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

Pilling, Christopher Charles

    Related profiles found in government register
  • Pilling, Christopher Charles
    British born in June 1966

    Resident in United Kingdom

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

      IIF 1
    • icon of address Cameo House, 11 Bear Street, London, WC2H 7AS, England

      IIF 2
    • icon of address Northburgh House, 10 Northburgh Street, London, EC1V 0AT, England

      IIF 3
    • icon of address Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 4
    • icon of address 7, Granard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DQ, England

      IIF 5
  • Pilling, Christopher Charles
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burntwood House, Water Lane, Enton, Godalming, Surrey, GU8 5AG

      IIF 6
    • icon of address Hays House, Millmead, Guildford, Surrey, GU2 4HJ, England

      IIF 7
    • icon of address 130, Wood Street, London, EC2V 6DL, United Kingdom

      IIF 8
    • icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB

      IIF 9
    • icon of address Alexandra House, St. Johns Street, Salisbury, Wiltshire, SP1 2SB, England

      IIF 10
  • Pilling, Christopher Charles
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ

      IIF 11
    • icon of address Alexandra House, St. Johns Street, Salisbury, Wiltshire, SP1 2SB

      IIF 12
  • Pilling, Christopher Charles
    British managing director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burntwood House, Water Lane, Enton, Godalming, Surrey, GU8 5AG

      IIF 13 IIF 14 IIF 15
    • icon of address Northland Solutions Ltd C/o Thomson Reuters, Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ, United Kingdom

      IIF 16 IIF 17
  • Pilling, Christopher Charles
    born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Sparr Farm, Skiff Lane, Wisborough Green, Billingshurst, West Sussex, RH14 0AA, England

      IIF 18
  • Pilling, Christopher Charles
    British born in June 1966

    Resident in Kenya

    Registered addresses and corresponding companies
    • icon of address St. John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 19
  • Pilling, Christopher Charles
    British company director born in June 1966

    Registered addresses and corresponding companies
    • icon of address Flat A 168 Osward Road, Wandsworth, London, SW17 7SS

      IIF 20
  • Pilling, Christopher Charles
    British managing director born in June 1966

    Registered addresses and corresponding companies
    • icon of address 33 Winfrith Road, London, SW18 3BE

      IIF 21
  • Mr Christopher Charles Pilling
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Granard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DQ

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -3,654,834 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 19 - Director → ME
  • 2
    BITXCHANGE LTD - 2013-12-10
    icon of address Office 7 35-37 Ludgate Hill, London, England
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3,598,360 GBP2016-03-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address Alexandra House, St. Johns Street, Salisbury, Wiltshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4,138 GBP2018-12-31
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 86-90 Paul Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    18,511,919 GBP2019-03-31
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 1 - Director → ME
  • 5
    FRONTIER MARKET INTELLIGENCE LIMITED - 2014-11-04
    icon of address Alexandra House, St. Johns Street, Salisbury, Wiltshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -144,765 GBP2018-12-31
    Officer
    icon of calendar 2011-08-18 ~ dissolved
    IIF 12 - Director → ME
  • 6
    ACCESS INTELLIGENCE PLC - 2024-05-07
    READYMARKET PLC - 2003-11-28
    READYMARKET LIMITED - 2003-07-24
    icon of address Northburgh House, 10 Northburgh Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-08-24 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address 7 Granard Business Centre, Bunns Lane, Mill Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    -1,154 GBP2025-03-31
    Officer
    icon of calendar 2011-10-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Cameo House, 11 Bear Street, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -1,278,501 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 2 - Director → ME
Ceased 11
  • 1
    IRONMAN 1 LIMITED - 2008-11-24
    icon of address Five Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    26,000 GBP2024-12-31
    Officer
    icon of calendar 2008-04-04 ~ 2011-01-11
    IIF 6 - Director → ME
  • 2
    COMPLINET GROUP LIMITED - 2008-11-24
    COMPLINET LIMITED - 2001-03-01
    BURGINHALL 1141 LIMITED - 2000-01-20
    icon of address Five Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    87,000 GBP2024-12-31
    Officer
    icon of calendar 2000-01-18 ~ 2011-01-11
    IIF 13 - Director → ME
  • 3
    COMPLINET LIMITED - 2008-11-24
    SPORTSWEB LIMITED - 1996-08-29
    THE PERSONAL WEB COMPANY LIMITED - 2001-03-08
    icon of address Five Canada Square, Canary Wharf, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2011-01-11
    IIF 14 - Director → ME
    icon of calendar 1996-03-13 ~ 1998-06-30
    IIF 20 - Director → ME
  • 4
    icon of address Five Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    29,000 GBP2024-12-31
    Officer
    icon of calendar 2000-10-02 ~ 2011-01-11
    IIF 11 - Director → ME
  • 5
    FLEXEYE TECHNOLOGY LIMITED - 2013-03-11
    FRONTWIRE GROUP LIMITED - 2008-12-23
    DIGITAL DEFENCE LIMITED - 2007-07-12
    icon of address Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-29 ~ 2016-08-01
    IIF 7 - Director → ME
  • 6
    MICRO FUSION 2004-6 LLP - 2005-06-03
    FUTURE FILMS PARTNERSHIP NO.3 LLP - 2004-06-11
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2005-11-04 ~ 2021-04-06
    IIF 18 - LLP Member → ME
  • 7
    icon of address Five Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,000 GBP2024-12-31
    Officer
    icon of calendar 2008-04-04 ~ 2011-01-11
    IIF 15 - Director → ME
  • 8
    icon of address 2nd Floor Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2011-09-26
    IIF 16 - Director → ME
    icon of calendar 2011-03-01 ~ 2011-09-30
    IIF 17 - Director → ME
  • 9
    SYMPHONY TELECOM HOLDINGS LIMITED - 2005-03-29
    SYMPHONY TELECOMMUNICATIONS LIMITED - 2006-01-03
    DATANET HOLDINGS LIMITED - 2001-04-03
    BURGINHALL 1151 LIMITED - 2000-01-19
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-01-19 ~ 2000-02-24
    IIF 21 - Director → ME
  • 10
    CONTENT SOLUTIONS EUROPE LTD - 2012-07-09
    icon of address Cube Tower 42, 25 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -17,091,690 GBP2021-03-31
    Officer
    icon of calendar 2017-03-20 ~ 2018-12-11
    IIF 8 - Director → ME
  • 11
    DON'T BUY LISTS LTD - 2008-08-21
    AIHIT LIMITED - 2024-09-24
    icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    203,877 GBP2024-12-31
    Officer
    icon of calendar 2015-08-10 ~ 2020-12-16
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.