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

Judd, Christopher

    Related profiles found in government register
  • Judd, Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 11 Lyndhurst Drive, Low Fell, Gateshead, Tyne & Wear, NE9 6BB

      IIF 1 IIF 2
    • icon of address 7 Oakbank Parkway, Oakbank Park, Livingston, West Lothian, EH53 0TH

      IIF 3 IIF 4
    • icon of address Partnership House, City West Business Park, Scotswood Road, Newcastle Upon Tyne, NE4 7DF

      IIF 5
    • icon of address Partnership House, City West Business Park, Scotswood Road, Newcastle Upon Tyne, Tyne & Wear, NE4 7DF

      IIF 6
    • icon of address Partnership House, City West Business Park, Scotswood Road, Newcastle Upon Tyne, Tyne & Wear, NE4 7DF, England

      IIF 7 IIF 8
    • icon of address Partnership House, City West Business Park, Scotswood Road, Newcastle Upon Tyne, Tyne And Wear, NE4 7DF

      IIF 9 IIF 10 IIF 11
    • icon of address Partnership House, City West Business Park, Scotswood Road, Newcastle Upon Tyne, Tyne And Wear, NE4 7DF, England

      IIF 12 IIF 13
    • icon of address Partnership House, City West Business Park, Scotswood Road, Newcastle Upon Tyne, Tyne And Wear, NE4 7DF, United Kingdom

      IIF 14
    • icon of address Partnership House, Regent Farm Road, Regent Centre Gosforth, Newcastle Upon Tyne, NE3 3AF, United Kingdom

      IIF 15
    • icon of address Partnership House, Regent Farm Road, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 3AF

      IIF 16
    • icon of address Partnership House, Regent Farm Road, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 3AF, United Kingdom

      IIF 17 IIF 18
    • icon of address 24, Birch Street, Wolverhampton, WV1 4HY, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Judd, Christopher
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 11 Lyndhurst Drive, Low Fell, Gateshead, Tyne & Wear, NE9 6BB

      IIF 22 IIF 23
    • icon of address Partnership House, City West Business Park, Scotswood Road, Newcastle Upon Tyne, Tyne & Wear, NE4 7DF, England

      IIF 24
    • icon of address Partnership House, Regent Farm Road, Regent Centre Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 3AF, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Judd, Christopher Francis

    Registered addresses and corresponding companies
    • icon of address Blackett Hart And Pratt Solicitors, 23 The Quayside, Newcastle Upon Tyne, Tyne & Wear, NE1 3DE

      IIF 28 IIF 29
    • icon of address Partnership House, City West Business Park, Scottswood Road, Newcastle Upon Tyne, NE4 7DF, United Kingdom

      IIF 30
  • Judd, Christopher

    Registered addresses and corresponding companies
    • icon of address 11 Lyndhurst Drive, Low Fell, Gateshead, Tyne & Wear, NE9 6BB

      IIF 31
    • icon of address Partnership House, City West Business Park, Scotswood Road, Newcastle Upon Tyne, Tyne & Wear, NE4 7DF

      IIF 32
    • icon of address Partnership House, City West Business Park, Scotswood Road, Newcastle Upon Tyne, Tyne And Wear, NE4 7DF

      IIF 33
    • icon of address Partnership House, City West Business Park, Scotswood Road, Newcastle Upon Tyne, Tyne And Wear, NE4 7DF, England

      IIF 34
    • icon of address Partnership House, City West Business Park, Scotswood Road, Newcastle Upon Tyne, Tyne And Wear, NE4 7DF, United Kingdom

      IIF 35
    • icon of address Partnership House, Regent Farm Road, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3AF, United Kingdom

      IIF 36 IIF 37
    • icon of address Partnership House, City West Business Park, Scotswood Road Newcastle Upon, Tyne Tyne And Wear, NE4 7DE

      IIF 38
    • icon of address Partnership House, City West Business Park, Scotswood Road, Newcastle Upon, Tyne, Tyne & Wear, NE4 7DF

      IIF 39
  • Judd, Christopher Francis
    British

    Registered addresses and corresponding companies
    • icon of address 27-29 Sydenham Road, Belfast, BT3 9DH

      IIF 40
    • icon of address Fuel House, 27-29 Sydenham Road, Belfast, BT3 9DH

      IIF 41
    • icon of address Blackett Hart And Pratt Solicitors, 23 The Quayside, Newcastle Upon Tyne, Tyne & Wear, NE1 3DE

      IIF 42 IIF 43 IIF 44
  • Judd, Chris

    Registered addresses and corresponding companies
    • icon of address Partnership House, Regent Farm Road, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3AF, United Kingdom

      IIF 46
  • Judd, Christopher Francis
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowlands House, Portobello Road, Birtley, Chester Le Street, County Durham, DH3 2RY, United Kingdom

      IIF 47
  • Judd, Christopher Francis
    British solicitor born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowlands House, Portobello Road, Portobello Trading Estate, Birtley, Chester Le Street, County Durham, DH3 2RY, United Kingdom

      IIF 48
  • Mr Christopher Francis Judd
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowlands House, Portobello Road, Portobello Trading Estate, Birtley, Chester Le Street, County Durham, DH3 2RY

      IIF 49
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Rowlands House Portobello Road, Birtley, Chester Le Street, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 47 - Director → ME
  • 2
    icon of address Rowlands House Portobello Road, Portobello Trading Estate, Birtley, Chester Le Street, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Partnership House City West, Business Park Scotswood Road, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-18 ~ now
    IIF 1 - Secretary → ME
Ceased 39
  • 1
    icon of address Crown House, Birch Street, Wolverhampton, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-08-18 ~ 2011-06-14
    IIF 7 - Secretary → ME
  • 2
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-25 ~ 2011-06-14
    IIF 6 - Secretary → ME
  • 3
    icon of address Westgate House, Faverdale, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-10 ~ 2005-09-05
    IIF 22 - Secretary → ME
  • 4
    EAGA LIMITED - 2011-06-13
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 15 offsprings)
    Officer
    icon of calendar 2007-08-14 ~ 2011-04-21
    IIF 15 - Secretary → ME
    icon of calendar 1999-10-14 ~ 2011-04-21
    IIF 42 - Secretary → ME
  • 5
    EAGA SCOTLAND LIMITED - 2011-07-29
    EVERWARM SERVICES LIMITED - 2008-01-25
    icon of address Atria One, 144 Morrison Street, Edinburgh, Scotland
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-05-26 ~ 2011-06-14
    IIF 3 - Secretary → ME
  • 6
    EAGA HEATING SERVICES LIMITED - 2011-07-26
    IGUANA SERVICES LIMITED - 2009-02-24
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-14 ~ 2011-06-14
    IIF 11 - Secretary → ME
    icon of calendar 2003-12-16 ~ 2004-02-25
    IIF 23 - Secretary → ME
  • 7
    EAGA HOME SERVICES LIMITED - 2011-07-25
    MILLFOLD GROUP LIMITED - 2008-06-03
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-08-18 ~ 2011-06-14
    IIF 8 - Secretary → ME
  • 8
    icon of address 24 Birch Street, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-14 ~ 2011-06-14
    IIF 9 - Secretary → ME
  • 9
    CARILLION CONTRACT SERVICES LIMITED - 2015-07-16
    EAGA CONTRACT SERVICES LIMITED - 2011-07-28
    E. J. HORROCKS LIMITED - 2010-06-11
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-01-04 ~ 2011-06-14
    IIF 32 - Secretary → ME
  • 10
    icon of address 24 Birch Street, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-18 ~ 2011-06-28
    IIF 16 - Secretary → ME
  • 11
    icon of address 24 Birch Street, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-04 ~ 2011-06-28
    IIF 35 - Secretary → ME
  • 12
    ADVANCED TOTAL ENERGY CARE LIMITED - 2008-05-23
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-08-14 ~ 2011-06-14
    IIF 34 - Secretary → ME
  • 13
    ASSETCASTLE LIMITED - 2007-01-15
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-25 ~ 2011-06-14
    IIF 10 - Secretary → ME
  • 14
    WHITE HORSE FM GROUP LIMITED - 2010-01-05
    icon of address 27-29 Sydenham Road, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2011-06-28
    IIF 40 - Secretary → ME
  • 15
    ASTROBAY LIMITED - 2007-03-01
    icon of address 24 Birch Street, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2011-06-28
    IIF 17 - Secretary → ME
  • 16
    EAGA PARTNERSHIP EBT LIMITED - 2007-02-06
    CAPITAL STRATEGIES EBT(104) LIMITED - 1999-11-08
    icon of address Second Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 1999-11-19 ~ 2004-02-25
    IIF 29 - Secretary → ME
  • 17
    EAGA PARTNERSHIP EBT 2 LIMITED - 2007-02-06
    CAPITAL STRATEGIES EBT (105) LIMITED - 1999-11-12
    icon of address Second Floor, Citygate, St James Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 1999-11-19 ~ 2004-02-25
    IIF 28 - Secretary → ME
  • 18
    ZEN EAGA SOLAR LIMITED - 2007-07-24
    ACTIONGROVE LIMITED - 2004-03-29
    icon of address 24 Birch Street, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-17 ~ 2011-06-14
    IIF 14 - Secretary → ME
  • 19
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-18 ~ 2011-06-28
    IIF 19 - Secretary → ME
    icon of calendar 1999-02-16 ~ 2011-06-28
    IIF 45 - Secretary → ME
  • 20
    EAGA INSURANCE SERVICES LIMITED - 2012-08-01
    icon of address Homeserve, Cable Drive, Walsall, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-08-14 ~ 2011-06-28
    IIF 33 - Secretary → ME
    icon of calendar 2003-06-09 ~ 2004-02-25
    IIF 31 - Secretary → ME
  • 21
    CARILLION CONTRACT SERVICES EAST LIMITED - 2015-07-16
    EAGA CONTRACT SERVICES EAST LIMITED - 2011-07-26
    GEORGE HOWE LIMITED - 2010-06-11
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-10-26 ~ 2011-06-14
    IIF 38 - Secretary → ME
  • 22
    BELFAST FUEL COMPANY LIMITED - 2000-01-01
    BELFAST FUEL COMPANY LIMITED - 1994-02-08
    icon of address Merchant Square, 20-22 Wellington Place, Belfast
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-03-14 ~ 2011-06-28
    IIF 41 - Secretary → ME
  • 23
    LITEDOCK LIMITED - 1997-09-25
    icon of address 24 Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-04 ~ 2011-06-14
    IIF 5 - Secretary → ME
  • 24
    icon of address 24 Birch Street, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-20 ~ 2011-06-28
    IIF 18 - Secretary → ME
  • 25
    BEECHPLAN LIMITED - 2000-03-24
    icon of address Carillion House, 84 Salop Street, Wolverhampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-18 ~ 2011-06-14
    IIF 13 - Secretary → ME
  • 26
    icon of address 24 Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-14 ~ 2011-06-14
    IIF 12 - Secretary → ME
  • 27
    HOWARD STAUNTON FIRST LIMITED - 1985-11-28
    icon of address C/o Permarock Products Limited, Festival Way, Loughborough, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    3,708,104 GBP2025-01-31
    Officer
    icon of calendar 2008-01-04 ~ 2011-06-14
    IIF 39 - Secretary → ME
  • 28
    icon of address 24 Birch Street, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-18 ~ 2011-06-28
    IIF 21 - Secretary → ME
    icon of calendar 1999-02-16 ~ 2011-06-28
    IIF 44 - Secretary → ME
  • 29
    icon of address 24 Birch Street, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-15 ~ 2011-06-14
    IIF 24 - Secretary → ME
  • 30
    icon of address 24 Birch Street, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-15 ~ 2011-06-28
    IIF 26 - Secretary → ME
  • 31
    ESSEX WATER PLUMBING LIMITED - 1992-03-20
    HARLING HEATING (CHELMSFORD) LIMITED - 1991-04-18
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-22 ~ 2011-06-14
    IIF 25 - Secretary → ME
  • 32
    EAGA CLEAN ENERGY LIMITED - 2014-07-22
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-30 ~ 2011-06-14
    IIF 30 - Secretary → ME
  • 33
    RPZ LIMITED - 1998-06-23
    DALGLEN (NO. 621) LIMITED - 1995-11-13
    icon of address Fenick House 1 Lister Way, Hamilton Intnl Technology Park, Blantyre, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-26 ~ 2011-06-28
    IIF 4 - Secretary → ME
  • 34
    icon of address 2 Hunting Gate, Hitchin, Hertfordshire
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-17 ~ 2011-06-28
    IIF 37 - Secretary → ME
  • 35
    icon of address 2 Hunting Gate, Hitchin, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-01-18 ~ 2011-06-28
    IIF 36 - Secretary → ME
  • 36
    BRIGHT SPV LIMITED - 2011-01-11
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-11 ~ 2011-06-28
    IIF 46 - Secretary → ME
  • 37
    OFFERSPRING LIMITED - 1991-07-01
    icon of address 18 Ladywell Gate, Welton, Brough, East Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24 GBP2023-09-30
    Officer
    icon of calendar 2008-01-04 ~ 2008-10-08
    IIF 2 - Secretary → ME
  • 38
    XTRAWARM LIMITED - 2006-08-07
    WARMSERVE LIMITED - 2006-06-22
    CROSSCO (934) LIMITED - 2006-04-20
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-31 ~ 2011-06-14
    IIF 27 - Secretary → ME
  • 39
    icon of address 24 Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-18 ~ 2011-06-28
    IIF 20 - Secretary → ME
    icon of calendar 1999-02-16 ~ 2011-06-28
    IIF 43 - 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.