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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Christie, Garth Anton

    Related profiles found in government register
  • Christie, Garth Anton
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Cornish House 7 Wassage Way, Hampton Lovett Industrial Estate, Droitwich Spa, Worcestershire, WR9 0NX

      IIF 1 IIF 2
    • Mill House, Troy Road, Horsforth, Leeds, LS18 5TN, England

      IIF 3 IIF 4
    • Mill House, Troy Road, Horsforth, Leeds, West Yorkshire, LS18 5TN, United Kingdom

      IIF 5
  • Christie, Garth Anton
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Richmond House, Deepdale Enterprise Park, Nettleham, Lincoln, LN2 2LL, England

      IIF 6
  • Christie, Garth Anton
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Noble House, Eaton Road, Hemel Hempstead, Hertfordshire, HP2 7UB, United Kingdom

      IIF 7
  • Christie, Garth Anton
    born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brancepeth Place, Armley Road, Leeds, West Yorkshire, LS12 2EG, United Kingdom

      IIF 8
  • Christie, Garth Anton
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill House, Troy Road, Horsforth, Leeds, West Yorkshire, LS18 5TN, England

      IIF 9 IIF 10
    • Rudgate, Walton, Leeds, West Yorkshire, LS23 7AU, United Kingdom

      IIF 11 IIF 12
  • Christie, Garth Anton
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hazel House, Armley Road, Leeds, West Yorkshire, LS12 2EG, England

      IIF 13
    • Mill House, Troy Road, Horsforth, Leeds, LS18 5TN, United Kingdom

      IIF 14
    • Mill House, Troy Road, Leeds, West Yorkshire, LS18 5TN

      IIF 15
    • Unit 4, Wellington Park, Hedge End, Southampton, Hampshire, SO30 2QU, England

      IIF 16
  • Christie, Garth Anton
    British distributor born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Brownberries, Brownberrie Lane, Horsforth, Leeds, West Yorkshire, LS18 5HE

      IIF 17
  • Christie, Garth Anton
    British none born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farm, Otley Road, Leeds, West Yorkshire, LS16 7AL, United Kingdom

      IIF 18 IIF 19
    • Rudgate, Walton, Leeds, West Yorkshire, LS23 7AU, United Kingdom

      IIF 20
  • Christie, Garth Anton
    British packaging manager born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brownberrie Farm, Brownberrie Lane Horsforth, Leeds, West Yorkshire, LS18 5HE

      IIF 21
  • Mr Garth Anton Christie
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Noble House, Eaton Road, Hemel Hempstead, Hertfordshire, HP2 7UB, United Kingdom

      IIF 22
    • Mill House, Troy Road, Horsforth, Leeds, West Yorkshire, LS18 5TN, England

      IIF 23 IIF 24
    • Mill House, Troy Road, Horsforth, Leeds, West Yorkshire, LS18 5TN, United Kingdom

      IIF 25
    • Mill House, Troy Road, Leeds, West Yorkshire, LS18 5TN

      IIF 26
    • Richmond House, Deepdale Enterprise Park, Nettleham, Lincoln, LN2 2LL, England

      IIF 27
  • Garth Anton Christie
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Noble House, Eaton Road, Hemel Hempstead, Hertfordshire, HP2 7UB, United Kingdom

      IIF 28
child relation
Offspring entities and appointments 22
  • 1
    BROWNBERRIE DEVELOPMENTS LTD
    10539722
    Mill House Troy Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2016-12-23 ~ dissolved
    IIF 14 - Director → ME
  • 2
    CORNISH MACHINERY AND PACKAGING SUPPLIERS LIMITED
    02135324
    Cornish House 7 Wassage Way, Hampton Lovett Industrial Estate, Droitwich Spa, Worcestershire
    Active Corporate (6 parents, 1 offspring)
    Officer
    2022-02-15 ~ now
    IIF 1 - Director → ME
  • 3
    CRESKELD ENTERPRISES LIMITED
    13783791
    Mill House Troy Road, Horsforth, Leeds, England
    Active Corporate (4 parents)
    Officer
    2021-12-06 ~ now
    IIF 4 - Director → ME
  • 4
    EXTREMUS LIMITED
    12251025
    Mill House Troy Road, Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-10-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-10-09 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    FYTERTECH NONWOVENS LIMITED - now
    NPS WORLDWIDE--UK LIMITED - 2021-02-17
    MAYFLOWER (UK) LIMITED
    - 2017-09-07 02985506
    MAYFLOWER (UK) - 2010-12-20
    LUBETECH INDUSTRIES - 2001-12-05
    APM AGRIPLANT - 1996-09-10
    10 Orange Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2015-01-14 ~ 2017-01-27
    IIF 16 - Director → ME
  • 6
    GLOVES4U LTD
    - now 09106155
    BASTION EUROPE LIMITED
    - 2016-11-09 09106155
    Richmond House Deepdale Enterprise Park, Nettleham, Lincoln, England
    Dissolved Corporate (10 parents)
    Officer
    2016-11-01 ~ 2021-03-15
    IIF 6 - Director → ME
    Person with significant control
    2016-11-01 ~ 2021-11-09
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    GREENTEK SOLUTIONS LTD
    08324565
    Rudgate, Walton, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2012-12-10 ~ 2023-09-15
    IIF 12 - Director → ME
  • 8
    GROUND-GUARDS LTD
    08324672
    Rudgate, Walton, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2012-12-10 ~ 2023-09-15
    IIF 11 - Director → ME
  • 9
    HAZEL PRODUCTS LLP
    - now OC363982 06424969... (more)
    HAZEL PRODUCTS MANAGEMENT LLP
    - 2011-04-21 OC363982
    Unit 1 Focus Way, Yeadon, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2011-04-19 ~ 2012-07-30
    IIF 8 - LLP Designated Member → ME
  • 10
    HAZEL PRODUCTS UK LIMITED
    - now 07560146
    HAZEL PRODUCTS CONSULTANCY LIMITED
    - 2012-04-02 07560146
    HAZEL PRODUCTS LIMITED
    - 2011-04-19 07560146 06424969... (more)
    Mill House Troy Road, Horsforth, Leeds, West Yorkshire, England
    Active Corporate (4 parents, 11 offsprings)
    Officer
    2011-03-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directors OE
  • 11
    HAZEL4D LTD
    09564835
    Mill House Troy Road, Horsforth, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2015-04-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Right to appoint or remove directors OE
  • 12
    LOGIC MANUFACTURED BESPOKE LIMITED - now
    LOGIC STREET & PARK FURNITURE LIMITED
    - 2021-05-03 07868399 13398509
    Pennine House Hurricane Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland
    Active Corporate (8 parents)
    Officer
    2012-04-27 ~ 2016-03-01
    IIF 13 - Director → ME
  • 13
    NOA (UK) LTD
    05754088
    The Precinct, Poseidon Way, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2006-04-18 ~ 2013-05-16
    IIF 21 - Director → ME
  • 14
    PBCC PROPERTIES UK - now
    CENTRAL G H TRUST
    - 2026-01-09 06656919
    1 Finsbury Square, London, Greater London, England
    Active Corporate (15 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-12-06
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    PEARETH DEVELOPMENTS LTD
    11552389
    Noble House, Eaton Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2018-09-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 28 - Has significant influence or control OE
  • 16
    PITCHTEK LTD
    08324720
    Manor Farm, Otley Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-12-10 ~ dissolved
    IIF 19 - Director → ME
  • 17
    STRUCTURAL ADDITIONS LIMITED
    13810995
    C/o Montacs International House, Kingsfield Court, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-03-15 ~ now
    IIF 3 - Director → ME
  • 18
    SUPREME CONVERTING AND PACKAGING LIMITED
    - now 02695094
    SUPREME SLITTERS LIMITED - 2004-02-16
    FRAMVALE LIMITED - 1992-05-06
    Cornish House 7 Wassage Way, Hampton Lovett Industrial Estate, Droitwich Spa, Worcestershire
    Active Corporate (8 parents)
    Officer
    2022-02-15 ~ now
    IIF 2 - Director → ME
  • 19
    THE GREENTEK (GROUP) LTD
    08323095
    Rudgate, Walton, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2012-12-07 ~ 2023-09-15
    IIF 20 - Director → ME
  • 20
    TUFFTEK LTD
    08324670
    Manor Farm, Otley Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-12-10 ~ dissolved
    IIF 18 - Director → ME
  • 21
    UBT (EU) LTD - now
    ONEFOCUS EU LIMITED
    - 2013-06-27 04938684
    UNIFOCUS LIMITED
    - 2009-11-28 04938684
    The Precinct, Poseidon Way, Warwick, Warwickshire, United Kingdom
    Active Corporate (31 parents, 6 offsprings)
    Officer
    2009-09-22 ~ 2013-03-18
    IIF 17 - Director → ME
  • 22
    ZOLEX LTD
    10055275
    Mill House, Troy Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2016-03-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.