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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Grieves, Christopher David

    Related profiles found in government register
  • Grieves, Christopher David
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1d Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, OL11 2PU, England

      IIF 1
  • Grieves, Christopher David
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Grieves, Christopher David
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 4
    • 200, Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 5
    • Hallmark Court, 132 Manchester Road, Rochdale, Lancashire, OL11 4SQ, United Kingdom

      IIF 6
  • Grieves, Christopher David
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, England

      IIF 7
    • 1d Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, OL11 2PU, England

      IIF 8
    • 200, Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 9
    • 200, Drake Street, Rochdale, OL16 1PJ, England

      IIF 10 IIF 11
    • Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ

      IIF 12 IIF 13
    • Park House 200, Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 14
    • Park House, 200 Drake Street, Rochdale, OL16 1PJ, England

      IIF 15 IIF 16
    • Park House, Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 17
  • Grieves, Christopher David
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ

      IIF 18
    • 200, Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 19
    • Park House, 200 Drake Street, Rochdale, OL16 1PJ, England

      IIF 20
  • Grieves, Christopher David
    British company director born in June 1959

    Registered addresses and corresponding companies
    • Nar End Farm Healey Stones, Rochdale, Lancashire, OL12 0TT

      IIF 21
  • Christopher Grieves
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Manchester Road, Rochdale, Lancashire, OL11 4JQ, England

      IIF 22
    • 200, Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 23
    • Park House 200, Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 24
  • Mr Christopher David Grieves
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 200 Drake Street, Rochdale, OL16 1PJ

      IIF 25
    • Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ

      IIF 26 IIF 27
    • Park House, 200 Drake Street, Rochdale, OL16 1PJ, England

      IIF 28
  • Christopher David Grieves
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1d Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, OL11 2PU, England

      IIF 29
  • Grieves, Christopher David
    British

    Registered addresses and corresponding companies
    • Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ

      IIF 30
    • 1d Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, OL11 2PU, England

      IIF 31
  • Mr Christopher Grieves
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 200, Drake Street, Rochdale, OL16 1PJ, England

      IIF 32
  • Grieves, Christopher David

    Registered addresses and corresponding companies
    • Hallmark Court, 132 Manchester Road, Rochdale, Lancashire, OL11 4SQ, United Kingdom

      IIF 33
  • Mr Christopher David Grieves
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 200, Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 34
    • Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ

      IIF 35
    • Park House, 200 Drake Street, Rochdale, OL16 1PJ, England

      IIF 36
  • Christopher David Grieves
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 37
    • 1d Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, OL11 2PU, England

      IIF 38
  • Mr Christopher David Grieves
    British born in January 2018

    Resident in England

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, England

      IIF 39
child relation
Offspring entities and appointments 21
  • 1
    ABSOLUTE DIGITAL SOLUTIONS LIMITED
    04184405
    23-25 Graver Lane, Newton Heath, Manchester
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    169,131 GBP2024-08-31
    Officer
    2001-03-21 ~ 2001-09-12
    IIF 21 - Director → ME
  • 2
    BEVA CONSTRUCTION LTD
    14032618
    200 Drake Street, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,347 GBP2024-04-30
    Officer
    2022-04-07 ~ now
    IIF 10 - Director → ME
  • 3
    CAR PARK SECURITIES LIMITED
    - now 07731365
    CAR PARK SECURITIES LIMITED LIMITED
    - 2021-07-07 07731365
    MANSION HOUSE (ROCHDALE) LIMITED
    - 2021-06-25 07731365
    RAVENHEAD ST HELENS LIMITED
    - 2016-08-05 07731365
    HALLMARK ST. HELENS LIMITED
    - 2012-02-17 07731365
    RAVENSHEAD ST. HELENS LIMITED
    - 2011-10-12 07731365
    483 Green Lanes, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    26,404 GBP2024-12-31
    Officer
    2011-08-05 ~ 2024-01-17
    IIF 20 - Director → ME
  • 4
    CITY CENTRE PROPERTIES LIMITED
    15593885
    200 Drake Street, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2024-03-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 5
    GUARDIAN CAPITAL LIMITED
    10789204 10266489
    200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,702 GBP2024-05-31
    Officer
    2017-05-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-05-25 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    GUARDIAN CONSTRUCTION LIMITED
    - now 02267926
    GUARDIAN HOMES LIMITED
    - 1996-07-15 02267926
    ROSSENDALE HOMES LIMITED
    - 1994-04-19 02267926
    GRIEVES CONSTRUCTION LIMITED
    - 1992-12-21 02267926
    ACTION DEMOLITION LIMITED
    - 1989-02-07 02267926
    Park House, 200 Drake Street, Rochdale, England
    Active Corporate (8 parents)
    Equity (Company account)
    488,141 GBP2024-12-31
    Officer
    ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-12-25 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 7
    HALLMARK (CHESHIRE) LIMITED
    - now 12657707
    HALLMARK (ROCHDALE) LIMITED
    - 2020-10-15 12657707
    Park House, Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -115,494 GBP2024-06-30
    Officer
    2020-06-09 ~ now
    IIF 17 - Director → ME
  • 8
    HALLMARK BUSINESS FIRST LIMITED
    13412815
    200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -21,248 GBP2024-05-31
    Officer
    2021-05-21 ~ 2025-07-16
    IIF 19 - Director → ME
    Person with significant control
    2021-05-21 ~ 2025-07-16
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 9
    HALLMARK DEVELOPMENTS (NORTH WEST) LIMITED
    - now 04153108
    MOUNTAIN MIST LIMITED - 2002-01-29
    Park House, 200 Drake Street, Rochdale, Lancashire
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    19,507,730 GBP2024-12-31
    Officer
    2002-02-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-02-02 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 10
    HP PARTNERSHIP LIMITED
    07825835
    Park House, 200 Drake Street, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -7,456 GBP2017-11-01 ~ 2018-07-31
    Officer
    2011-10-27 ~ dissolved
    IIF 6 - Director → ME
    2011-10-27 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    HYDRO GB LIMITED
    06822270
    Park House, 200 Drake Street, Rochdale, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2009-02-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-02-18 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    INTEGRITY PUB MANAGEMENT LIMITED
    09459813
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -87,790 GBP2021-03-29
    Officer
    2018-01-19 ~ 2020-03-09
    IIF 7 - Director → ME
    Person with significant control
    2018-01-19 ~ 2018-01-19
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    LIQUID ROCK DEVELOPMENT LIMITED
    - now 06306688
    THE DYLAN HARVEY HALLMARK COMPANY LIMITED
    - 2010-01-30 06306688
    Park House, 200 Drake Street, Rochdale, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2007-07-09 ~ dissolved
    IIF 18 - Director → ME
    2007-07-09 ~ dissolved
    IIF 30 - Secretary → ME
  • 14
    OAKENROD DEVELOPMENTS LIMITED
    - now 05475629
    HALLMARK FINANCE LIMITED
    - 2009-01-14 05475629
    200 Drake Street, Rochdale
    Dissolved Corporate (7 parents)
    Equity (Company account)
    59,401 GBP2017-12-31
    Officer
    2005-06-08 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-06-08 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 15
    PREL LIMITED
    - now 02261576
    PENNINE AND ROSSENDALE ESTATES LIMITED
    - 2008-10-30 02261576
    Park House, 200 Drake Street, Rochdale, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    2,216,516 GBP2024-12-31
    Officer
    ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 16
    PROPERTY NORTH WEST (JCT 21) LIMITED
    09661155
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,178 GBP2017-10-31
    Officer
    2015-06-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    PROPERTY NORTH WEST LTD
    04442410
    1d Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    11,399,842 GBP2024-10-31
    Officer
    2005-08-04 ~ now
    IIF 8 - Director → ME
    2002-05-23 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    PROSPECT DUKINFIELD LTD
    - now 13072101
    HALLMARK PROSPECT LTD
    - 2024-04-20 13072101
    Park House 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -107,617 GBP2024-12-31
    Officer
    2020-12-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-12-09 ~ 2024-01-05
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    SANDBROOK PARK LEISURE LIMITED
    - now 06910666
    M60 ESTATES LIMITED
    - 2012-03-30 06910666
    1d Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    225,488 GBP2025-01-31
    Officer
    2009-05-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    SILVER STREET HOLDINGS 1899 LIMITED
    04016704
    Stephenson House Moorside Road, Turton, Bolton
    Dissolved Corporate (8 parents)
    Equity (Company account)
    473,661 GBP2016-03-31
    Officer
    2000-06-16 ~ dissolved
    IIF 3 - Director → ME
  • 21
    SPOTLAND BRIDGE MILLS LIMITED - now
    GUARDIAN CAPITAL LIMITED
    - 2017-05-25 10266489 10789204
    Grange Mill, Trows Lane, Rochdale, England
    Active Corporate (4 parents)
    Equity (Company account)
    -367,888 GBP2024-07-31
    Officer
    2016-07-07 ~ 2017-03-16
    IIF 5 - Director → ME
    Person with significant control
    2016-07-07 ~ 2017-03-16
    IIF 22 - Has significant influence or control OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.