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 Robert Turner

    Related profiles found in government register
  • Smith, Christopher Robert Turner
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 71 Queen Victoria Street, London, EC4V 4BE, England

      IIF 1 IIF 2
    • icon of address 5th Floor, 71 Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 3
    • icon of address Ferndale, 7 Argyle Road, Southborough, Tunbridge Wells, Kent, TN4 0SU, England

      IIF 4
  • Smith, Christopher Robert Turner
    British chairman & ceo born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ferndale 7 Argyle Road, Tunbridge Wells, Kent, TN4 0SU

      IIF 5
  • Smith, Christopher Robert Turner
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-11 Crescent, London, EC3N 2LY

      IIF 6
    • icon of address 8-11, Crescent, London, EC3N 2LY, England

      IIF 7
  • Smith, Christopher Robert Turner
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Churchill Place, Canary Wharf, London, E14 5RD, United Kingdom

      IIF 8
  • Smith, Christopher Robert Turner
    British global strategy director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ferndale 7 Argyle Road, Tunbridge Wells, Kent, TN4 0SU

      IIF 9
  • Smith, Christopher Robert Turner
    British non executive director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 10 IIF 11
  • Smith, Christopher Robert Turner
    British securities broker born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ferndale 7 Argyle Road, Tunbridge Wells, Kent, TN4 0SU

      IIF 12
  • Smith, Christopher Robert Turner
    born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, St. Dunstan's Hill, London, EC3R 8HL

      IIF 13
    • icon of address 20, St. Dunstan's Hill, London, EC3R 8HL, England

      IIF 14
    • icon of address C/o Bgc Services (holdings) Llp, One Churchill Place, Canary Wharf, London, E14 5RD, England

      IIF 15
    • icon of address Ferndale 7, Argyle Road, Southborough, Kent, TN4 0SU, United Kingdom

      IIF 16
    • icon of address Ferndale, 7 Argyle Road, Southborough, TN4 0SU

      IIF 17
  • Mr Christopher Robert Turner Smith
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, St. Dunstan's Hill, London, EC3R 8HL

      IIF 18
  • Smith, Christopher
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Fairway, Huyton, Liverpool, Merseyside, L36 1UD, England

      IIF 19
  • Smith, Christopher
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE

      IIF 20
  • Mr Christopher Smith
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Radway Road, Liverpool, L36 8HG, England

      IIF 21
  • Mr Christopher Robert Turner Smith
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 22 IIF 23
  • Smith, Christopher
    British born in December 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2, Woodcroft Lane, Holywood, BT18 0QH, Northern Ireland

      IIF 24
    • icon of address 75, Comber Road, Killinchy, Newtownards, BT23 6PF, Northern Ireland

      IIF 25
    • icon of address 75, Comber Road, Killinchy, Newtownards, Down, BT23 6PF, Northern Ireland

      IIF 26
  • Smith, Christopher
    British business executive born in December 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Apt 11, Glenlyon Manor, 116-118 Church Road, Holywood, County Down, BT18 9BX, Northern Ireland

      IIF 27
  • Smith, Christopher
    British company director born in December 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 70, Rickamore Road Upper, Templepatrick, Ballyclare, County Antrim, BT39 0JF, Northern Ireland

      IIF 28
    • icon of address 33a, Stockmans Way, Belfast, BT9 7ET, Northern Ireland

      IIF 29
    • icon of address Unit 2 Bells Bridge Business Park, 100 Ladas Drive, Belfast, BT6 9FH, Northern Ireland

      IIF 30 IIF 31
    • icon of address 40, Station Road, Greenisland, Carrickfergus, BT38 8TP, Northern Ireland

      IIF 32 IIF 33 IIF 34
    • icon of address 104a, Hill Street, Newry, BT34 1BT, Northern Ireland

      IIF 36
    • icon of address 75, Comber Road, Killinchy, Newtownards, BT23 6PF, Northern Ireland

      IIF 37 IIF 38 IIF 39
  • Smith, Christopher
    British director born in December 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 33a, Stockmans Way, Belfast, BT9 7ET, Northern Ireland

      IIF 42
    • icon of address 12, Bluefield Close, Carrickfergus, Antrim, BT38 7XQ, Northern Ireland

      IIF 43
    • icon of address 40, Station Road, Greenisland, Carrickfergus, Co. Antrim, BT38 8TP, United Kingdom

      IIF 44
    • icon of address 104, Hill Street, Newry, County Down, BT34 1BT

      IIF 45
  • Mr Christopher Smith
    British born in December 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 40, Station Road, Greenisland, Carrickfergus, BT38 8TP, Northern Ireland

      IIF 46 IIF 47 IIF 48
    • icon of address 2, Woodcroft Lane, Holywood, BT18 0QH, Northern Ireland

      IIF 49
    • icon of address 75, Comber Road, Killinchy, Newtownards, BT23 6PF, Northern Ireland

      IIF 50 IIF 51 IIF 52
    • icon of address 75, Comber Road, Killinchy, Newtownards, Down, BT23 6PF, Northern Ireland

      IIF 55
  • Smith, Christopher

    Registered addresses and corresponding companies
    • icon of address Unit 2 Bells Bridge Business Park, 100, Ladas Drive, Belfast, BT6 9FH, Northern Ireland

      IIF 56
  • Smith, Chris

    Registered addresses and corresponding companies
    • icon of address 33a, Stockmans Way, Belfast, BT9 7ET, Northern Ireland

      IIF 57
child relation
Offspring entities and appointments
Active 22
  • 1
    CS & ASSOCIATES LTD - 2020-05-11
    icon of address 75 Comber Road, Killinchy, Newtownards, Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,062 GBP2024-08-31
    Officer
    icon of calendar 2013-02-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 75 Comber Road, Killinchy, Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 3
    icon of address 75 Comber Road, Killinchy, Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 4
    icon of address 75 Comber Road, Killinchy, Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 5
    icon of address 75 Comber Road, Killinchy, Newtownards, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-07-31
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,354,607 GBP2023-12-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 1 - Director → ME
  • 7
    CAS ENVIROMENTAL SERVICES LTD - 2016-11-25
    icon of address 28 Fairway Huyton, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    316,562 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2010-12-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 4 Notting Hill Manor, Malone Road, Belfast, Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF 44 - Director → ME
  • 9
    SHERIDAN INTERNATIONAL GROUP LTD - 2022-05-11
    icon of address 75 Comber Road, Killinchy, Newtownards, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    FIERI LLP
    - now
    PEOPLE GUARDIANS LLP - 2010-12-02
    icon of address 20 St. Dunstan's Hill, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 11
    icon of address Saffery Champness Llp, 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 75 Comber Road, Killinchy, Newtownards, Northern Ireland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 39 - Director → ME
  • 13
    icon of address Mm, Unit 2 Bells Bridge Business Park, 100 Ladas Drive, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 30 - Director → ME
  • 14
    icon of address 75 Comber Road, Killinchy, Down, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-06-03 ~ dissolved
    IIF 35 - Director → ME
  • 15
    icon of address Diss Business Park, Unit 32 Diss Business Hub, Hopper Way, Diss, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,509,177 GBP2024-12-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 2 - Director → ME
  • 16
    TPP RECRUITMENT LLP - 2014-04-14
    PRESNOW LLP - 2011-02-03
    icon of address Sherborne House, 119-121 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-11 ~ dissolved
    IIF 17 - LLP Member → ME
  • 17
    icon of address 2 Woodcroft Lane, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-08-31
    Officer
    icon of calendar 2012-08-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 12 Bluefield Close, Carrickfergus, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-13 ~ dissolved
    IIF 43 - Director → ME
  • 19
    icon of address 75 Comber Road, Killinchy, Newtownards, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-20 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    TURNER SMITH PARTNERS LIMITED - 2021-04-09
    icon of address 5th Floor 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -178,787 GBP2024-03-31
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 75 Comber Road, Killinchy, Newtownards, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 22
    icon of address Pegasus House Seven Stars Industrial Estate, Wheler Road, Coventry, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    859,111 GBP2024-07-31
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 4 - Director → ME
Ceased 19
  • 1
    BREAMCO 120 LIMITED - 1995-01-26
    BESSO HOLDINGS LIMITED - 2011-06-24
    icon of address 2 Minster Court, Mincing Lane, London, England
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2017-02-28 ~ 2018-09-13
    IIF 7 - Director → ME
  • 2
    J. BESSO & COMPANY LIMITED - 1977-12-31
    J. BESSO AND COMPANY LIMITED - 1997-12-08
    J. BESSO, RODEN AND COMPANY LIMITED - 1981-12-31
    STIRLING BESSO LIMITED - 1998-11-18
    icon of address 2 Minster Court, Mincing Lane, London, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2017-02-28 ~ 2018-09-13
    IIF 6 - Director → ME
  • 3
    icon of address 5 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (178 parents, 3 offsprings)
    Officer
    icon of calendar 2013-11-01 ~ 2018-01-31
    IIF 15 - LLP Member → ME
  • 4
    icon of address 33a Stockmans Way, Belfast
    Dissolved Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -338 GBP2019-07-31
    Officer
    icon of calendar 2011-08-04 ~ 2014-01-24
    IIF 42 - Director → ME
  • 5
    icon of address 75 Comber Road, Killinchy, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -148 GBP2024-10-31
    Officer
    icon of calendar 2021-10-23 ~ 2025-04-11
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-10-23 ~ 2025-04-11
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    FIERI LEADERSHIP AND DEVELOPMENT UK LLP - 2021-03-26
    FIERI LEADERSHIP AND DEVELOPMENT LLP - 2021-03-10
    icon of address 8 High Street, Heathfield, East Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-31 ~ 2018-12-31
    IIF 16 - LLP Designated Member → ME
  • 7
    FIERI LLP
    - now
    PEOPLE GUARDIANS LLP - 2010-12-02
    icon of address 20 St. Dunstan's Hill, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-10-29 ~ 2014-09-01
    IIF 14 - LLP Designated Member → ME
  • 8
    D C BUSINESS CONSULTANCY LTD - 2012-04-05
    icon of address 2 Woodcroft Lane, Holywood, Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -103 GBP2024-11-30
    Officer
    icon of calendar 2011-11-28 ~ 2014-12-01
    IIF 31 - Director → ME
    icon of calendar 2011-11-28 ~ 2014-12-01
    IIF 56 - Secretary → ME
  • 9
    NORTHERN FINANCING LTD - 2014-11-14
    icon of address 70 Rickamore Road Upper, Templepatrick, Ballyclare, County Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-07 ~ 2014-11-01
    IIF 28 - Director → ME
  • 10
    icon of address 104a Hill Street, Newry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-08 ~ 2017-10-10
    IIF 36 - Director → ME
  • 11
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    17,116,315 GBP2023-12-31
    Officer
    icon of calendar 2019-09-10 ~ 2022-02-25
    IIF 10 - Director → ME
  • 12
    icon of address 104 Hill Street, Newry, County Down
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2015-11-01 ~ 2018-08-10
    IIF 45 - Director → ME
  • 13
    icon of address Suite A, 82 James Carter Road, Mildenhall, Suffolk
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    97,444 GBP2015-09-30
    Officer
    icon of calendar 2016-07-21 ~ 2016-09-01
    IIF 20 - Director → ME
  • 14
    FISHY LIMITED - 2003-09-04
    icon of address 17 Blackhouse Circle Blackhouse Industrial Estate, Peterhead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    33,593 GBP2023-12-31
    Officer
    icon of calendar 2000-03-22 ~ 2000-05-12
    IIF 9 - Director → ME
  • 15
    SERIOUS GLOBAL LIMITED - 2000-12-08
    CHECKONLY LIMITED - 1999-12-13
    icon of address Macintyre Hudson Llp, New Bridge Street 30-34 New Bridge Street House, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-11-29 ~ 2001-09-19
    IIF 5 - Director → ME
  • 16
    icon of address 2 2 Woodcroft Lane, Holywood, Down, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2011-11-30 ~ 2013-07-09
    IIF 29 - Director → ME
    icon of calendar 2011-11-30 ~ 2013-07-09
    IIF 57 - Secretary → ME
  • 17
    icon of address 5 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2015-06-20 ~ 2018-03-07
    IIF 8 - Director → ME
  • 18
    TIDEWAY PACKING COMPANY LIMITED - 1968-03-27
    GARBAN EUROPE LIMITED - 1998-10-01
    GARBAN SECURITIES LIMITED - 1999-11-01
    ICAP SECURITIES LIMITED - 2021-04-30
    GARBAN SECURITIES LIMITED - 2004-05-21
    GUY BUTLER (EUROPE) LIMITED - 1991-06-01
    GARBAN - INTERCAPITAL SECURITIES LIMITED - 1999-11-05
    LONDON WALL PARTICIPATIONS LIMITED - 1981-01-16
    icon of address 135 Bishopsgate, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar ~ 1995-02-07
    IIF 12 - Director → ME
  • 19
    icon of address 2 Woodcroft Lane, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2013-10-16 ~ 2015-08-18
    IIF 27 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.