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 Garth Anton Christie

    Related profiles found in government register
  • Mr Garth Anton Christie
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Noble House, Eaton Road, Hemel Hempstead, Hertfordshire, HP2 7UB, United Kingdom

      IIF 1
    • Mill House, Troy Road, Horsforth, Leeds, West Yorkshire, LS18 5TN, England

      IIF 2 IIF 3
    • Mill House, Troy Road, Horsforth, Leeds, West Yorkshire, LS18 5TN, United Kingdom

      IIF 4
    • Mill House, Troy Road, Leeds, West Yorkshire, LS18 5TN

      IIF 5
    • Richmond House, Deepdale Enterprise Park, Nettleham, Lincoln, LN2 2LL, England

      IIF 6
  • Garth Anton Christie
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Noble House, Eaton Road, Hemel Hempstead, Hertfordshire, HP2 7UB, United Kingdom

      IIF 7
  • Christie, Garth Anton
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill House, Troy Road, Horsforth, Leeds, West Yorkshire, LS18 5TN, England

      IIF 8 IIF 9
    • Rudgate, Walton, Leeds, West Yorkshire, LS23 7AU, United Kingdom

      IIF 10 IIF 11
  • Christie, Garth Anton
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hazel House, Armley Road, Leeds, West Yorkshire, LS12 2EG, England

      IIF 12
    • Mill House, Troy Road, Horsforth, Leeds, LS18 5TN, United Kingdom

      IIF 13
    • Mill House, Troy Road, Leeds, West Yorkshire, LS18 5TN

      IIF 14
    • Unit 4, Wellington Park, Hedge End, Southampton, Hampshire, SO30 2QU, England

      IIF 15
  • Christie, Garth Anton
    British distributor born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Brownberries, Brownberrie Lane, Horsforth, Leeds, West Yorkshire, LS18 5HE

      IIF 16
  • Christie, Garth Anton
    British none born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farm, Otley Road, Leeds, West Yorkshire, LS16 7AL, United Kingdom

      IIF 17 IIF 18
    • Rudgate, Walton, Leeds, West Yorkshire, LS23 7AU, United Kingdom

      IIF 19
  • Christie, Garth Anton
    British packaging manager born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brownberrie Farm, Brownberrie Lane Horsforth, Leeds, West Yorkshire, LS18 5HE

      IIF 20
  • Christie, Garth Anton
    born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brancepeth Place, Armley Road, Leeds, West Yorkshire, LS12 2EG, United Kingdom

      IIF 21
  • Christie, Garth Anton
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Cornish House 7 Wassage Way, Hampton Lovett Industrial Estate, Droitwich Spa, Worcestershire, WR9 0NX

      IIF 22 IIF 23
    • Mill House, Troy Road, Horsforth, Leeds, LS18 5TN, England

      IIF 24 IIF 25
    • Mill House, Troy Road, Horsforth, Leeds, West Yorkshire, LS18 5TN, United Kingdom

      IIF 26
  • Christie, Garth Anton
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Richmond House, Deepdale Enterprise Park, Nettleham, Lincoln, LN2 2LL, England

      IIF 27
  • Christie, Garth Anton
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Noble House, Eaton Road, Hemel Hempstead, Hertfordshire, HP2 7UB, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    Mill House Troy Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2016-12-23 ~ dissolved
    IIF 13 - Director → ME
  • 2
    Cornish House 7 Wassage Way, Hampton Lovett Industrial Estate, Droitwich Spa, Worcestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,242 GBP2024-05-31
    Officer
    2022-02-15 ~ now
    IIF 22 - Director → ME
  • 3
    Mill House Troy Road, Horsforth, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-12-06 ~ now
    IIF 25 - Director → ME
  • 4
    Mill House Troy Road, Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    619,041 GBP2024-12-31
    Officer
    2019-10-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-10-09 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    HAZEL PRODUCTS CONSULTANCY LIMITED - 2012-04-02
    HAZEL PRODUCTS LIMITED - 2011-04-19
    Mill House Troy Road, Horsforth, Leeds, West Yorkshire, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,543,536 GBP2024-12-31
    Officer
    2011-03-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    Mill House Troy Road, Horsforth, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-04-30
    Officer
    2015-04-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    Noble House, Eaton Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2018-09-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 8
    Manor Farm, Otley Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-12-10 ~ dissolved
    IIF 18 - Director → ME
  • 9
    C/o Montacs International House, Kingsfield Court, Chester Business Park, Chester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    2022-03-15 ~ now
    IIF 24 - Director → ME
  • 10
    SUPREME SLITTERS LIMITED - 2004-02-16
    FRAMVALE LIMITED - 1992-05-06
    Cornish House 7 Wassage Way, Hampton Lovett Industrial Estate, Droitwich Spa, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    400,134 GBP2024-05-31
    Officer
    2022-02-15 ~ now
    IIF 23 - Director → ME
  • 11
    Manor Farm, Otley Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-12-10 ~ dissolved
    IIF 17 - Director → ME
  • 12
    Mill House, Troy Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2016-03-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    CENTRAL G H TRUST - 2026-01-09
    Noble House, Eaton Road, Hemel Hempstead, Hertfordshire
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-12-06
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    NPS WORLDWIDE--UK LIMITED - 2021-02-17
    MAYFLOWER (UK) LIMITED - 2017-09-07
    MAYFLOWER (UK) - 2010-12-20
    LUBETECH INDUSTRIES - 2001-12-05
    APM AGRIPLANT - 1996-09-10
    10 Orange Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,776,384 GBP2024-12-31
    Officer
    2015-01-14 ~ 2017-01-27
    IIF 15 - Director → ME
  • 3
    BASTION EUROPE LIMITED - 2016-11-09
    Richmond House Deepdale Enterprise Park, Nettleham, Lincoln, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,771 GBP2024-06-30
    Officer
    2016-11-01 ~ 2021-03-15
    IIF 27 - Director → ME
    Person with significant control
    2016-11-01 ~ 2021-11-09
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Rudgate, Walton, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    912,038 GBP2024-12-31
    Officer
    2012-12-10 ~ 2023-09-15
    IIF 11 - Director → ME
  • 5
    Rudgate, Walton, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,755,865 GBP2024-12-31
    Officer
    2012-12-10 ~ 2023-09-15
    IIF 10 - Director → ME
  • 6
    HAZEL PRODUCTS MANAGEMENT LLP - 2011-04-21
    Unit 1 Focus Way, Yeadon, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2011-04-19 ~ 2012-07-30
    IIF 21 - LLP Designated Member → ME
  • 7
    LOGIC STREET & PARK FURNITURE LIMITED - 2021-05-03
    Pennine House Hurricane Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland
    Active Corporate (4 parents)
    Equity (Company account)
    1,085,481 GBP2024-12-31
    Officer
    2012-04-27 ~ 2016-03-01
    IIF 12 - Director → ME
  • 8
    The Precinct, Poseidon Way, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2021-06-30
    Officer
    2006-04-18 ~ 2013-05-16
    IIF 20 - Director → ME
  • 9
    Rudgate, Walton, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    841,329 GBP2024-12-31
    Officer
    2012-12-07 ~ 2023-09-15
    IIF 19 - Director → ME
  • 10
    ONEFOCUS EU LIMITED - 2013-06-27
    UNIFOCUS LIMITED - 2009-11-28
    The Precinct, Poseidon Way, Warwick, Warwickshire, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    3,634,173 GBP2024-12-31
    Officer
    2009-09-22 ~ 2013-03-18
    IIF 16 - 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.