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

Andrews, Christopher James

    Related profiles found in government register
  • Andrews, Christopher James

    Registered addresses and corresponding companies
    • 74, Albany, Manor Rd, Bournemouth, Dorset, BH1 3EN, United Kingdom

      IIF 1
    • 74, Albany, Manor Road, Bournemouth, Dorset, BH1 3EN, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Flat 74 Albany, Manor Road, Bournemouth, Dorset, BH1 3EN, England

      IIF 6
    • 1-5, Bellevue Road, Clevedon, BS21 7NP, England

      IIF 7
    • 58, New Road, Staines-upon-thames, TW18 3DA, England

      IIF 8
  • Andrews, Christopher James
    British

    Registered addresses and corresponding companies
  • Andrews, Christopher James
    British director

    Registered addresses and corresponding companies
    • 74 Albany Manor Road, Bournemouth, Dorset, BH1 3EN

      IIF 19
  • Andrews, Christopher James
    British lawyer

    Registered addresses and corresponding companies
    • 74 Albany Manor Road, Bournemouth, Dorset, BH1 3EN

      IIF 20 IIF 21
  • Andrews, Christopher James
    British solicitor born in August 1947

    Registered addresses and corresponding companies
    • 11-15 Arlington Street, London, SW1A 1RD

      IIF 22 IIF 23
    • 97 Church Road, Sandford-on-thames, Oxford, OX4 4YA

      IIF 24
  • Andrews, James Christopher
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Montacs International House, Kingsfield Court, Chester Business Park, Chester, CH4 9RF, England

      IIF 25
    • Charwood House, Wilberforce Way, Oakhurst Business Park, Southwater, West Sussex, RH13 9RT

      IIF 26
  • Andrews, Christopher James
    British consultant born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, England

      IIF 27
  • Andrews, Christopher James
    British director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31b, Colebrook Street, Winchester, Hampshire, SO23 9LJ, England

      IIF 28
  • Andrews, Christopher James
    British lawyer born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74 Albany Manor Road, Bournemouth, Dorset, BH1 3EN

      IIF 29
    • 74 Albany, Manor Road, Bournemouth, Dorset, BH1 3EN, England

      IIF 30
  • Andrews, Christopher James
    British none born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 74 Albany, Manor Road, Bournemouth, Dorset, BH1 3EN, England

      IIF 31
  • Andrews, Christopher James
    British retired born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albany House, Manor Road, Bournemouth, BH1 3EN, England

      IIF 32
  • Mr James Christopher Andrews
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Montacs International House, Kingsfield Court, Chester Business Park, Chester, CH4 9RF, England

      IIF 33
    • Charwood House, Oakhurst Business Park, Southwater, West Sussex, RH13 9RT

      IIF 34 IIF 35
  • Mr Christopher James Andrews
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Seabourne Road, Bournemouth, Dorset, BH5 2HT

      IIF 36
child relation
Offspring entities and appointments
Active 9
  • 1
    RED SQUARE (LONDON) LTD - 2012-03-02
    BOURNEMOUTH SKIN & LASER CLINIC LTD - 2012-02-23
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Dissolved corporate (2 parents)
    Officer
    2010-03-22 ~ dissolved
    IIF 5 - secretary → ME
  • 2
    40 Dalmeny Road, Bournemouth, Dorset
    Dissolved corporate (3 parents)
    Officer
    2009-10-05 ~ dissolved
    IIF 18 - secretary → ME
  • 3
    58 New Road, Staines-upon-thames, England
    Corporate (3 parents)
    Equity (Company account)
    3,240 GBP2024-02-28
    Officer
    2013-05-01 ~ now
    IIF 8 - secretary → ME
  • 4
    2-4 Queen Street, Norwich
    Dissolved corporate (2 parents)
    Officer
    2008-07-18 ~ dissolved
    IIF 11 - secretary → ME
  • 5
    144-146 St Johns Hill, Sevenoaks, Kent
    Dissolved corporate (3 parents)
    Officer
    2007-01-01 ~ dissolved
    IIF 20 - secretary → ME
  • 6
    MEDSPA (UK) LIMITED - 2010-04-08
    Brook House, Beacon Road, Crowborough, East Sussex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2008-05-23 ~ dissolved
    IIF 9 - secretary → ME
  • 7
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Dissolved corporate (2 parents)
    Officer
    2010-03-24 ~ dissolved
    IIF 2 - secretary → ME
  • 8
    C/o Montacs International House Kingsfield Court, Chester Business Park, Chester, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    318,990 GBP2024-06-30
    Officer
    2022-06-27 ~ now
    IIF 25 - director → ME
    Person with significant control
    2022-06-27 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    2 Mermond Place, Swanage, Dorset
    Dissolved corporate (2 parents)
    Officer
    2007-10-01 ~ dissolved
    IIF 12 - secretary → ME
Ceased 18
  • 1
    Unit 1, Office 1 Tower Lane Business Park, Tower Lane, Warmley, Bristol, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    406,018 GBP2023-07-31
    Officer
    2008-04-18 ~ 2009-04-01
    IIF 13 - secretary → ME
  • 2
    70 Seabourne Road, Bournemouth, Dorset
    Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    23 GBP2019-12-31
    Officer
    2003-12-19 ~ 2021-05-05
    IIF 29 - director → ME
    Person with significant control
    2016-12-17 ~ 2021-05-05
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    Bridgehouse Bridge House, 22 Mill Lane, Sopley, Dorset, England
    Corporate (2 parents)
    Equity (Company account)
    1,282,774 GBP2021-03-31
    Officer
    2014-03-01 ~ 2016-04-15
    IIF 32 - director → ME
    2009-10-05 ~ 2022-11-05
    IIF 17 - secretary → ME
  • 4
    885 Wimborne Road, Bournemouth
    Corporate (1 parent)
    Equity (Company account)
    3,282 GBP2023-10-31
    Officer
    2008-10-29 ~ 2009-10-20
    IIF 10 - secretary → ME
  • 5
    Charwood House, Oakhurst Business Park, Southwater, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2010-12-17 ~ 2022-06-09
    IIF 26 - director → ME
    Person with significant control
    2016-12-17 ~ 2018-01-09
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Charwood House, Oakhurst Business Park, Southwater, West Sussex
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,104 GBP2020-12-31
    Person with significant control
    2016-10-02 ~ 2023-03-06
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    SEVERNSIDE RECOVERY LIMITED - 1998-12-10
    1-5 Bellevue Road, Clevedon, England
    Corporate (4 parents)
    Equity (Company account)
    502,476 GBP2024-03-31
    Officer
    2004-10-04 ~ 2020-05-23
    IIF 15 - secretary → ME
  • 8
    HARRIS OF BRISTOL CAR RECOVERY LIMITED - 1999-10-14
    1-5 Bellevue Road, Clevedon, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3,021,038 GBP2024-03-31
    Officer
    2020-12-14 ~ 2021-06-28
    IIF 7 - secretary → ME
    2001-08-30 ~ 2020-05-23
    IIF 16 - secretary → ME
  • 9
    MED-SPA LIMITED - 2018-02-28
    51 St. Marys Road, Tonbridge, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,519 GBP2024-03-31
    Officer
    2008-02-20 ~ 2018-03-01
    IIF 21 - secretary → ME
    2006-11-08 ~ 2007-11-19
    IIF 19 - secretary → ME
  • 10
    RUSSIA COURT (38 - 43) MANAGEMENT LIMITED - 1988-06-13
    BUMPERDRIVE LIMITED - 1986-10-27
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Corporate (5 parents)
    Equity (Company account)
    53 GBP2023-09-30
    Officer
    ~ 1992-05-05
    IIF 22 - director → ME
  • 11
    RED SQUARE (LONDON) LTD - 2023-05-10
    33 St. James's Square, London, England
    Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    541,696 GBP2024-08-31
    Officer
    2012-03-05 ~ 2012-05-24
    IIF 4 - secretary → ME
  • 12
    BROWVIEW LIMITED - 1984-12-20
    C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Corporate (7 parents)
    Equity (Company account)
    51 GBP2023-12-24
    Officer
    ~ 1994-02-15
    IIF 24 - director → ME
  • 13
    Spinnaker Court, 1a Becketts Place, Hampton Wick, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    36,483 GBP2024-03-31
    Officer
    ~ 1993-06-21
    IIF 23 - director → ME
  • 14
    Daniel C Short Limited, 70 Seabourne Road, Bournemouth
    Corporate (2 parents)
    Equity (Company account)
    -218,384 GBP2023-05-31
    Officer
    2017-09-22 ~ 2021-06-01
    IIF 30 - director → ME
    2011-07-08 ~ 2013-05-01
    IIF 1 - secretary → ME
  • 15
    83 Ducie Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-02-07 ~ 2014-10-01
    IIF 28 - director → ME
    2010-05-05 ~ 2010-05-25
    IIF 3 - secretary → ME
  • 16
    Unit 1 Office 1 Tower Lane Business Park, Tower Lane, Warmley, Bristol, United Kingdom
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,820,119 GBP2023-07-31
    Officer
    2008-05-08 ~ 2008-12-31
    IIF 14 - secretary → ME
  • 17
    C/o Wheeler Brown, 9 Axium, Centre, Dorchester Road, Lytchett Minster, Dorset
    Corporate (6 parents)
    Equity (Company account)
    6,070 GBP2024-03-31
    Officer
    2015-05-06 ~ 2022-05-30
    IIF 31 - director → ME
    2016-03-05 ~ 2022-05-30
    IIF 6 - secretary → ME
  • 18
    POP-UP DATA CENTRES LIMITED - 2015-03-16
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Dissolved corporate (3 parents)
    Officer
    2013-02-20 ~ 2015-03-12
    IIF 27 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.