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

Chalcraft, Christopher Miles

    Related profiles found in government register
  • Chalcraft, Christopher Miles
    British finance director

    Registered addresses and corresponding companies
    • icon of address 2, St Mary's House, Ocklynge Road, Eastbourne, East Sussex, BN21 1PL

      IIF 1
    • icon of address Flat 1 Pendower, 51 Silverdale Road, Eastbourne, East Sussex, BN20 7AY

      IIF 2
  • Chalcraft, Christopher Miles
    British financial director

    Registered addresses and corresponding companies
    • icon of address St Mary's House, 2 Ocklynge Road, Eastbourne, East Sussex, BN21 1PL, England

      IIF 3
  • Chalcraft, Christopher Miles
    British financial director born in August 1955

    Registered addresses and corresponding companies
    • icon of address Flat 1 Pendower, 51 Silverdale Road, Eastbourne, East Sussex, BN20 7AY

      IIF 4
  • Chalcraft, Christopher Miles

    Registered addresses and corresponding companies
    • icon of address Eagle House, Eagle House, 23 High Street, Chard, Somerset, TA20 1QF, United Kingdom

      IIF 5
  • Chalcraft, Christopher Miles
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle House, 23 High Street, Chard, Somerset, TA20 1QF, England

      IIF 6
  • Chalcraft, Christopher Miles
    British finance director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dobells Farm, Ditchling Common, Ditchling, Hassocks, BN6 8SF, England

      IIF 7
  • Chalcraft, Christopher Miles
    born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Mary's House, 2 Ocklynge Road, Eastbourne, East Sussex, BN21 1PL, United Kingdom

      IIF 8
  • Chalcraft, Christopher Miles
    British company director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chalcraft, Christopher Miles
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ, England

      IIF 15
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 16
  • Chalcraft, Christopher Miles
    British finance director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eagle House, Eagle House, 23 High Street, Chard, Somerset, TA20 1QF, United Kingdom

      IIF 17
    • icon of address St Mary's House, 2 Ocklynge Road, Eastbourne, East Sussex, BN21 1PL, England

      IIF 18
  • Chalcraft, Christopher Miles
    British financial director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Mary's House, 2 Ocklynge Road, Eastbourne, East Sussex, BN21 1PL, England

      IIF 19
  • Mr Christopher Miles Chalcraft
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle House, 23 High Street, Chard, Somerset, TA20 1QF, England

      IIF 20
  • Mr Christopher Miles Chalcraft
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    PREMIER WORLD TRAVEL LIMITED - 2012-06-19
    PREMIER VACATIONS & CONFERENCING LIMITED - 2004-04-26
    PREMIER MARINE LIMITED - 2000-03-24
    icon of address St Mary's House, 2 Ocklynge Road, Eastbourne, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-04 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2003-04-04 ~ dissolved
    IIF 1 - Secretary → ME
  • 2
    icon of address St Mary's House, 2 Ocklynge Road, Eastbourne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 3
    J.C.C. SOLUTIONS LIMITED - 2004-05-06
    CIBIS CONSULTING LIMITED - 2002-09-26
    icon of address St Mary's House, 2 Ocklynge Road, Eastbourne, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,884 GBP2021-08-31
    Officer
    icon of calendar 2002-10-18 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2004-06-07 ~ dissolved
    IIF 3 - Secretary → ME
  • 4
    icon of address Eagle House, 23 High Street, Chard, Somerset, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Eagle House Eagle House, 23 High Street, Chard, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-03-03 ~ now
    IIF 17 - Director → ME
    icon of calendar 2017-03-03 ~ now
    IIF 5 - Secretary → ME
Ceased 9
  • 1
    icon of address 51 Silverdale Road, Eastbourne, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    11,110 GBP2024-10-31
    Officer
    icon of calendar 2004-10-06 ~ 2006-06-29
    IIF 4 - Director → ME
    icon of calendar 2004-10-06 ~ 2006-06-29
    IIF 2 - Secretary → ME
  • 2
    icon of address Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -70,988 GBP2024-12-31
    Officer
    icon of calendar 2018-11-28 ~ 2021-10-26
    IIF 10 - Director → ME
  • 3
    icon of address Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -109,254 GBP2023-12-31
    Officer
    icon of calendar 2015-07-01 ~ 2021-10-26
    IIF 9 - Director → ME
  • 4
    icon of address Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    380,230 GBP2024-12-31
    Officer
    icon of calendar 2014-11-28 ~ 2021-10-26
    IIF 14 - Director → ME
  • 5
    icon of address Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    175,648 GBP2024-12-31
    Officer
    icon of calendar 2015-12-03 ~ 2021-10-26
    IIF 11 - Director → ME
  • 6
    icon of address Cornelius House 178-180 Church Road, Hove, England
    Active Corporate (4 parents)
    Equity (Company account)
    -104,602 GBP2024-12-31
    Officer
    icon of calendar 2019-12-19 ~ 2021-10-26
    IIF 7 - Director → ME
  • 7
    icon of address Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    382,990 GBP2024-12-31
    Officer
    icon of calendar 2015-07-14 ~ 2021-10-26
    IIF 13 - Director → ME
  • 8
    MARINEFAST LIMITED - 1996-12-04
    icon of address Parkers, Cornelius House, 178-180 Church Road, Hove, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    30,027 GBP2024-12-31
    Officer
    icon of calendar 1998-09-24 ~ 2021-10-26
    IIF 15 - Director → ME
  • 9
    icon of address Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    55,465 GBP2024-12-31
    Officer
    icon of calendar 2016-05-31 ~ 2021-10-26
    IIF 12 - 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.