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 Matthew Bird

    Related profiles found in government register
  • Mr Christopher Matthew Bird
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Carlton Road, Hale, Altrincham, WA15 8RJ, England

      IIF 1
    • icon of address Quest Business Centre, Cavendish Mill (rear Entrance), Off Bank Street, Ashton Under Lyne, Lancashire, OL6 7DN, United Kingdom

      IIF 2
    • icon of address Quest Business Centre, Cavendish Mill (rear Entrance), Off Bank Street, Ashton-under-lyne, OL6 7DN, United Kingdom

      IIF 3
    • icon of address Quest Media Centre, Bank Street, Ashton-under-lyne, Lancashire, OL6 7DN, United Kingdom

      IIF 4
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR

      IIF 5
    • icon of address 40 Higham Lane, Higham Lane, Hyde, SK14 5LR, England

      IIF 6
    • icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 7
  • Bird, Christopher Matthew
    British chair person born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quest Business Centre, Cavendish Mill (rear Entrance), Off Bank Street, Ashton Under Lyne, Lancashire, OL6 7DN, United Kingdom

      IIF 8
  • Bird, Christopher Matthew
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Carlton Road, Hale, Altrincham, WA15 8RJ, England

      IIF 9
    • icon of address Quest Business Centre, Cavendish Mill, Off Bank Street, Ashton-under-lyne, OL6 7DN, England

      IIF 10
    • icon of address Quest Business Centre, Cavendish Mill (rear Entrance), Off Bank Street, Ashton-under-lyne, OL6 7DN, United Kingdom

      IIF 11
    • icon of address 40, Higham Lane, Hyde, SK14 5LR, England

      IIF 12 IIF 13
    • icon of address 131, Edgware Road, London, W2 2AP

      IIF 14
    • icon of address The Spectrum 56-58 Benson Road, Birchwood, Warrington, Cheshire, WA3 7PQ

      IIF 15
    • icon of address The Spectrum, 56/58 Benson Road, Birchwood, Warrington, Lancashire, WA3 7PQ, England

      IIF 16
  • Bird, Christopher Matthew
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavendish Mill Rear Entrance, Bank Street, Ashton-under-lyne, OL6 7DN, England

      IIF 17
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 18
    • icon of address 40 Higham Lane, Gee Cross, Hyde, Cheshire, SK14 5LR, United Kingdom

      IIF 19
    • icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 20
  • Mr Chris Bird
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quest Business Centre, Cavendish Mill (rear Entrance), Off Bank Street, Ashton Under Lyne, Lancashire, OL6 7DN, United Kingdom

      IIF 21
  • Bird, Christopher Matthew
    born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quest Media Centre, Bank Street, Ashton-under-lyne, Lancashire, OL6 7DN, United Kingdom

      IIF 22
  • Bird, Christopher Matthew
    British company director born in February 1963

    Registered addresses and corresponding companies
  • Bird, Christopher Matthew
    British managing director born in February 1963

    Registered addresses and corresponding companies
    • icon of address The Bird Consultancy, New Church House, 38 John Dalton Street, Manchester, Lancashire, M2 6LE

      IIF 26
  • Bird, Christopher Matthew
    British pr consultant born in February 1963

    Registered addresses and corresponding companies
    • icon of address 71 Danby Close, Hyde, Cheshire, SK14 4AF

      IIF 27
  • Bird, Christopher Matthew
    British football director born in February 1953

    Registered addresses and corresponding companies
    • icon of address 71 Danby Close, Hyde, Cheshire, SK14 4AF

      IIF 28
  • Bird, Christopher Matthew
    British

    Registered addresses and corresponding companies
    • icon of address 71 Danby Close, Hyde, Cheshire, SK14 4AF

      IIF 29
  • Bird, Chris
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quest Business Centre, Cavendish Mill (rear Entrance), Off Bank Street, Ashton Under Lyne, Lancashire, OL6 7DN, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Quest Media Centre, Bank Street, Ashton-under-lyne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to surplus assets - 75% or moreOE
  • 2
    icon of address Quest Business Centre Cavendish Mill (rear Entrance), Off Bank Street, Ashton-under-lyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,482 GBP2024-06-30
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ 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
  • 3
    icon of address 89 Chorley Road, Swinton, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address Quest Business Centre Cavendish Mill (rear Entrance), Off Bank Street, Ashton Under Lyne, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    icon of address Cavendish Mill Rear Entrance, Bank Street, Ashton-under-lyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,393 GBP2024-03-31
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address 40 Higham Lane, Hyde, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-09 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address Quest Business Centre Cavendish Mill (rear Entrance), Off Bank Street, Ashton Under Lyne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,405 GBP2023-06-29
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    TAMESIDE COMMUNITY RADIO LIMITED - 2013-11-12
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -183,721 GBP2020-03-30
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 7 - Has significant influence or controlOE
  • 9
    CHIRP MEDIA LIMITED - 2015-11-16
    icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2020-07-31
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    BIRD & WOOD PROMOTIONS LIMITED - 1997-09-17
    icon of address 40 Higham Lane Higham Lane, Hyde, England
    Active Corporate (2 parents)
    Equity (Company account)
    95,050 GBP2022-03-31
    Officer
    icon of calendar ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 13
  • 1
    icon of address 35 Ballards Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    794,783 GBP2022-06-30
    Officer
    icon of calendar 2009-08-03 ~ 2016-02-29
    IIF 14 - Director → ME
  • 2
    icon of address The Spectrum 56-58 Benson Road, Birchwood, Warrington, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-10-01 ~ 2023-04-12
    IIF 15 - Director → ME
  • 3
    THE JOHN DAVID GROUP PLC - 2008-07-03
    JOHN DAVID SPORTS PLC - 2002-10-04
    FLINTKILN LIMITED - 1985-06-24
    icon of address Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (12 parents, 47 offsprings)
    Officer
    icon of calendar 2003-05-01 ~ 2012-09-30
    IIF 26 - Director → ME
  • 4
    CITY IN THE COMMUNITY TRUST - 2010-11-16
    MANCHESTER CITY F.C. FOOTBALL IN THE COMMUNITY - 2010-09-29
    icon of address Etihad Stadium, Etihad Campus, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-25 ~ 2003-05-07
    IIF 28 - Director → ME
  • 5
    MANCHESTER CITY FOOTBALL CLUB PLC - 2007-08-29
    icon of address Etihad Stadium, Etihad Campus, Manchester
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2000-06-01 ~ 2003-03-05
    IIF 24 - Director → ME
  • 6
    BROOMCO (2983) LIMITED - 2002-08-29
    icon of address Etihad Stadium, Etihad Campus, Manchester
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-08-29 ~ 2003-03-05
    IIF 23 - Director → ME
  • 7
    MANCHESTER CITY PLC - 2007-09-12
    icon of address City Football Hq, 400 Ashton New Road, Manchester
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1999-06-01 ~ 2003-03-05
    IIF 25 - Director → ME
  • 8
    icon of address 89 Chorley Road, Swinton, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2021-09-16 ~ 2024-04-11
    IIF 9 - Director → ME
  • 9
    AIRIS LED LIMITED - 2018-07-02
    icon of address 45 Wolsey Drive 45 Wolsey Drive, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -64,172 GBP2021-06-30
    Officer
    icon of calendar 2015-05-01 ~ 2015-08-01
    IIF 19 - Director → ME
  • 10
    icon of address 303 The Pill Box 115 Coventry Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    98,266 GBP2024-04-30
    Officer
    icon of calendar 2019-01-04 ~ 2019-09-05
    IIF 13 - Director → ME
  • 11
    icon of address The Spectrum, 56-58 Benson Road Birchwood, Warrington, Cheshire
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,270,786 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-12-01 ~ 2023-04-12
    IIF 16 - Director → ME
  • 12
    BIRD & WOOD PROMOTIONS LIMITED - 1997-09-17
    icon of address 40 Higham Lane Higham Lane, Hyde, England
    Active Corporate (2 parents)
    Equity (Company account)
    95,050 GBP2022-03-31
    Officer
    icon of calendar ~ 1993-04-01
    IIF 29 - Secretary → ME
  • 13
    icon of address Wythenshawe Forum Centre, Forum Square, Wythenshawe, Manchester
    Active Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    1,132,932 GBP2024-03-31
    Officer
    icon of calendar 2004-01-28 ~ 2005-08-15
    IIF 27 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.