF 5 - director → ME
  • 16
    Eden House, Unit 8, St. Johns Business Park, Lutterworth, England
    Corporate (2 parents)
    Equity (Company account)
    12,595 GBP2023-06-30
    Officer
    2004-11-01 ~ 2008-07-02
    IIF 7 - director → ME
  • 17
    Bath House, 6-8 Bath Street, Redcliffe, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-03-31
    Officer
    2001-08-21 ~ 2004-04-30
    IIF 3 - director → ME
  • 18
    Eden House, Unit 8, St. Johns Business Park, Lutterworth, England
    Corporate (3 parents)
    Equity (Company account)
    17,896 GBP2023-12-31
    Officer
    2003-10-29 ~ 2009-05-06
    IIF 33 - director → ME
  • 19
    Eagle House, 28 Billing Road, Northampton, Northamptonshire, England
    Corporate (4 parents)
    Equity (Company account)
    22,114 GBP2023-03-31
    Officer
    2000-03-28 ~ 2003-09-19
    IIF 6 - director → ME
  • 20
    Countryside House The Drive, Great Warley, Brentwood, England
    Dissolved corporate (4 parents)
    Officer
    2003-07-31 ~ 2018-04-12
    IIF 20 - director → ME
  • 21
    Countryside House The Drive, Great Warley, Brentwood, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    ~ 2018-04-12
    IIF 2 - director → ME
  • 22
    WESTLEIGH RETAIL LIMITED - 1998-01-14
    Countryside House The Drive, Great Warley, Brentwood, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    1994-03-15 ~ 2018-04-12
    IIF 11 - director → ME
  • 23
    AMPCO 121 LIMITED - 2016-10-11
    Countryside House The Drive, Great Warley, Brentwood, England
    Corporate (3 parents)
    Officer
    2016-10-05 ~ 2018-04-12
    IIF 14 - director → ME
  • 24
    Thistle Down Barn, Holcot Lane, Sywell, Northampton, Northamptonshire
    Corporate (1 parent)
    Equity (Company account)
    90 GBP2024-03-31
    Officer
    1999-03-22 ~ 2002-05-31
    IIF 4 - director → ME
© 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.