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

Appleby, Christopher John

    Related profiles found in government register
  • Appleby, Christopher John
    British

    Registered addresses and corresponding companies
    • 11, Heathfield Place, Low Fell, Gateshead, Tyne And Wear, NE9 5AS

      IIF 1 IIF 2
    • 11, Heathfield Place, Low Fell, Gateshead, Tyne And Wear, NE9 5AS, United Kingdom

      IIF 3
    • 111a Osborne Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 2TA

      IIF 4 IIF 5
  • Appleby, Christopher John

    Registered addresses and corresponding companies
    • C/o Quantum Corporate Finance Limited, Suite 1b, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 6
    • C/o Quantum Corporate Finance Limited, Suite1b, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 7
  • Appleby, Christoper John

    Registered addresses and corresponding companies
    • Quantum Corporate Finance Limited, Suite 1b, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 8
  • Appleby, Christopher John
    born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 340, Deansgate, Manchester, Greater Manchester, M3 4LY, England

      IIF 9
    • 111a Osborne Road, Jesmond, Newcastle Upon Tyne, NE2 2TA

      IIF 10
  • Appleby, Christopher John
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11, Heathfield Place, Low Fell, Gateshead, Tyne And Wear, NE9 5AS, United Kingdom

      IIF 11
  • Appleby, Christopher John
    British chartered accountant born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Hangar 1, Durham Tees Valley Airport, Darlington, County Durham, DL2 1LU, England

      IIF 12
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
    • 2 Collingwood Street, Collingwood Street, Newcastle Upon Tyne, NE1 1JF, Great Britain

      IIF 14
    • C/o Quantum Corporate Finance Limited, 2 Collingwood Stret, Newcastle Upon Tyne, NE1 1JF, England

      IIF 15
    • C/o Quantum Corporate Finance Limited, Suite 1b, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 16
  • Appleby, Christopher John
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Quantum Corporate Finance, Floor 2, Kelburn House, 7 - 19 Mosley Street, Newcastle Upon Tyne, NE1 1YE, England

      IIF 17
  • Appleby, Christopher John
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Sycamore Aviation, Rectory House, Great Lumley, Chester Le Street, County Durham, DH3 4ER, United Kingdom

      IIF 18
    • 11, Heathfield Place, Low Fell, Gateshead, Tyne And Wear, NE9 5AS, England

      IIF 19 IIF 20 IIF 21
    • 11, Heathfield Place, Low Fell, Gateshead, Tyne And Wear, NE9 5AS, United Kingdom

      IIF 22
    • C/o Quantum Corporate Finance Limited, Suite 1b, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 23
    • C/o Quantum Corporate Finance Ltd, Suite 1b, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 24
    • Floor 1, Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1JF

      IIF 25
    • Quantum Corporate Finance Limited, Suite 1b, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 26
  • Appleby, Christopher John
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111a Osborne Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 2TA

      IIF 27
  • Appleby, Chris
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, England

      IIF 28
  • Appleby, Chris
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, England

      IIF 29
  • Mr Christopher John Appleby
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11, Heathfield Place, Low Fell, Gateshead, Tyne & Wear, NE9 5AS

      IIF 30
    • 11, Heathfield Place, Low Fell, Gateshead, Tyne And Wear, NE9 5AS, England

      IIF 31 IIF 32 IIF 33
  • Mr Chris Appleby
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, United Kingdom

      IIF 34
    • Floor 2 East Kelburn House, 7-19 Mosley Street, Newcastle Upon Tyne, NE1 1YE, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    111 OSBORNE ROAD FLATS MANAGEMENT COMPANY LIMITED
    03072167
    11 Heathfield Place, Low Fell, Gateshead, Tyne & Wear
    Active Corporate (1 parent)
    Equity (Company account)
    1,283 GBP2024-06-30
    Officer
    1995-06-23 ~ now
    IIF 11 - Director → ME
    1997-06-22 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Has significant influence or control as a member of a firmOE
  • 2
    DIVINE NEWCO LIMITED
    - now 09875971
    NORTH EAST BUSINESS VOICE LIMITED
    - 2017-03-22 09875971
    11 Heathfield Place, Low Fell, Gateshead, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-11-16 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    ELFBROOK LIMITED
    03843855
    C/o Quantum Corporate Finance Limited Suite 1b, 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    1999-09-28 ~ dissolved
    IIF 16 - Director → ME
  • 4
    HANOVER TOPCO LIMITED
    09037078
    C/o Quantum Corporate Finance Limited, 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2014-05-13 ~ dissolved
    IIF 22 - Director → ME
  • 5
    INNUVECH LIMITED
    08870108
    C/o Quantum Corporate Finance Limited, 2 Collingwood Stret, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2014-01-30 ~ dissolved
    IIF 15 - Director → ME
  • 6
    IQMF LIMITED
    - now 10981016
    KIELDER GROUP LIMITED
    - 2018-05-25 10981016
    Kelburn House, 7-19 Mosley Street, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -848 GBP2018-09-30
    Officer
    2018-05-14 ~ dissolved
    IIF 17 - Director → ME
  • 7
    KGB SECURITY LIMITED
    04745610
    Quantum Corporate Finance Limited, 2 Collingwood Street, Collingwood Street, Newcastle Upon Tyne, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    2003-04-28 ~ dissolved
    IIF 14 - Director → ME
    2003-04-28 ~ dissolved
    IIF 2 - Secretary → ME
  • 8
    MELBOURNE OPCO LIMITED
    09143350 09143447
    C/o Quantum Corporate Finance Limited, Suite 1b, 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2014-07-23 ~ dissolved
    IIF 23 - Director → ME
    2014-07-23 ~ dissolved
    IIF 6 - Secretary → ME
  • 9
    MELBOURNE PROPCO LIMITED
    09143447 09143350
    Quantum Corporate Finance Limited, Suite 1b, 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2014-07-23 ~ dissolved
    IIF 26 - Director → ME
    2014-07-23 ~ dissolved
    IIF 8 - Secretary → ME
  • 10
    OXFORD TOPCO LIMITED
    - now 09875872
    NE BUSINESS VOICE LIMITED
    - 2017-03-22 09875872
    11 Heathfield Place, Low Fell, Gateshead, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-11-16 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    PASSIONATE PEOPLE PASSIONATE PLACES LIMITED
    09877752
    11 Heathfield Place, Low Fell, Gateshead, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    QUANTUM CORPORATE FINANCE LIMITED
    - now 03881204
    SANDCO 646 LIMITED - 2000-01-21 01389885, 02393861, 02796700... (more)
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    152,611 GBP2015-12-31
    Officer
    2014-12-19 ~ dissolved
    IIF 25 - Director → ME
  • 13
    SYCAMORE AVIATION EBT LIMITED
    - now 08495482
    SANDCO 1263 LIMITED
    - 2013-06-25 08495482 01389885, 02393861, 02796700... (more)
    Hangar 1 Durham Tees Valley Airport, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2013-06-24 ~ dissolved
    IIF 12 - Director → ME
  • 14
    SYCAMORE AVIATION LTD
    07430345
    1 St James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2013-07-08 ~ dissolved
    IIF 18 - Director → ME
Ceased 10
  • 1
    AGILICO WORKPLACE TECHNOLOGIES (NORTH) LIMITED - now 02559122
    UNITED CARLTON OFFICE SYSTEMS LIMITED - 2021-04-09
    CARLTON BUSINESS MACHINES LIMITED
    - 2000-04-06 02118025
    CLAMWONDER LIMITED - 1987-08-07
    C/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (6 parents)
    Officer
    1998-11-10 ~ 2000-03-24
    IIF 4 - Secretary → ME
  • 2
    BEGBIES TRAYNOR (CENTRAL) LLP - now 04445908
    BEGBIES TRAYNOR (CENTRAL) LLP
    - 2026-02-05 OC306540 04445908
    340 Deansgate, Manchester
    Active Corporate (74 parents, 1 offspring)
    Officer
    2014-04-01 ~ 2014-12-23
    IIF 9 - LLP Member → ME
  • 3
    BTG CORPORATE FINANCE LLP
    - now OC312960
    BTG FINANCIAL CONSULTING LLP
    - 2012-12-21 OC312960 OC319336
    BTG MCINNES CORPORATE FINANCE LLP
    - 2010-08-26 OC312960
    MCINNES CORPORATE FINANCE LLP
    - 2007-10-08 OC312960
    340 Deansgate, Manchester
    Active Corporate (2 parents)
    Officer
    2007-02-01 ~ 2014-12-23
    IIF 10 - LLP Member → ME
  • 4
    ELFBROOK LIMITED
    03843855
    C/o Quantum Corporate Finance Limited Suite 1b, 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    1999-09-28 ~ 2000-09-16
    IIF 1 - Secretary → ME
  • 5
    OIL RECRUITMENT SOLUTIONS LIMITED
    09249797
    Quantum Cf Ltd, First Floor B, 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2014-10-06 ~ 2014-10-31
    IIF 13 - Director → ME
  • 6
    ORIONVISTA LTD - now
    FASGEN LIMITED
    - 2024-09-17 12235480 15028628
    Exchange Building, 66 Church Street, Hartlepool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-10-01 ~ 2023-07-11
    IIF 29 - Director → ME
    Person with significant control
    2019-10-01 ~ 2023-07-11
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 7
    QUANTUM CORPORATE FINANCE LIMITED
    - now 03881204
    SANDCO 646 LIMITED
    - 2000-01-21 03881204 01389885, 02393861, 02796700... (more)
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    152,611 GBP2015-12-31
    Officer
    2000-01-14 ~ 2007-02-01
    IIF 27 - Director → ME
  • 8
    SC AERO LIMITED
    08628710
    11 Heathfield Place, Low Fell, Gateshead, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    -80,638 GBP2024-03-31
    Officer
    2015-07-09 ~ 2016-05-31
    IIF 24 - Director → ME
    2015-07-09 ~ 2016-05-31
    IIF 7 - Secretary → ME
  • 9
    UNITED CARLTON LIMITED - now
    FUNCTIONAL TECHNOLOGY (NORTH EAST) LIMITED
    - 2006-03-13 03542991
    SANDCO 583 LIMITED
    - 1998-08-20 03542991 01389885, 02393861, 02796700... (more)
    Meadow Court Dukesway, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate (6 parents)
    Officer
    1998-08-12 ~ 2000-03-24
    IIF 5 - Secretary → ME
  • 10
    WIND SURVEYS LIMITED - now
    QUANTUM ENERGY LIMITED
    - 2023-10-30 12970670
    Exchange Building, 66 Church Street, Hartlepool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-10-23 ~ 2023-07-11
    IIF 28 - Director → ME
    Person with significant control
    2020-10-23 ~ 2023-07-11
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.