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 John Greenwood

    Related profiles found in government register
  • Mr Christopher John Greenwood
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, High Street, Brentford, TW8 8JA, England

      IIF 1
    • icon of address Canal Court, 155 High Street, Brentford, Middlesex, TW8 8JA

      IIF 2
  • Mr Chris John Greenwood
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canal Court, 155 High Street, Brentford, Middlesex, TW8 8JA

      IIF 3
  • Mr Christopher John Green
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank View, Main Street, Greenodd, Ulverston, LA12 7QZ

      IIF 4
  • Mr Christopher John Greenwood
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White House Farm, 68 Ottways Lane, Ashtead, Surrey, KT21 2PJ, England

      IIF 5
    • icon of address 155, High Street, Brentford, Middlesex, TW8 8JA, England

      IIF 6
    • icon of address Canal Court, 155 High Street, Brentford, Middlesex, TW8 8JA

      IIF 7
    • icon of address Canal Court, 155 High Street, Brentford, Middx, TW8 8JA

      IIF 8
  • Green, Christopher John
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank View, Main Street, Greenodd, Ulverston, LA12 7QZ, England

      IIF 9
  • Green, Christopher John
    British director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank View, Main Street, Greenodd, Ulverston, Cumbria, LA12 7QZ

      IIF 10
  • Green, Christopher John
    British hotelier born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP

      IIF 11
  • Greenwood, Christopher John
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring Grove House, West Thames College Campus, London Road, Isleworth, Middx, TW7 4HS, United Kingdom

      IIF 12
  • Greenwood, Christopher John
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring Grove House, West Thames College, London Road, Isleworth, TW7 4HS

      IIF 13
  • Greenwood, Christopher John
    British company director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Tallow Road, Brentford, Middlesex, TW8 8EU, England

      IIF 14
  • Greenwood, Christopher John
    British director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White House Farm, 68 Ottways Lane, Ashtead, Surrey, KT21 2PJ, England

      IIF 15
    • icon of address 16, Tallow Road, Brentford, Middlesex, TW8 8EU, England

      IIF 16 IIF 17
    • icon of address 16, Tallow Road, Brentford, TW8 8EU, United Kingdom

      IIF 18
    • icon of address Canal Court, 155 High Street, Brentford, Middlesex, TW8 8JA

      IIF 19
    • icon of address Canal Court, 155 High Street, Brentford, Twickenham, Middlesex, TW8 8JA, United Kingdom

      IIF 20
  • Greenwood, Christopher John
    British

    Registered addresses and corresponding companies
    • icon of address Canal Court, 155 High Street, Brentford, Middlesex, TW8 8JA

      IIF 21
  • Greenwood, Christopher John
    British company director

    Registered addresses and corresponding companies
    • icon of address 16, Tallow Road, Brentford, Middlesex, TW8 8EU, England

      IIF 22
  • Greenwood, Christopher John
    British director

    Registered addresses and corresponding companies
    • icon of address 16, Tallow Road, Brentford, TW8 8EU, United Kingdom

      IIF 23
  • Greenwood, Christopher John

    Registered addresses and corresponding companies
    • icon of address 16, Tallow Road, Brentford, Middlesex, TW8 8EU, England

      IIF 24
  • Green, Chris

    Registered addresses and corresponding companies
    • icon of address Bank View, Main Street, Greenodd, Ulverston, LA12 7QZ, England

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Bank View, Main Street, Greenodd, Ulverston
    Active Corporate (1 parent)
    Equity (Company account)
    41,397 GBP2024-11-30
    Officer
    icon of calendar 2013-11-22 ~ now
    IIF 9 - Director → ME
    icon of calendar 2013-11-22 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Canal Court, 155 High Street, Brentford, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 1998-04-07 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 1998-04-07 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 3
    THE WINDERMERE YACHT COMPANY LIMITED - 2002-06-27
    POLETTI LIMITED - 1979-12-31
    J.H. NIGHTINGALE HIRE AND LEASING LIMITED - 2001-09-19
    icon of address Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-03 ~ dissolved
    IIF 11 - Director → ME
  • 4
    MAPMECHANICS LIMITED - 2013-10-10
    KINGSWOOD MAPMECHANICS LIMITED - 2017-11-14
    icon of address Canal Court, 155 High Street, Brentford, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2002-07-02 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2002-07-02 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    KINGSWOOD INSTRUMENTS LIMITED - 1995-02-16
    KHAKI LIMITED - 1989-10-24
    icon of address Canal Court, 155 High Street, Brentford, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 6
    WEST LONDON LOCAL CHAMBERS LIMITED - 2023-04-11
    icon of address Spring Grove House West Thames College Campus, London Road, Isleworth, Middx, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address Canal Court, 155 High Street, Brentford, Middx
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 2010-10-04 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2010-10-04 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    LYNDHURST DEVELOPMENTS LIMITED - 2001-11-27
    icon of address Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-15 ~ dissolved
    IIF 10 - Director → ME
  • 9
    LONDON BOROUGH OF HOUNSLOW CHAMBER OF COMMERCE LIMITED - 2022-12-20
    WEST LONDON CHAMBERS OF COMMERCE LIMITED - 2023-10-27
    icon of address Spring Grove House West Thames College, London Road, Isleworth
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    394,884 GBP2024-03-31
    Officer
    icon of calendar 2014-10-14 ~ now
    IIF 13 - Director → ME
Ceased 3
  • 1
    icon of address Unit 1 Canal Court, High Street, Brentford, England
    Active Corporate (2 parents)
    Equity (Company account)
    165 GBP2024-12-31
    Officer
    icon of calendar 2010-02-01 ~ 2019-08-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2019-08-30
    IIF 1 - Has significant influence or control OE
  • 2
    icon of address White House Farm, 68 Ottways Lane, Ashtead, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    521,248 GBP2024-04-30
    Officer
    icon of calendar 2017-10-27 ~ 2019-08-27
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ 2019-08-27
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    RAPID 2997 LIMITED - 1987-06-30
    KINGSWOOD LIMITED - 2013-10-10
    icon of address Caci House Kensington Village, Avonmore Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,251,015 GBP2017-03-31
    Officer
    icon of calendar ~ 2017-11-03
    IIF 19 - Director → ME
    icon of calendar ~ 2017-11-03
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-03
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.