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

Smith, Christopher Paul

    Related profiles found in government register
  • Smith, Christopher Paul

    Registered addresses and corresponding companies
    • icon of address England

      IIF 1
    • icon of address Hillam Road, Canal Road, Bradford, West Yorkshire, BD2 1QN

      IIF 2
  • Smith, Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 1, Asking Court, Jackson Walk, Menston, LS29 6BT

      IIF 3
  • Smith, Christopher Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address 58 Fakenham Road, Great Ryburgh, Norfolk, NR21 7AN

      IIF 4
  • Smith, Christopher
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 5
  • Smith, Christopher
    English haulage born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Holt Hill, Birkenhead, Merseyside, CH41 9DQ, England

      IIF 6
  • Smith, Christopher Paul
    British medical services born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Queensville, Stafford, ST17 4NJ, United Kingdom

      IIF 7
  • Smith, Christopher Paul
    English company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Sheldon Road, Chippenham, SN14 0BN, England

      IIF 8 IIF 9 IIF 10
    • icon of address Shop - 8, Sheldon Road, Chippenham, Wiltshire, SN14 0BN, England

      IIF 11 IIF 12
  • Smith, Christopher Paul
    English director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Kings Avenue, Chippenham, Wiltshire, SN14 0UJ, United Kingdom

      IIF 13
    • icon of address Unit 12, Fowlswick Business Park, Chippenham, Wiltshire, SN14 6QE

      IIF 14
  • Smith, Christopher Paul
    British entreponeur born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Snape Farm, Mirey Lane, Sowerby Bridge, West Yorkshire, HX6 1PB, England

      IIF 15
  • Smith, Christopher Paul
    British investor born in June 1982

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Rachel Louise
    British company director born in May 1990

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Casa Assuan, Via Giovanni Xxiii, 7, Is Faddas, Sant'anna Arresi, Carbonia Iglesias, 09010, Italy

      IIF 18
  • Smith, Christopher Paul
    British company director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Oak Street, Fakenham, Norfolk, NR21 9DX, England

      IIF 19
    • icon of address 58 Fakenham Road, Great Ryburgh, Norfolk, NR21 7AN

      IIF 20
  • Smith, Christopher Paul
    British company director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Skyfall Farm, Moor Raod, Burley Woodhead, Ilkley, West Yorkshire, LS29 7AS, United Kingdom

      IIF 21
  • Smith, Christopher Paul
    British developer born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Christopher Paul
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Askrigg Court, Menston, Ilkley, LS29 6BT

      IIF 23
    • icon of address 1 Askringg Court, Jackson Walk, Menston, Ilkley, West Yorkshire, LS29 6BT, England

      IIF 24
    • icon of address Skyfall Farm, Burley Woodhead, Ilkley, LS29 7AS, United Kingdom

      IIF 25
    • icon of address 1 Asking Court, Jackson Walk, Menston, LS29 6BT

      IIF 26
  • Smith, Christopher Paul
    British none born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Askrigg Court, Menston, West Yorkshire, LS29 6BT

      IIF 27
  • Smith, Rachel Louise
    British fitness trainer born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, North Street, Newcastle, ST5 1BE, England

      IIF 28
  • Smith, Rachel Louise
    British sports coach born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Abbotside Close, Ouston, Chester Le Street, DH2 1TQ, England

      IIF 29
  • Mr Christopher Smith
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 30
  • Smith, Rachael Louise
    English company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Sheldon Road, Chippenham, SN14 0BN, England

      IIF 31
    • icon of address 8, Sheldon Road, Chippenham, Wiltshire, SN14 0BN, United Kingdom

      IIF 32
  • Smith, Rachael Louise
    English manager born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shop - 8, Sheldon Road, Chippenham, Wiltshire, SN14 0BN, England

      IIF 33
  • Mr Christopher Paul Smith
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Black Horse Inn, Church Street, Giggleswick, Settle, BD24 0BE, England

      IIF 34
  • Mr Christopher Paul Smith
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Black Horse Inn, Church Street, Giggleswick, Settle, BD24 0BE, England

      IIF 35
  • Mr Christopher Paul Smith
    English born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Sheldon Road, Chippenham, SN14 0BN, England

      IIF 36 IIF 37 IIF 38
    • icon of address Shop - 8, Sheldon Road, Chippenham, Wiltshire, SN14 0BN, England

      IIF 39 IIF 40
    • icon of address Unit 12, Fowlswick Business Park, Chippenham, Wiltshire, SN14 6QE

      IIF 41
  • Mr Christopher Paul Smith
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Christopher Paul, Mr
    British sales born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Whitehall Quay, Leeds, LS1 4HQ

      IIF 44
  • Miss Rachel Louise Smith
    British born in May 1990

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Casa Assuan, Via Giovanni Xxiii, 7, Is Faddas, Sant'anna Arresi, Carbonia Iglesias, 09010, Italy

      IIF 45
  • Mr Christopher Paul Smith
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Skyfall Farm, Burley Woodhead, Ilkley, LS29 7AS, United Kingdom

      IIF 46
  • Miss Rachael Louise Smith
    English born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Sheldon Road, Chippenham, SN14 0BN, England

      IIF 47
    • icon of address Shop - 8, Sheldon Road, Chippenham, Wiltshire, SN14 0BN, England

      IIF 48 IIF 49
  • Miss Rachel Louise Smith
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Abbotside Close, Ouston, Chester Le Street, DH2 1TQ, England

      IIF 50
    • icon of address 15, North Street, Newcastle, ST5 1BE, England

      IIF 51
  • Mr Christopher Paul Smith
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Jackson Walk, Menston, Ilkley, LS29 6BT, England

      IIF 52
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 8 Sheldon Road, Chippenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address 8 Sheldon Road, Chippenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-06-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Black Horse Inn Church Street, Giggleswick, Settle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 4385, 14508034 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-11-26 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 90 St. Faiths Lane, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-24 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address Shop - 8 Sheldon Road, Chippenham, Wiltshire, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 12 - Director → ME
    icon of calendar 2018-01-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2024-01-01 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 9 Hillcrest Avenue, Hessle, East Riding Of Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Tmc Limited, Hillam Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address 41 Abbotside Close, Ouston, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address Tmc Limited, Tmc Limited Hillam Road Canal Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-09 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2010-06-09 ~ dissolved
    IIF 2 - Secretary → ME
  • 11
    icon of address 1 Asking Court Jackson Walk, Menston, Chevin Park, Menston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 26 - Director → ME
  • 12
    icon of address Office 7 35-37 Ludgate Hill, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,005,775 GBP2024-09-30
    Officer
    icon of calendar 2015-09-08 ~ now
    IIF 22 - Director → ME
    icon of calendar 2015-09-08 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Skyfall Farm Moor Raod, Burley Woodhead, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 21 - Director → ME
  • 14
    icon of address 1 Askingg Court Jackson Walk, Chevin Park, Menston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2012-05-12 ~ dissolved
    IIF 3 - Secretary → ME
  • 15
    icon of address 15 North Street, Newcastle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    icon of address Skyfall Farm, Burley Woodhead, Ilkley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Office 7 35-37 Ludgate Hill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 18
    icon of address 4385, 14256502 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4385, 08305881: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-11-23 ~ now
    IIF 15 - Director → ME
  • 20
    icon of address 17 Holt Hill, Birkenhead, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 6 - Director → ME
  • 21
    icon of address 8 Sheldon Road, Chippenham, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-16 ~ now
    IIF 32 - Director → ME
  • 22
    icon of address Baker Tilly Restructuring And Recovery Llp, 2 Whitehall Quay, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-12 ~ dissolved
    IIF 44 - Director → ME
  • 23
    icon of address 8 Sheldon Road, Chippenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ now
    IIF 47 - Has significant influence or control as a member of a firmOE
    IIF 47 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address The Black Horse Inn Church Street, Giggleswick, Settle, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-05-21 ~ 2024-10-01
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 90 St. Faiths Lane, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-24 ~ 2007-07-31
    IIF 4 - Secretary → ME
  • 3
    icon of address Shop - 8 Sheldon Road, Chippenham, Wiltshire, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2018-03-14 ~ 2021-08-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ 2018-03-14
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-03-14 ~ 2021-08-31
    IIF 40 - Ownership of shares – 75% or more OE
  • 4
    THE EKKLESIA PROJECT - 2011-02-18
    icon of address 11 Oak Street, Fakenham, Norfolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2015-05-21
    IIF 19 - Director → ME
  • 5
    icon of address 10 St. Helens Road, Swansea
    Liquidation Corporate
    Officer
    icon of calendar 2010-03-02 ~ 2018-09-06
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-06
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 6
    icon of address 8 Sheldon Road, Chippenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-23 ~ 2021-12-01
    IIF 10 - Director → ME
    icon of calendar 2015-09-08 ~ 2018-03-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-31
    IIF 38 - Has significant influence or control OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    icon of calendar 2019-02-07 ~ 2021-08-31
    IIF 36 - Has significant influence or control as a member of a firm OE
    IIF 36 - 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.