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 Paul, Mr

    Related profiles found in government register
  • Smith, Christopher Paul, Mr
    British sales born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Whitehall Quay, Leeds, LS1 4HQ

      IIF 1
  • Smith, Christopher Paul
    British company director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Skyfall Farm, Moor Raod, Burley Woodhead, Ilkley, West Yorkshire, LS29 7AS, United Kingdom

      IIF 2
  • Smith, Christopher Paul
    British developer born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Christopher Paul
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Askrigg Court, Menston, Ilkley, LS29 6BT

      IIF 4
    • 1 Askringg Court, Jackson Walk, Menston, Ilkley, West Yorkshire, LS29 6BT, England

      IIF 5
    • Skyfall Farm, Burley Woodhead, Ilkley, LS29 7AS, United Kingdom

      IIF 6
    • 1 Asking Court, Jackson Walk, Menston, LS29 6BT

      IIF 7
  • Smith, Christopher Paul
    British none born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Askrigg Court, Menston, West Yorkshire, LS29 6BT

      IIF 8
  • Smith, Christopher Paul
    British company director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Oak Street, Fakenham, Norfolk, NR21 9DX, England

      IIF 9
    • 58 Fakenham Road, Great Ryburgh, Norfolk, NR21 7AN

      IIF 10
  • Mr Christopher Paul Smith
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Skyfall Farm, Burley Woodhead, Ilkley, LS29 7AS, United Kingdom

      IIF 11
  • Mr Christopher Paul Smith
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Jackson Walk, Menston, Ilkley, LS29 6BT, England

      IIF 12
  • Smith, Christopher Paul
    British entreponeur born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Upper Snape Farm, Mirey Lane, Sowerby Bridge, West Yorkshire, HX6 1PB, England

      IIF 13
  • Smith, Christopher Paul
    British investor born in June 1982

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Christopher Paul
    British medical services born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 31, Queensville, Stafford, ST17 4NJ, United Kingdom

      IIF 16
  • Smith, Christopher
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 17
  • Mr Christopher Paul Smith
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Christopher Paul
    English company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Christopher Paul
    English director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 39, Kings Avenue, Chippenham, Wiltshire, SN14 0UJ, United Kingdom

      IIF 25
    • Unit 12, Fowlswick Business Park, Chippenham, Wiltshire, SN14 6QE

      IIF 26
  • Smith, Christopher Paul
    British company director

    Registered addresses and corresponding companies
    • 58 Fakenham Road, Great Ryburgh, Norfolk, NR21 7AN

      IIF 27
  • Mr Christopher Smith
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 28
  • Smith, Christopher
    English haulage born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17, Holt Hill, Birkenhead, Merseyside, CH41 9DQ, England

      IIF 29
  • Mr Christopher Paul Smith
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Black Horse Inn, Church Street, Giggleswick, Settle, BD24 0BE, England

      IIF 30
  • Mr Christopher Paul Smith
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Black Horse Inn, Church Street, Giggleswick, Settle, BD24 0BE, England

      IIF 31
  • Smith, Christopher
    British

    Registered addresses and corresponding companies
    • 1, Asking Court, Jackson Walk, Menston, LS29 6BT

      IIF 32
  • Mr Christopher Paul Smith
    English born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 8, Sheldon Road, Chippenham, SN14 0BN, England

      IIF 33 IIF 34 IIF 35
    • Shop - 8, Sheldon Road, Chippenham, Wiltshire, SN14 0BN, England

      IIF 36 IIF 37
    • Unit 12, Fowlswick Business Park, Chippenham, Wiltshire, SN14 6QE

      IIF 38
  • Smith, Christopher Paul

    Registered addresses and corresponding companies
    • England

      IIF 39
    • Hillam Road, Canal Road, Bradford, West Yorkshire, BD2 1QN

      IIF 40
  • Smith, Rachel Louise
    British fitness trainer born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 15, North Street, Newcastle, ST5 1BE, England

      IIF 41
  • Smith, Rachel Louise
    British sports coach born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 41, Abbotside Close, Ouston, Chester Le Street, DH2 1TQ, England

      IIF 42
  • Smith, Rachel Louise
    British company director born in May 1990

    Resident in Italy

    Registered addresses and corresponding companies
    • Casa Assuan, Via Giovanni Xxiii, 7, Is Faddas, Sant'anna Arresi, Carbonia Iglesias, 09010, Italy

      IIF 43
  • Smith, Rachael Louise
    English company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 8, Sheldon Road, Chippenham, SN14 0BN, England

      IIF 44
    • 8, Sheldon Road, Chippenham, Wiltshire, SN14 0BN, United Kingdom

      IIF 45
  • Smith, Rachael Louise
    English manager born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Shop - 8, Sheldon Road, Chippenham, Wiltshire, SN14 0BN, England

      IIF 46
  • Miss Rachel Louise Smith
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 41, Abbotside Close, Ouston, Chester Le Street, DH2 1TQ, England

      IIF 47
    • 15, North Street, Newcastle, ST5 1BE, England

      IIF 48
  • Miss Rachel Louise Smith
    British born in May 1990

    Resident in Italy

    Registered addresses and corresponding companies
    • Casa Assuan, Via Giovanni Xxiii, 7, Is Faddas, Sant'anna Arresi, Carbonia Iglesias, 09010, Italy

      IIF 49
  • Miss Rachael Louise Smith
    English born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 8, Sheldon Road, Chippenham, SN14 0BN, England

      IIF 50
    • Shop - 8, Sheldon Road, Chippenham, Wiltshire, SN14 0BN, England

      IIF 51 IIF 52
child relation
Offspring entities and appointments
Active 23
  • 1
    8 Sheldon Road, Chippenham, England
    Active Corporate (2 parents)
    Officer
    2024-02-18 ~ now
    IIF 20 - Director → ME
  • 2
    8 Sheldon Road, Chippenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2010-06-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    The Black Horse Inn Church Street, Giggleswick, Settle, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    99,786 GBP2023-05-31
    Officer
    2015-05-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    4385, 14508034 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-11-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-11-26 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    90 St. Faiths Lane, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2005-03-24 ~ dissolved
    IIF 10 - Director → ME
  • 6
    Shop - 8 Sheldon Road, Chippenham, Wiltshire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    26,706 GBP2024-03-31
    Officer
    2021-08-01 ~ now
    IIF 24 - Director → ME
    2018-01-29 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2021-08-31 ~ now
    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
    2024-01-01 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    9 Hillcrest Avenue, Hessle, East Riding Of Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    2021-03-11 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 8
    Tmc Limited, Hillam Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-03-18 ~ dissolved
    IIF 5 - Director → ME
  • 9
    41 Abbotside Close, Ouston, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-19 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-03-19 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 10
    Tmc Limited, Tmc Limited Hillam Road Canal Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-06-09 ~ dissolved
    IIF 4 - Director → ME
    2010-06-09 ~ dissolved
    IIF 40 - Secretary → ME
  • 11
    1 Asking Court Jackson Walk, Menston, Chevin Park, Menston
    Dissolved Corporate (1 parent)
    Officer
    2012-02-24 ~ dissolved
    IIF 7 - Director → ME
  • 12
    Office 7 35-37 Ludgate Hill, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -450,282 GBP2023-09-30
    Officer
    2015-09-08 ~ now
    IIF 3 - Director → ME
    2015-09-08 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 13
    Skyfall Farm Moor Raod, Burley Woodhead, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-17 ~ now
    IIF 2 - Director → ME
  • 14
    1 Askingg Court Jackson Walk, Chevin Park, Menston
    Dissolved Corporate (1 parent)
    Officer
    2012-05-11 ~ dissolved
    IIF 8 - Director → ME
    2012-05-12 ~ dissolved
    IIF 32 - Secretary → ME
  • 15
    15 North Street, Newcastle, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 16
    Skyfall Farm, Burley Woodhead, Ilkley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 17
    Office 7 35-37 Ludgate Hill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 18
    4385, 14256502 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-07-26 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 19
    4385, 08305881: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2012-11-23 ~ now
    IIF 13 - Director → ME
  • 20
    17 Holt Hill, Birkenhead, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-09 ~ dissolved
    IIF 29 - Director → ME
  • 21
    8 Sheldon Road, Chippenham, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2023-04-16 ~ now
    IIF 45 - Director → ME
  • 22
    Baker Tilly Restructuring And Recovery Llp, 2 Whitehall Quay, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2009-10-12 ~ dissolved
    IIF 1 - Director → ME
  • 23
    8 Sheldon Road, Chippenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,407 GBP2024-03-31
    Officer
    2021-12-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2021-08-31 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Has significant influence or control as a member of a firmOE
Ceased 6
  • 1
    The Black Horse Inn Church Street, Giggleswick, Settle, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    99,786 GBP2023-05-31
    Person with significant control
    2017-05-21 ~ 2024-10-01
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    90 St. Faiths Lane, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2005-03-24 ~ 2007-07-31
    IIF 27 - Secretary → ME
  • 3
    Shop - 8 Sheldon Road, Chippenham, Wiltshire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    26,706 GBP2024-03-31
    Officer
    2018-03-14 ~ 2021-08-31
    IIF 23 - Director → ME
    Person with significant control
    2018-01-29 ~ 2018-03-14
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    2018-03-14 ~ 2021-08-31
    IIF 37 - Ownership of shares – 75% or more OE
  • 4
    THE EKKLESIA PROJECT - 2011-02-18
    11 Oak Street, Fakenham, Norfolk
    Active Corporate (4 parents)
    Officer
    2010-03-01 ~ 2015-05-21
    IIF 9 - Director → ME
  • 5
    10 St. Helens Road, Swansea
    Liquidation Corporate
    Total Assets Less Current Liabilities (Company account)
    37,963 GBP2017-03-31
    Officer
    2010-03-02 ~ 2018-09-06
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-06
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 6
    8 Sheldon Road, Chippenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,407 GBP2024-03-31
    Officer
    2019-03-23 ~ 2021-12-01
    IIF 22 - Director → ME
    2015-09-08 ~ 2018-03-31
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-31
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Has significant influence or control OE
    2019-02-07 ~ 2021-08-31
    IIF 33 - Has significant influence or control OE
    IIF 33 - Has significant influence or control as a member of a firm OE
© 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.