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

Sawyer, Christopher John

    Related profiles found in government register
  • Sawyer, Christopher John
    British business consultant born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East House, Plumpton Whepstead, Bury St Edmunds, Suffolk, IP29 4SU

      IIF 1
  • Sawyer, Christopher John
    British chairman born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plough Hill Barn, Plough Hill, Stansfield, Sudbury, Suffolk, CO10 8LT, England

      IIF 2
    • icon of address Plough Hill Barn, Stansfield, Sudbury, Suffolk, C010 8LT

      IIF 3 IIF 4
    • icon of address Plough Hill Barn, Stansfield, Sudbury, Suffolk, CO10 8LT, United Kingdom

      IIF 5
  • Sawyer, Christopher John
    British company director born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East House, Plumpton Whepstead, Bury St Edmunds, Suffolk, IP29 4SU

      IIF 6
    • icon of address Glaziers Hall, 9 Montague Close, London Bridge, London, SE1 9DD

      IIF 7
    • icon of address 45, Green Farm Road, Newport Pagnell, MK16 0JY, England

      IIF 8 IIF 9 IIF 10
    • icon of address Plough Hill Barn, Stansfield, Stansfield, Suffolk, CO10 8LT, United Kingdom

      IIF 13
    • icon of address Plough Hill Barn, Plough Hill, Stansfield, Sudbury, CO10 8LT, England

      IIF 14
    • icon of address Plough Hill Barn, Plough Hill, Stansfield, Sudbury, Suffolk, CO10 8LT, England

      IIF 15
    • icon of address Plough Hill Barn, Stansfield, Sudbury, Suffolk, C010 8LT

      IIF 16 IIF 17 IIF 18
  • Sawyer, Christopher John
    British director born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East House, Plumpton Whepstead, Bury St Edmunds, Suffolk, IP29 4SU

      IIF 19 IIF 20 IIF 21
    • icon of address Unit 8, - Bearmach Ltd, Pantglas Industrial Estate Bedwas, Caerphilly, Mid Glamorgan, CF83 8GE, Wales

      IIF 22
    • icon of address Airport House, The Airport, Cambridge, CB5 8RY

      IIF 23 IIF 24
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 25
    • icon of address 22, Friars Street, Sudbury, Suffolk, C010 2AA, England

      IIF 26
    • icon of address Plough Hill Barn, Plough Hill, Stansfield, Sudbury, Suffolk, CO10 8LT, United Kingdom

      IIF 27
    • icon of address Plough Hill Barn, Stansfield, Sudbury, Suffolk, C010 8LT

      IIF 28
    • icon of address Plough Hill Barn, Stansfield, Sudbury, Suffolk, CO10 8WS, England

      IIF 29
  • Sawyer, Christopher John
    British management consultan born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plough Hill Barn, Sudbury, Suffolk, CO10 8WS, England

      IIF 30
  • Sawyer, Christopher John
    British trustee born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plough Hill Barn, Plough Hill, Stansfield, Sudbury, Suffolk, CO10 8LT, England

      IIF 31
  • Christopher John Sawyer
    British born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 32
    • icon of address 22 Friars Street, Sudbury, Suffolk, CO10 2AA, England

      IIF 33
    • icon of address 22, Friars Street, Sudbury, Suffolk, CO10 2AA, United Kingdom

      IIF 34
    • icon of address Plough Hill Barn, Plough Hill, Stansfield, Sudbury, CO10 8LT, England

      IIF 35
    • icon of address Plough Hill Barn, Plough Hill, Stansfield, Sudbury, Suffolk, CO10 8LT, United Kingdom

      IIF 36
  • Sayle, Christopher John
    British company director born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 47, Stirling Street, Airdrie, ML6 0AH

      IIF 37
  • Sayle, Christopher John
    British director born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 18, The Altruim Business Centre, North Caldeen Road, Coatbridge, Lanarkshire, ML5 4EF, Scotland

      IIF 38
  • Sayle, Christopher John
    British publican born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Dundonald Crescent, Coatbridge, ML5 5GD, United Kingdom

      IIF 39
  • Sawyer, Christopher John
    British

    Registered addresses and corresponding companies
    • icon of address Plough Hill Barn, Plough Hill, Stansfield, Sudbury, Suffolk, CO10 8LT, United Kingdom

      IIF 40
  • Sawyer, Christopher John
    British company director

    Registered addresses and corresponding companies
    • icon of address East House, Plumpton Whepstead, Bury St Edmunds, Suffolk, IP29 4SU

      IIF 41
  • Sawyer, Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 22, Friars Street, Sudbury, Suffolk, C010 2AA, England

      IIF 42
  • Mr Christopher John Sayle
    British born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 47, Stirling Street, Airdrie, ML6 0AH

      IIF 43
    • icon of address River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 44
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 44 Potters Lane, Kiln Farm, Milton Keynes
    Active Corporate (4 parents)
    Equity (Company account)
    320,483 GBP2024-05-31
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 10 - Director → ME
  • 2
    VERTICAL IT LTD - 2014-11-03
    icon of address 45 Green Farm Road, Newport Pagnell, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,915,515 GBP2024-05-31
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 14 - Director → ME
  • 3
    WILCHAP (LINCOLN) 43 LIMITED - 2012-02-15
    icon of address 45 Green Farm Road, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-01-31
    Officer
    icon of calendar 2012-03-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    HARTSHIELD NO3 LIMITED - 2013-08-21
    icon of address Plough Hill Barn Plough Hill, Stansfield, Sudbury, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -51,726 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2013-08-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    HARTSHIELD LIMITED - 2013-08-21
    HARTSHIELD 2 LIMITED - 2011-02-24
    icon of address 82 St. John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address 44 Potters Lane Kiln Farm, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    12,468 GBP2024-05-31
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address 82 St John Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    381,685 GBP2024-02-29 ~ 2025-02-28
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    MEMBERFINE LIMITED - 1977-12-31
    icon of address 9 Montague Close, London
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    224,571 GBP2024-09-30
    Officer
    icon of calendar 2013-10-24 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 44 - Has significant influence or control as a member of a firmOE
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 22 Friars Street, Sudbury, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -124,900 GBP2024-06-30
    Officer
    icon of calendar 2014-03-26 ~ now
    IIF 26 - Director → ME
    icon of calendar 2014-03-26 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 22 Friars Street, Sudbury, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -145,431 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    HMS (869) LIMITED - 2010-12-17
    icon of address 47 Stirling Street, Airdrie
    Active Corporate (1 parent)
    Equity (Company account)
    -5,016.84 GBP2024-12-31
    Officer
    icon of calendar 2011-07-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-06-28 ~ 2009-09-23
    IIF 4 - Director → ME
  • 2
    icon of address 3 Henley Way, Doddington Road, Lincoln, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-01 ~ 2009-09-23
    IIF 19 - Director → ME
  • 3
    ROXBURGH HOLDINGS LIMITED - 1994-10-07
    CLEARPATH LIMITED - 1992-03-30
    icon of address Clb Coopers, Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-06-14 ~ 2006-01-17
    IIF 6 - Director → ME
    icon of calendar 1991-06-14 ~ 1992-05-28
    IIF 41 - Secretary → ME
  • 4
    icon of address Gil Investments Ltd. 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2007-06-26 ~ 2013-08-31
    IIF 22 - Director → ME
  • 5
    icon of address Glaziers Hall, 9 Montague Close, London Bridge, London
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    546,095 GBP2024-03-31
    Officer
    icon of calendar 2016-06-03 ~ 2023-04-28
    IIF 7 - Director → ME
  • 6
    NO SAINTS LIMITED - 2012-12-05
    LAKESIDE EIS 2 LIMITED - 2010-05-20
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-03 ~ 2010-08-01
    IIF 16 - Director → ME
  • 7
    icon of address Floors-2-go House, 74 New Town Row, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-04-03 ~ 2010-12-10
    IIF 17 - Director → ME
  • 8
    LORIEN CUSTOMER FOCUS PLC - 2002-10-18
    P-E INTERNATIONAL PUBLIC LIMITED COMPANY - 2002-10-01
    icon of address Unit 5g Langley Business Centre, Station Road, Langley, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-03 ~ 2007-11-14
    IIF 21 - Director → ME
  • 9
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-03 ~ 2013-06-12
    IIF 5 - Director → ME
  • 10
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-08-03 ~ 2013-06-12
    IIF 20 - Director → ME
  • 11
    AIM PLUS RECRUITMENT LIMITED - 2009-09-28
    icon of address First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,000 GBP2025-01-03
    Officer
    icon of calendar 2009-09-15 ~ 2014-11-10
    IIF 3 - Director → ME
  • 12
    LORIEN GROUP PLC - 1995-03-14
    LORIEN COMPUTER SERVICES LIMITED - 1990-05-01
    LORIEN HOLDINGS LIMITED - 2009-03-09
    icon of address First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    35,000 GBP2025-01-03
    Officer
    icon of calendar 2007-08-03 ~ 2014-11-10
    IIF 29 - Director → ME
  • 13
    LORIEN LIMITED - 2009-03-31
    LORIEN PLC - 2007-12-19
    LORIEN GROUP PLC - 1996-03-22
    YPCS 34 P.L.C. - 1995-03-14
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-03 ~ 2009-09-23
    IIF 28 - Director → ME
  • 14
    MARSHALL MOTOR HOLDINGS LIMITED - 2015-03-13
    MARSHALL OF CAMBRIDGE (MOTOR HOLDINGS) LIMITED - 2015-03-04
    MARSHALL MOTOR HOLDINGS PLC - 2022-07-26
    MARSHALL OF CAMBRIDGE (MOTOR GROUP) LIMITED - 1991-11-13
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (6 parents, 14 offsprings)
    Officer
    icon of calendar 2015-04-02 ~ 2018-05-23
    IIF 23 - Director → ME
  • 15
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2008-01-29 ~ 2018-05-23
    IIF 24 - Director → ME
  • 16
    icon of address Moreton Hall School, Mount Road, Bury St Edmunds, Suffolk
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -1,413,230 GBP2023-08-31
    Officer
    icon of calendar 1992-12-09 ~ 2015-06-23
    IIF 15 - Director → ME
    icon of calendar 1997-12-15 ~ 2015-06-23
    IIF 40 - Secretary → ME
  • 17
    icon of address Protection House Sherbourne Drive, Tilbrook, Milton Keynes, Buckinghamshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    65,860 GBP2023-04-30
    Officer
    icon of calendar 2019-09-11 ~ 2021-06-10
    IIF 12 - Director → ME
  • 18
    icon of address 44 Potters Lane Kiln Farm, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    12,468 GBP2024-05-31
    Officer
    icon of calendar 2019-08-30 ~ 2019-09-09
    IIF 9 - Director → ME
  • 19
    icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-19 ~ 2019-05-21
    IIF 31 - Director → ME
  • 20
    icon of address River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-13 ~ 2019-05-22
    IIF 39 - Director → ME
  • 21
    ASSOCIATION OF FRANCHISED DISTRIBUTORS OF ELECTRONIC COMPONENTS(A.F.D.E.C.)LIMITED - 2009-04-01
    icon of address The Manor House, High Street, Buntingford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    37,340 GBP2025-03-31
    Officer
    icon of calendar 1992-06-11 ~ 1994-06-30
    IIF 1 - Director → ME
  • 22
    icon of address 37 Roughcraig Street, Airdrie, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-26 ~ 2013-02-02
    IIF 38 - Director → ME
  • 23
    icon of address 22 Friars Street, Sudbury, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -145,431 GBP2023-11-30
    Officer
    icon of calendar 2013-10-30 ~ 2025-03-31
    IIF 2 - Director → ME
  • 24
    LAKESIDE EIS 1 LIMITED - 2010-06-23
    SEEBECK 21 LIMITED - 2009-04-01
    icon of address Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    124,074 GBP2024-12-31
    Officer
    icon of calendar 2009-04-03 ~ 2010-02-26
    IIF 18 - 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.