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

Ives, Christopher Edward

    Related profiles found in government register
  • Ives, Christopher Edward
    British businessman born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, B74 2PG, England

      IIF 1
  • Ives, Christopher Edward
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vulcan House, Unit 6a Vulcan House, Calleva Park, Aldermaston, Berkshire, RG7 8LN, England

      IIF 2
    • icon of address 76-80, Sherlock Street, Birmingham, West Midlands, B5 6LT

      IIF 3
    • icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 4
    • icon of address Unit C Hamilton Court, Gogmore Lane, Chertsey, Surrey, KT16 9AP

      IIF 5 IIF 6 IIF 7
    • icon of address 9, Stoke Road, Gosport, Hampshire, PO12 1LT, England

      IIF 8
    • icon of address 8, Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, B72 1TX, England

      IIF 9 IIF 10
    • icon of address 8, Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, B72 1TX, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 8, Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, West Midlands, B72 1TX, United Kingdom

      IIF 14 IIF 15
    • icon of address 41a, Edge Hill Road, Four Oaks, Sutton Coldfield, B74 4PD, United Kingdom

      IIF 16
    • icon of address 8, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, B74 2PG, England

      IIF 21 IIF 22 IIF 23
    • icon of address Afe Business Centre, Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, B74 2PG, United Kingdom

      IIF 24
  • Ives, Christopher Edward
    British copmpany director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C, Hamilton Court, Gogmore Lane, Chertsey, Surrey, KT16 9AP

      IIF 25
  • Ives, Christopher Edward
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Westbrook End, Newton Longville, Milton Keynes, MK17 0DL, United Kingdom

      IIF 26
    • icon of address 8, Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, B72 1TX, England

      IIF 27 IIF 28
    • icon of address 8, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 29 IIF 30
    • icon of address Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, B74 2PG, England

      IIF 31
  • Ives, Christopher Edward
    British none born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C Hamilton Court, Gogmore Lane, Chertsey, Surrey, KT16 9AP

      IIF 32
  • Ives, Christopher Edward
    British company director born in April 1983

    Registered addresses and corresponding companies
    • icon of address 525 Whitworth West, 51 Whitworth Street West, Manchester, M1 5EB

      IIF 33 IIF 34
  • Ives, Christopher Edward
    British investor born in April 1983

    Registered addresses and corresponding companies
    • icon of address Cottars, St Leonards Hill, Windsor, Berkshire, SL4 4AL

      IIF 35
  • Mr Christopher Edward Ives
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, B72 1TX, England

      IIF 36 IIF 37 IIF 38
    • icon of address 8, Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, West Midlands, B72 1TX, United Kingdom

      IIF 40 IIF 41
    • icon of address 8, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 42 IIF 43
    • icon of address Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, B74 2PG, England

      IIF 44 IIF 45
    • icon of address Afe Business Centre, Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, B74 2PG, United Kingdom

      IIF 46
  • Ives, Christopher Edward
    British company director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, B72 1TX, United Kingdom

      IIF 47
  • Ives, Christopher Edward
    British

    Registered addresses and corresponding companies
    • icon of address 76-80, Sherlock Street, Birmingham, West Midlands, B5 6LT

      IIF 48
    • icon of address Unit C Hamilton Court, Gogmore Lane, Chertsey, Surrey, KT16 9AP

      IIF 49
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 50
    • icon of address 41a, Edge Hill Road, Four Oaks, Sutton Coldfield, West Midlands, B74 9PD, United Kingdom

      IIF 51
    • icon of address Cottars, St Leonards Hill, Windsor, Berkshire, SL4 4AL

      IIF 52 IIF 53 IIF 54
  • Ives, Christopher Edward, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address Unit C, Hamilton Court, Gogmore Lane, Chertsey, Surrey, KT16 9AP

      IIF 55
    • icon of address Ball Grove, Ball Grove, Uppermill, Oldham, OL3 6JG, England

      IIF 56
  • Mr Christopher Edward Ives
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, B72 1TX, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 2
    icon of address Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit C Hamilton Court, Gogmore Lane, Chertsey, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-06 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2009-06-06 ~ dissolved
    IIF 55 - Secretary → ME
  • 5
    icon of address Unit C Hamilton Court, Gogmore Lane, Chertsey, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-23 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2009-02-23 ~ dissolved
    IIF 49 - Secretary → ME
  • 6
    WITCH HAT PROPERTY LTD - 2014-02-06
    icon of address 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -26,901 GBP2016-03-31
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address 76-80 Sherlock Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-03 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2008-12-03 ~ dissolved
    IIF 48 - Secretary → ME
  • 8
    icon of address Kingswell Berney, 9 Stoke Road, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 8 - Director → ME
  • 9
    FORM 7 LIMITED - 2016-10-31
    icon of address Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 10
    icon of address Afe Business Centre Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 11
    WINDSOR COMMERCIAL NO.3 LIMITED - 2007-07-05
    WINDSOR DEVELOPMENTS (LIVERPOOL) NO. 3 LIMITED - 2005-12-22
    icon of address Unit C Hamilton Court, Gogmore Lane, Chertsey, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-26 ~ dissolved
    IIF 51 - Secretary → ME
  • 12
    WINDSOR COMMERCIAL LIMITED - 2008-05-14
    icon of address Unit C Hamilton Court, Gogmore Lane, Chertsey, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-29 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2003-10-16 ~ dissolved
    IIF 53 - Secretary → ME
  • 13
    BRAVEQUOTE LIMITED - 2008-12-28
    icon of address Ball Grove Ball Grove, Uppermill, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-12 ~ dissolved
    IIF 56 - Secretary → ME
  • 14
    LOVEMATCH LIMITED - 2003-07-01
    icon of address 8 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-02-08 ~ dissolved
    IIF 54 - Secretary → ME
  • 15
    icon of address 20-22 Wenlock Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2004-03-17 ~ now
    IIF 50 - Secretary → ME
  • 16
    icon of address 8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    375 GBP2024-03-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 14 - Director → ME
  • 17
    icon of address 8 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,569 GBP2024-03-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 29 - Director → ME
  • 18
    HFG INTERNATIONAL LIMITED - 2020-11-24
    icon of address 8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,326 GBP2024-03-31
    Officer
    icon of calendar 2017-02-28 ~ now
    IIF 28 - Director → ME
  • 19
    WP (INV) LIMITED - 2024-03-22
    icon of address 8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 16 - Director → ME
  • 20
    icon of address 8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 21
    icon of address Vulcan House Unit 6a Vulcan House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    18,215 GBP2021-03-31
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 2 - Director → ME
  • 22
    icon of address 8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 11 - Director → ME
  • 23
    WINDSOR PARTNERS LIMITED - 2023-07-06
    HG & COMPANY CONSULTANTS LIMITED - 2020-10-08
    icon of address 8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -349,720 GBP2024-03-31
    Officer
    icon of calendar 2017-05-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 12 - Director → ME
  • 25
    icon of address 8 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 17 - Director → ME
  • 26
    icon of address 8 Trinity Place, Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,962 GBP2021-03-31
    Officer
    icon of calendar 2017-08-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 27
    Company number 06926565
    Non-active corporate
    Officer
    icon of calendar 2009-06-06 ~ now
    IIF 5 - Director → ME
  • 28
    Company number 09788421
    Non-active corporate
    Officer
    icon of calendar 2015-09-22 ~ now
    IIF 26 - Director → ME
Ceased 16
  • 1
    icon of address 8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-24 ~ 2023-12-01
    IIF 9 - Director → ME
  • 2
    FORM 7 LIMITED - 2016-10-31
    icon of address Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-17 ~ 2017-07-01
    IIF 21 - Director → ME
  • 3
    icon of address 135/137 Station Road, North Chingford, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2004-06-06 ~ 2004-06-06
    IIF 34 - Director → ME
  • 4
    icon of address C/o Complete Property Management 41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2004-08-07 ~ 2009-04-17
    IIF 33 - Director → ME
  • 5
    icon of address 8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    375 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-07-07 ~ 2023-08-03
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 6
    icon of address 8 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,569 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-05-10 ~ 2023-08-03
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    HFG INTERNATIONAL LIMITED - 2020-11-24
    icon of address 8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,326 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-28 ~ 2023-08-03
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -147,680 GBP2016-03-31
    Officer
    icon of calendar 2016-05-25 ~ 2016-11-20
    IIF 23 - Director → ME
  • 9
    icon of address Vulcan House Unit 6a Vulcan House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    18,215 GBP2021-03-31
    Officer
    icon of calendar 2016-05-25 ~ 2016-11-20
    IIF 22 - Director → ME
  • 10
    WINDSOR PARTNERS LIMITED - 2023-07-06
    HG & COMPANY CONSULTANTS LIMITED - 2020-10-08
    icon of address 8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -349,720 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-05-09 ~ 2023-08-03
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 11
    WP OPS (ASSETS) LIMITED - 2025-03-12
    icon of address 8 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-23 ~ 2025-03-01
    IIF 18 - Director → ME
  • 12
    WP OPS (LONDON) LIMITED - 2025-03-12
    icon of address 8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-07 ~ 2025-03-01
    IIF 13 - Director → ME
  • 13
    WP OPS (TRADING) LIMITED - 2025-03-12
    icon of address 8 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-21 ~ 2025-03-01
    IIF 20 - Director → ME
  • 14
    WP OPS GROUP LIMITED - 2025-03-03
    icon of address 8 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2024-03-17 ~ 2025-03-01
    IIF 19 - Director → ME
  • 15
    WINDSOR PARTNERS (CM) LIMITED - 2024-02-18
    WPCM LIMITED - 2022-05-05
    icon of address 49 Smithbrook Kilns, Cranleigh, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    175 GBP2024-03-31
    Officer
    icon of calendar 2022-01-21 ~ 2024-12-06
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ 2023-08-03
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Right to appoint or remove directors OE
  • 16
    JRP (NORTH WEST) LIMITED - 2008-05-08
    WINDSOR RESIDENTIAL (NORTH WEST) LIMITED - 2008-02-12
    icon of address 20-22 Wenlock Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -91,375 GBP2024-09-30
    Officer
    icon of calendar 2003-04-15 ~ 2008-10-17
    IIF 35 - Director → ME
    icon of calendar 2010-03-29 ~ 2013-03-01
    IIF 32 - Director → ME
    icon of calendar 2003-04-15 ~ 2008-10-17
    IIF 52 - Secretary → 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.