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

Mr Christopher James Eagle

    Related profiles found in government register
  • Mr Christopher James Eagle
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 26, Farnham Close, Crawley, RH11 9RA, United Kingdom

      IIF 1
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 2
  • Mr Christopher James White
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 17, Kingfisher Drive, Cheltenham, GL51 0WN, England

      IIF 3
  • Mr Christopher James
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Dawley Brook Road, Kingswinford, DY6 7BD, United Kingdom

      IIF 4
  • Christopher James
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 5
  • Mr Christopher James
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • The House, Kelston Park, Kelston, Bath, Somerset, BA1 9AE

      IIF 6
    • The House Kelston Park, Kelston, Bath, Somerset, BA1 9AE, England

      IIF 7 IIF 8
  • Eagle, Christopher James
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 9
  • Eagle, Christopher James
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 26, Farnham Close, Crawley, RH11 9RA, United Kingdom

      IIF 10
  • White, Christopher James
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 17, Kingfisher Drive, Cheltenham, GL51 0WN, England

      IIF 11
  • Ms Chrissy Grace White
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Lindsay Road, Bristol, City Of Bristol, BS7 9NP, England

      IIF 12
  • James, Christopher Darren
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 13
  • Mr Chris James
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • Barnside Cottage - Barn Office, Gallowsclough Lane, Oakmere, Northwich, Cheshire, CW8 2TG, England

      IIF 14
    • Gallowsclough Farm, Gallowsclough Lane, Oakmere, Northwich, CW8 2TG, England

      IIF 15
    • Gallowsclough Farm, Gallowsclough Lane, Oakmere, Northwich, Cheshire, CW8 2TG, England

      IIF 16 IIF 17 IIF 18
  • James, Christopher
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Dawley Brook Road, Kingswinford, DY6 7BD, United Kingdom

      IIF 19
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 20
  • Mr Christopher Elwyn James
    British born in November 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Parklands View, Sketty, Swansea, SA2 8LX, Wales

      IIF 21 IIF 22
    • 508, Fifth Floor Business Centre, Ils2 Building, Swansea University, Swansea, SA2 8PP, United Kingdom

      IIF 23
  • James, Christopher
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 49, Green Avenue, Ealing, London, NW13 9RW, England

      IIF 24
    • 49, Green Avenue, London, W13 9RW, England

      IIF 25
  • James, Christopher
    British business development manager born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 49, Green Avenue, London, W13 9RW, England

      IIF 26
  • James, Christopher
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • The House, Kelston Park, Kelston, Bath, Bath & North East Somerset, BA1 9AE, United Kingdom

      IIF 27
    • The House Kelston Park, Kelston, Bath, Somerset, BA1 9AE, England

      IIF 28
  • James, Christopher
    British editor born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • The House Kelston Park, Kelston, Bath, Somerset, BA1 9AE, England

      IIF 29
  • James, Christopher
    British media consultant born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 49, Green Avenue, London, W13 9RW, United Kingdom

      IIF 30
  • Mr Christopher James
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Cheshire Street, Market Drayton, Shropshire, TF9 1PD

      IIF 31
  • Mr Chris Elwyn James
    British born in November 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Parklands View, Sketty, Swansea, SA2 8LX, Wales

      IIF 32
  • White, Chrissy Grace
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Lindsay Road, Bristol, City Of Bristol, BS7 9NP, England

      IIF 33
  • Mr Christopher Stephen James
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Endeavour Drive, Middlesbrough, North Yorkshire, TS7 9NN, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Unit 4, Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 37
  • James, Christopher Elwyn
    British director born in October 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Parklands View, Sketty, Swansea, SA2 8LX, United Kingdom

      IIF 38
  • James, Christopher Elwyn
    British born in November 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • 16, Station Road, Port Talbot, West Glamorgan, SA13 1JB

      IIF 39
    • 12, Parklands View, Sketty, Swansea, SA2 8LX, Wales

      IIF 40 IIF 41 IIF 42
  • James, Christopher Elwyn
    British company director born in November 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • Room 508, Institute Of Life Sciences 2, Swansea University, Singleton Campus, Swansea, Swansea, SA2 8PP, Wales

      IIF 43
  • James, Christopher Elwyn
    British consultant born in November 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • 12 Parklands View, Sketty, Swansea, West Glamorgan, SA2 8LX

      IIF 44
  • James, Christopher Elwyn
    British director born in November 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • 12 Parklands View, Sketty, Swansea, West Glamorgan, SA2 8LX

      IIF 45
  • James, Christopher Elwyn
    British management consultant born in November 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • Institute Of Life Sciences, Singleton Park, Swansea, SA2 8PP, United Kingdom

      IIF 46
    • Room 508 Institute Of Life Sciences 2, Swansea University, Singleton Park, Swansea, SA2 8PP, Wales

      IIF 47
  • James, Chris
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • Barnside Cottage - Barn Office, Gallowsclough Lane, Oakmere, Northwich, Cheshire, CW8 2TG, England

      IIF 48
    • Gallowsclough Farm, Gallowsclough Lane, Oakmere, Northwich, Cheshire, CW8 2TG

      IIF 49 IIF 50 IIF 51
  • James, Chris
    British company director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • Gallowsclough Farm, Gallowsclough Lane, Oakmere, Northwich, Cheshire, CW8 2TG

      IIF 52 IIF 53
  • James, Chris
    British director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • Gallowsclough Farm, Oakmere, Northwich, Cheshire, CW8 2TG, England

      IIF 54
  • James, Chris
    British engineer born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • Gallowsclough Farm, Gallowsclough Lane, Oakmere, Northwich, Cheshire, CW8 2TG

      IIF 55
  • James, Christopher Elwyn
    British

    Registered addresses and corresponding companies
    • 12, Parklands View, Sketty, Swansea, SA2 8LX, Wales

      IIF 56
    • 12 Parklands View, Sketty, Swansea, West Glamorgan, SA2 8LX

      IIF 57
  • James, Christopher Elwyn
    British management consultant

    Registered addresses and corresponding companies
    • 12 Parklands View, Sketty, Swansea, West Glamorgan, SA2 8LX

      IIF 58
  • James, Christopher
    British company director born in February 1960

    Registered addresses and corresponding companies
    • 3 Chartwell Close, New Eltham, London, SE9 3UQ

      IIF 59
  • James, Christopher
    British managing director born in February 1960

    Registered addresses and corresponding companies
    • 3 Chartwell Close, New Eltham, London, SE9 3UQ

      IIF 60
  • James, Christopher
    British publisher born in August 1974

    Registered addresses and corresponding companies
    • 5 Primrose House, Chalk Farm, London, NW3 3HH

      IIF 61
  • James, Christopher Michael
    British humberside police born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76 Grangeside Avenue, Hull, East Yorkshire, HU6 8LR

      IIF 62
    • 76, Grangeside Avenue, Hull, East Yorkshire, HU6 8LR, United Kingdom

      IIF 63
  • James, Christopher Stephen
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Endeavour Drive, Middlesbrough, North Yorkshire, TS7 9NN, United Kingdom

      IIF 64 IIF 65 IIF 66
    • Unit 4, Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 67
  • Mr Christopher James
    United Kingdom born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 309 Richmond Road, Flat 2, East Twickenham, Middlesex, TW1 2NP, United Kingdom

      IIF 68
    • Flat 2, 309 Richmond Road, East Twickenham, Middlesex, TW1 2NP, United Kingdom

      IIF 69
  • James, Christopher
    British plasterer born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roden Fishery, Dobsons Bridge, Whixall, Whitchurch, Shropshire, SY13 2QL, United Kingdom

      IIF 70
  • James, Christopher Elwyn

    Registered addresses and corresponding companies
    • Room 508 Institute Of Life Sciences 2, Swansea University, Singleton Park, Swansea, SA2 8PP, Wales

      IIF 71
  • James, Chris
    British salesman born in August 1974

    Registered addresses and corresponding companies
    • 3 Inglemire Lane, Hull, East Yorkshire, HU6 7TD

      IIF 72
  • Christopher, James
    Canadian president and chief executive officer born in May 1961

    Resident in Canada

    Registered addresses and corresponding companies
    • 4th Floor, 510 Front Street West, Toronto, Ontario, M5V 3HR, Canada

      IIF 73
  • James, Chris
    British engineer

    Registered addresses and corresponding companies
    • Gallowsclough Farm, Gallowsclough Lane, Oakmere, Northwich, Cheshire, CW8 2TG

      IIF 74
  • James, Christopher

    Registered addresses and corresponding companies
  • James, Chris
    United Kingdom founder - chris james yoga born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 309 Richmond Road, East Twickenham, Middlesex, TW1 2NP, United Kingdom

      IIF 88
  • James, Chris
    United Kingdom md born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 309 Richmond Road, East Twickenham, TW1 2NP, United Kingdom

      IIF 89
  • James, Chris

    Registered addresses and corresponding companies
    • Barnside Cottage - Barn Office, Gallowsclough Lane, Oakmere, Northwich, Cheshire, CW8 2TG, England

      IIF 90
    • Gallowsclough Farm, Gallowsclough Lane, Oakmere, Northwich, Cheshire, CW8 2TG, England

      IIF 91 IIF 92
child relation
Offspring entities and appointments
Active 43
  • 1
    Barnside Cottage - Barn Office Gallowsclough Lane, Oakmere, Northwich, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    150 GBP2024-11-30
    Officer
    2013-11-19 ~ now
    IIF 48 - Director → ME
    2022-04-26 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    2016-11-19 ~ now
    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
  • 2
    Barnside Cottage - Barn Office Gallowsclough Lane, Oakmere, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2011-09-19 ~ dissolved
    IIF 54 - Director → ME
    2012-11-15 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -277 GBP2024-04-30
    Officer
    2019-04-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-04-10 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Officer
    2025-03-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    7 Cheshire Street, Market Drayton, Shropshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,924 GBP2017-07-31
    Officer
    2012-07-20 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-12-12 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    Accountancy Solutions, 16 Station Road, Port Talbot, West Glamorgan
    Active Corporate (3 parents)
    Officer
    2017-09-11 ~ now
    IIF 39 - Director → ME
  • 8
    Westmead House, Westmead, Farnborough, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,699 GBP2018-12-31
    Officer
    2010-10-29 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 9
    Barnside Cottage - Barn Office Gallowsclough Lane, Oakmere, Northwich, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2008-11-08 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-11-07 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    309 Richmond Road Flat 2, East Twickenham, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,024 GBP2019-11-30
    Officer
    2016-11-02 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 11
    Unit 4, Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-15 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 12
    98 Sterry Road, Gowerton, Swansea
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    286 GBP2016-10-31
    Officer
    2008-10-09 ~ dissolved
    IIF 38 - Director → ME
  • 13
    12 Parklands View, Sketty, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    134,324 GBP2024-05-31
    Officer
    2003-03-10 ~ now
    IIF 40 - Director → ME
    2016-06-12 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    2017-01-20 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    2017-01-20 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    25 Kilfield Road, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22 GBP2018-12-31
    Officer
    2017-06-01 ~ dissolved
    IIF 43 - Director → ME
  • 15
    Barnside Cottage - Barn Office Gallowsclough Lane, Oakmere, Northwich, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    1998-11-09 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 16
    12 Parklands View, Sketty, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    28,817 GBP2024-01-31
    Officer
    2017-01-20 ~ now
    IIF 41 - Director → ME
    2017-01-20 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    2017-01-20 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 17
    Unit 7 Dawley Brook Road, Kingswinford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 18
    12 Parklands View, Sketty, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -42,854 GBP2024-02-28
    Officer
    2004-02-25 ~ now
    IIF 42 - Director → ME
  • 19
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 57 - Secretary → ME
  • 20
    3 Endeavour Drive, Middlesbrough, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-10 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2020-07-10 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 21
    49 Green Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,382,459 GBP2024-12-31
    Officer
    2022-06-08 ~ now
    IIF 25 - Director → ME
  • 22
    The House Kelston Park, Kelston, Bath, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    348,362 GBP2023-09-30
    Officer
    2022-06-21 ~ dissolved
    IIF 28 - Director → ME
  • 23
    19c Ballinderry Road, Lisburn
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,151,515 GBP2024-06-30
    Officer
    2025-08-01 ~ now
    IIF 77 - Secretary → ME
  • 24
    Unit 9 Bromyard Road Trading Estate, Ledbury, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2025-08-01 ~ now
    IIF 81 - Secretary → ME
  • 25
    Other registered number: 14056765
    3 Endeavour Drive, Middlesbrough, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 26
    Other registered number: 15658688
    3 Endeavour Drive, Middlesbrough, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 27
    19 Ballinderry Road, Lisburn, County Antrim
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    10,649,442 GBP2024-06-30
    Officer
    2025-08-01 ~ now
    IIF 78 - Secretary → ME
  • 28
    26 Farnham Close, Crawley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-02-23 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 29
    R & B LOMAX LIMITED - 1999-07-06
    LOMAX THOMSON LIMITED - 1998-03-09
    DARESEEK LIMITED - 1997-10-16
    58 C/o Brodies Llp, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    155,891 GBP2019-06-30
    Officer
    2025-08-01 ~ now
    IIF 76 - Secretary → ME
  • 30
    PHROPINES LTD - 2002-08-29
    Gallows Clough Farm, Oakmere, Northwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    1999-07-30 ~ dissolved
    IIF 52 - Director → ME
  • 31
    Barnside Cottage - Barn Office Gallowsclough Lane, Oakmere, Northwich, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-30
    Officer
    1999-08-02 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-08-02 ~ now
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Has significant influence or control as a member of a firmOE
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - Right to appoint or remove directorsOE
  • 32
    Cg & Co, 17 St Anns Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    1999-07-30 ~ dissolved
    IIF 53 - Director → ME
  • 33
    RJK WHEELCHAIRS LIMITED - 2003-03-17
    Sunrise Medical, Thorns Road, Brierley Hill, West Midlands, England
    Active Corporate (4 parents)
    Officer
    2025-09-01 ~ now
    IIF 79 - Secretary → ME
  • 34
    Ne2
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -905 GBP2023-07-31
    Officer
    2022-01-01 ~ dissolved
    IIF 26 - Director → ME
  • 35
    1 Lindsay Road, Bristol, City Of Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,320 GBP2024-07-31
    Officer
    2023-07-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-07-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 36
    POCKET POWER MEDIA LIMITED - 2006-03-15
    HOT PUDDING PRODUCTIONS LIMITED - 2005-09-08
    Northgate House, Upper Borough Walls, Bath, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    277,336 GBP2024-12-31
    Officer
    2005-06-06 ~ now
    IIF 24 - Director → ME
  • 37
    Steel Media Ltd, The House Kelston Park, Kelston, Bath, Bath & North East Somerset
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -951 GBP2017-01-31
    Officer
    2012-05-31 ~ dissolved
    IIF 27 - Director → ME
  • 38
    IMCO (52011) LIMITED - 2011-08-02
    Sunrise Medical, Thorns Road, Brierley Hill, West Midlands
    Active Corporate (5 parents)
    Officer
    2025-08-01 ~ now
    IIF 85 - Secretary → ME
  • 39
    C/o Sunrise Medical, Thorns Road, Brierley Hill, West Midlands, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2025-08-01 ~ now
    IIF 75 - Secretary → ME
  • 40
    PINCO 1871 LIMITED - 2003-04-24
    Sunrise Medical, Thorns Road, Brierley Hill, West Midlands
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2025-08-01 ~ now
    IIF 84 - Secretary → ME
  • 41
    Other registered numbers: 00933605, 03512875
    PINCO 1069 LIMITED - 1998-06-23
    Sunrise Medical, Thorns Road, Brierley Hill, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-08-01 ~ now
    IIF 83 - Secretary → ME
  • 42
    SKYFRAME LIMITED - 1987-12-10
    Unit 9, Bromyard Road Trading Estate, Ledbury, Herefordshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    8,973,286 GBP2024-06-30
    Officer
    2025-08-01 ~ now
    IIF 80 - Secretary → ME
  • 43
    19c Ballinderry Road, Lisburn, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-08-01 ~ now
    IIF 82 - Secretary → ME
Ceased 17
  • 1
    Institute Of Life Sciences, Singleton Park, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-01 ~ 2016-08-24
    IIF 46 - Director → ME
  • 2
    6 Churchill Close, Lisvane, Cardiff, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,842 GBP2023-12-31
    Officer
    2015-12-15 ~ 2023-06-27
    IIF 47 - Director → ME
    2021-12-15 ~ 2023-06-27
    IIF 71 - Secretary → ME
  • 3
    ACE INA SERVICES U.K. LIMITED - 2017-05-03
    Related registration: 01112892
    CIGNA SERVICES U.K. LIMITED - 1999-09-24
    EIGHTYFARE LIMITED - 1980-12-31
    40 Leadenhall Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    1995-07-05 ~ 1998-05-29
    IIF 59 - Director → ME
  • 4
    Plantin En Moretuslei 309, Antwerp, Belgium 2140, Belgium
    Active Corporate (8 parents)
    Officer
    1997-06-02 ~ 2000-05-31
    IIF 60 - Director → ME
  • 5
    12 Parklands View, Sketty, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    134,324 GBP2024-05-31
    Officer
    2003-03-10 ~ 2003-07-30
    IIF 58 - Secretary → ME
  • 6
    Barnside Cottage - Barn Office Gallowsclough Lane, Oakmere, Northwich, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    1998-11-09 ~ 1999-07-21
    IIF 74 - Secretary → ME
  • 7
    20 Fairview Close, Beverley, England
    Active Corporate (5 parents)
    Equity (Company account)
    195,631 GBP2024-03-29
    Officer
    1992-11-16 ~ 2000-04-17
    IIF 72 - Director → ME
    2004-05-24 ~ 2008-09-08
    IIF 62 - Director → ME
    2010-04-09 ~ 2010-07-20
    IIF 63 - Director → ME
  • 8
    BLUPRINT DIGITAL LTD - 2025-03-11
    GETCLEAN LTD - 2023-01-18
    Buckle Barton, Sanderson House Station Road, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,638 GBP2023-08-31
    Officer
    2023-10-09 ~ 2025-02-25
    IIF 13 - Director → ME
  • 9
    12 Parklands View, Sketty, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -42,854 GBP2024-02-28
    Officer
    2004-02-25 ~ 2025-11-27
    IIF 56 - Secretary → ME
  • 10
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 2012-12-12
    IIF 44 - Director → ME
  • 11
    49 Green Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,382,459 GBP2024-12-31
    Officer
    2011-06-25 ~ 2022-04-28
    IIF 30 - Director → ME
    Person with significant control
    2017-02-28 ~ 2022-04-28
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    The House Kelston Park, Kelston, Bath, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    348,362 GBP2023-09-30
    Officer
    2018-09-26 ~ 2022-04-28
    IIF 29 - Director → ME
    Person with significant control
    2018-09-26 ~ 2022-04-28
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 13
    JAMES PEMBROKE PUBLISHING LIMITED - 2012-09-06
    Related registration: 08152573
    3 Kingsmead Terrace, Bath
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,293,451 GBP2024-08-31
    Officer
    2001-09-01 ~ 2005-08-01
    IIF 61 - Director → ME
  • 14
    Nggl Europe Ltd, Gallowsclough Farm Gallowsclough Lane, Oakmere, Northwich, Cheshire, United Kingdom
    Dissolved Corporate
    Officer
    2005-02-22 ~ 2008-12-31
    IIF 55 - Director → ME
    2012-11-15 ~ 2013-03-21
    IIF 92 - Secretary → ME
  • 15
    36 Mayals Avenue, Swansea
    Dissolved Corporate (2 parents)
    Officer
    2000-05-10 ~ 2003-03-31
    IIF 45 - Director → ME
  • 16
    POCKET POWER MEDIA LIMITED - 2006-03-15
    HOT PUDDING PRODUCTIONS LIMITED - 2005-09-08
    Northgate House, Upper Borough Walls, Bath, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    277,336 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2019-10-03
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    OFFSTUMP LIMITED - 2005-11-17
    4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    2012-12-05 ~ 2014-04-08
    IIF 73 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.