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

Micklethwaite, Christopher Charles

    Related profiles found in government register
  • Micklethwaite, Christopher Charles
    British chief executive atkins holdings ltd born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 53-57, Britannia Way, East Cowes, Isle Of Wight, PO32 6DG

      IIF 1
  • Micklethwaite, Christopher Charles
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11th Floor, One Temple Row, Birmingham, B2 5LG

      IIF 2
    • icon of address Friars Elm Dogkennel Green, Ranmore, Dorking, Surrey, RH5 6SU

      IIF 3 IIF 4
    • icon of address Bramshott Meadows, Burgh Hill, Bramshott, Liphook, Hampshire, GU30 7RQ, England

      IIF 5 IIF 6 IIF 7
    • icon of address Scutches Barn, 17 High Street, Whittlesford, Cambridge, CB22 4LT, United Kingdom

      IIF 8
    • icon of address Scutches Barn, 17 High Street, Whittlesford, Cambs, CB22 4LT

      IIF 9
  • Micklethwaite, Christopher Charles
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Arthur Street, Belfast, BT1 4GA, Northern Ireland

      IIF 10
    • icon of address 11th Floor, One Temple Row, Birmingham, B2 5LG

      IIF 11
    • icon of address Scutches Barn, 17 High Street, Whittlesford, Cambridge, CB22 4LT, England

      IIF 12
    • icon of address Friars Elm Dogkennel Green, Ranmore, Dorking, Surrey, RH5 6SU

      IIF 13
    • icon of address Cedars Cottage, 16 Church Street, Epsom, Surrey, KT17 4QB

      IIF 14 IIF 15
    • icon of address Bramshott Meadows, Burgh Hill Road, Bramshott, Liphook, Hampshire, GU30 7RQ, England

      IIF 16
    • icon of address 16 Church Street, Epsom, Surrey, KT17 4QB

      IIF 17
    • icon of address Scutches Barn, 17 High Street, Whittlesford, Cambs, CB22 4LT, England

      IIF 18
  • Mr Christopher Charles Micklethwaite
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Friars Elm, Dog Kennel Green, Ranmore Common, Dorking, Surrey, RH5 6SU, England

      IIF 19
    • icon of address Bramshott Meadows, Burgh Hill, Bramshott, Liphook, Hampshire, GU30 7RQ, England

      IIF 20
child relation
Offspring entities and appointments
Active 11
  • 1
    ATKINS PROGRESSIVE TECHNOLOGY LIMITED - 1990-01-11
    BRAVETREND LIMITED - 1989-08-07
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2005-04-18 ~ now
    IIF 11 - Director → ME
  • 2
    LAGOBRAY LIMITED - 1986-04-29
    icon of address Bramshott Meadows Burgh Hill, Bramshott, Liphook, Hampshire, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
  • 3
    SCARRON LIMITED - 1987-03-01
    icon of address Bramshott Meadows Burgh Hill, Bramshott, Liphook, Hampshire, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
  • 4
    MOREPAST LIMITED - 1987-02-01
    icon of address 11th Floor One Temple Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address Cedars Cottage, 16 Church Street, Epsom, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-07-29 ~ dissolved
    IIF 14 - Director → ME
  • 6
    L&B (NO 149) LIMITED - 2007-12-11
    icon of address 21 Arthur Street, Belfast
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address Bramshott Meadows Burgh Hill, Bramshott, Liphook, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 20 - Has significant influence or controlOE
  • 8
    icon of address Scutches Barn, 17 High Street, Whittlesford, Cambs, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address Bramshott Meadows Burgh Hill Road, Bramshott, Liphook, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -66,557 GBP2024-03-31
    Officer
    icon of calendar 2016-07-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ now
    IIF 19 - Has significant influence or controlOE
  • 10
    RYON PROPERTIES LIMITED - 2005-12-09
    BLAKEDEW 399 LIMITED - 2003-01-15
    icon of address Cedars Cottage, 16 Church Street, Epsom, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-01-14 ~ dissolved
    IIF 15 - Director → ME
  • 11
    BLAKEDEW 568 LIMITED - 2005-12-09
    icon of address 16 Church Street, Epsom, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-11-28 ~ dissolved
    IIF 17 - Director → ME
Ceased 6
  • 1
    THE ELLEN MACARTHUR TRUST - 2010-09-01
    icon of address Units 53-57 Britannia Way, East Cowes, Isle Of Wight
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-01-13 ~ 2019-01-24
    IIF 1 - Director → ME
  • 2
    icon of address Scutches Barn, 17 High Street, Whittlesford, Cambridge, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-04-27 ~ 2023-12-19
    IIF 8 - Director → ME
  • 3
    ENTERPRISE PROPERTY GROUP LIMITED - 2018-04-27
    ASHTENNE RESIDENTIAL LIMITED - 2007-09-07
    icon of address Connexions, 159 Princes Street, Ipswich
    Liquidation Corporate (2 parents, 34 offsprings)
    Officer
    icon of calendar 2020-12-15 ~ 2023-12-18
    IIF 12 - Director → ME
    icon of calendar 1999-12-09 ~ 2020-02-19
    IIF 4 - Director → ME
  • 4
    icon of address Scutches Barn, 17 High Street, Whittlesford, Cambs
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2015-11-11 ~ 2022-01-14
    IIF 9 - Director → ME
  • 5
    BLAKEDEW 575 LIMITED - 2005-12-14
    icon of address C/o Tc Murphy Salisbury Celixir House, Innovation Way, Stratford Business And Technology Park, Banbury Rd, Stratford Upon Avon, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,826 GBP2024-03-31
    Officer
    icon of calendar 2005-12-19 ~ 2009-02-10
    IIF 13 - Director → ME
  • 6
    ASHTENNE GREAT BOWDEN LIMITED - 2000-03-07
    GOULDITAR NO. 444 LIMITED - 1995-12-20
    icon of address Hillside, Albion Street, Chipping Norton, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    25,469 GBP2024-07-31
    Officer
    icon of calendar 1995-12-20 ~ 1999-08-13
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.