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

Underhill, Christopher John

    Related profiles found in government register
  • Underhill, Christopher John
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Redcliff Street, Bristol, BS1 6NP

      IIF 1
    • icon of address One Redcliff Street, Bristol, BS1B 6NP

      IIF 2
    • icon of address Regent Court, 68 Caroline Street, Jewellery Quarter, Birmingham, West Midlands, B3 1UG, United Kingdom

      IIF 3 IIF 4
    • icon of address One, Redcliff Street, Bristol, BS1 6NP

      IIF 5
    • icon of address 9, Wootton Street, London, SE1 8TG

      IIF 6
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 7
    • icon of address Klaco House, Third Floor, 28 St. John's Square, London, EC1M 4DN, England

      IIF 8
    • icon of address Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, England

      IIF 9
    • icon of address 17, St. Anns Square, Manchester, M2 7PW, England

      IIF 10
    • icon of address Streamcross, Cocklake, Wedmore, Somerset, England, BS28 4HF, England

      IIF 11
    • icon of address Streamcross, Cocklake, Wedmore, England, BS28 4HF, England

      IIF 12
    • icon of address Streamcross, Cocklake, Wedmore, Somerset, BS28 4HF, Uk

      IIF 13
    • icon of address Streamcross, Cocklake, Wedmore, Somerset, BS28 4HF, United Kingdom

      IIF 14
    • icon of address One New Street, Wells, Somerset, BA5 2LA, United Kingdom

      IIF 15
  • Underhill, Christopher John
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Redcliff Street, Bristol, BS1 6NP

      IIF 16
    • icon of address Troubleshooters Ltd, 65/66 Broad Street, Blaenavon, Torfaen, NP4 9NH, United Kingdom

      IIF 17
    • icon of address Indigo Blu, Office 2, Crown Point Road, Leeds, West Yorkshire, LS10 1EL

      IIF 18
    • icon of address 727-729, High Road, London, N12 0BP, England

      IIF 19
    • icon of address Venture West, Greenham Business Park, Newbury, Berkshire, RG19 6HX, United Kingdom

      IIF 20
    • icon of address Steamcross, Cocklake, Wedmore, Somerset, BS28 4HF, United Kingdom

      IIF 21
    • icon of address Streamcross, Cocklake, Wedmore, Somerset, BS28 4HF, United Kingdom

      IIF 22 IIF 23
    • icon of address One New Street, Wells, Somerset, BA5 2LA, United Kingdom

      IIF 24
  • Underhill, Christopher John
    British entrepreneur born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 25 King Street, Bristol, BS1 4PB, United Kingdom

      IIF 25
  • Underhill, Christopher John
    British investor born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Streamcross, Cocklake, Wedmore, Somerset, BS28 4HF, United Kingdom

      IIF 26
  • Underhill, Christopher John
    born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193, Broomwood Road, London, SW11 6JX, United Kingdom

      IIF 27
  • Underhill, Christopher John
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 28
  • Mr Christopher John Underhill
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193, Broomwood Road, London, SW11 6JX, United Kingdom

      IIF 29
    • icon of address 9, Wootton Street, London, SE1 8TG

      IIF 30
    • icon of address Streamcross, Cocklake, Wedmore, Somerset, BS28 4HF, United Kingdom

      IIF 31 IIF 32
    • icon of address One New Street, Wells, Somerset, BA5 2LA

      IIF 33
    • icon of address Salisbury House, 20 Queens Road, Weybridge, Surrey, KT13 9XE

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Streamcross, Cocklake, Wedmore, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16,001 GBP2016-11-11
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address 727-729 High Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -479,491 GBP2024-05-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 19 - Director → ME
  • 3
    SOCIALBRO LIMITED - 2016-03-04
    icon of address Kemp House, 152 - 160 City Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -6,311,547 GBP2024-12-31
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Salisbury House, 20 Queens Road, Weybridge, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,809 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Klaco House Third Floor, 28 St. John's Square, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address 82 St. John Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -86,661 GBP2024-10-31
    Officer
    icon of calendar 2013-11-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    UPPER RICHMOND (NO.15) LIMITED - 2009-10-29
    icon of address 82 St John Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-06 ~ dissolved
    IIF 14 - Director → ME
  • 8
    MSCU LLP
    - now
    NICKLEBY CAPITAL LLP - 2019-10-08
    icon of address 193 Broomwood Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    145 GBP2024-03-31
    Officer
    icon of calendar 2015-11-11 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 82 St. John Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,928 GBP2018-11-30
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Troubleshooters Ltd, 65/66 Broad Street, Blaenavon, Torfaen, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,468 GBP2025-01-31
    Officer
    icon of calendar 2015-04-09 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,199,578 GBP2024-12-31
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 28 - Director → ME
  • 12
    icon of address One New Street, Wells, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-09 ~ dissolved
    IIF 24 - Director → ME
  • 13
    icon of address One New Street, Wells, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    -6,902 GBP2024-10-31
    Officer
    icon of calendar 2010-11-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
Ceased 16
  • 1
    icon of address 30 Churchill Place, London, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -5,493,065 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-04-01 ~ 2023-06-07
    IIF 9 - Director → ME
  • 2
    icon of address The Ampersand Building, 178 Wardour Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-09 ~ 2014-09-10
    IIF 21 - Director → ME
  • 3
    SOCIALBRO LIMITED - 2016-03-04
    icon of address Kemp House, 152 - 160 City Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -6,311,547 GBP2024-12-31
    Officer
    icon of calendar 2012-10-23 ~ 2015-12-31
    IIF 11 - Director → ME
  • 4
    SMARTFOCUS GROUP LIMITED - 2013-09-18
    SMARTFOCUS GROUP PLC - 2011-06-09
    QUAYSHELFCO 1110 PLC - 2004-09-07
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,804,769 GBP2023-12-31
    Officer
    icon of calendar 2004-09-02 ~ 2010-12-31
    IIF 16 - Director → ME
  • 5
    QUAYSHELFCO 774 LIMITED - 2000-10-02
    SMARTFOCUS HOLDINGS LIMITED - 2013-09-18
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -536,863 GBP2023-12-31
    Officer
    icon of calendar 2000-09-19 ~ 2010-12-31
    IIF 1 - Director → ME
  • 6
    BRANN SOFTWARE LTD - 1998-11-06
    NCH SMARTFOCUS LIMITED - 1998-09-11
    SMARTFOCUS LIMITED - 2013-09-20
    NCH SMARTFOCUS LTD - 2000-10-02
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,940,484 GBP2023-12-31
    Officer
    icon of calendar 1998-12-01 ~ 2010-12-31
    IIF 5 - Director → ME
  • 7
    icon of address Salisbury House, 20 Queens Road, Weybridge, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,809 GBP2016-12-31
    Officer
    icon of calendar 2012-09-21 ~ 2015-11-11
    IIF 13 - Director → ME
  • 8
    icon of address Indigo Blu Office 2, Crown Point Road, Leeds, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -950,971 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-11-20 ~ 2024-08-07
    IIF 18 - Director → ME
  • 9
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    383,103 GBP2024-12-31
    Officer
    icon of calendar 2014-01-17 ~ 2023-06-07
    IIF 25 - Director → ME
  • 10
    icon of address Regent Court 68 Caroline Street, Jewellery Quarter, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-20 ~ 2014-01-17
    IIF 4 - Director → ME
  • 11
    icon of address Regent Court 68 Caroline Street, Jewellery Quarter, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-16 ~ 2014-01-17
    IIF 3 - Director → ME
  • 12
    icon of address Elmbrook House, 18-19 Station Road, Sunbury-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2012-01-10 ~ 2014-03-14
    IIF 20 - Director → ME
  • 13
    SHOPMUNGA LTD - 2013-07-12
    icon of address Alexander & Co, 17 St. Anns Square, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -102,139 GBP2018-05-31
    Officer
    icon of calendar 2015-05-01 ~ 2016-12-22
    IIF 10 - Director → ME
  • 14
    NICKLEBY CAPITAL INVESTMENTS LIMITED - 2021-06-07
    icon of address 9 Wootton Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5 GBP2020-07-31
    Officer
    icon of calendar 2016-07-01 ~ 2020-06-30
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-30
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MM&S (5755) LIMITED - 2013-07-02
    icon of address 3 The Billings, Walnut Tree Close, Guildford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-21 ~ 2017-07-18
    IIF 12 - Director → ME
  • 16
    SMARTFOCUS UK LTD - 2019-09-05
    EMAIL REACTION LIMITED - 2015-03-31
    HIGHERGIANT LIMITED - 2000-10-31
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-22 ~ 2010-12-31
    IIF 2 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.