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

Atkins, Christopher

    Related profiles found in government register
  • Atkins, Christopher

    Registered addresses and corresponding companies
    • icon of address 257b, Croydon Road, Beckenham, Kent, BR3 3PS

      IIF 1 IIF 2 IIF 3
    • icon of address Cameron Buildings, Bromley Common, Bromley, BR2 8HA, England

      IIF 4 IIF 5
    • icon of address Yew House, Barnet Wood Road, Bromley, BR2 8HJ, United Kingdom

      IIF 6
    • icon of address Chichester Watersports, Coach Road, Westhampnett, Chichester, West Sussex, PO18 0NX, England

      IIF 7
    • icon of address Oaktrees, Fontwell Avenue, Chichester, West Sussex, PO20 3RU, England

      IIF 8
    • icon of address Robinsons Yard, Fontwell Avenue, Eastergate, Chichester, West Sussex, PO20 3RU, England

      IIF 9
    • icon of address The Estate Office, Smiths Hall, Lower Road, West Farleigh, Maidstone, Kent, ME15 0PE, United Kingdom

      IIF 10
    • icon of address 12 London Road, Sevenoaks, Kent, TN13 1AJ, England

      IIF 11
  • Atkins, Christopher, Mr.

    Registered addresses and corresponding companies
    • icon of address Yew House, Barnet Wood Road, Bromley, Kent, BR2 8HJ, England

      IIF 12
  • Atkins, Christopher
    British

    Registered addresses and corresponding companies
    • icon of address Yew House, Barnet Wood Road, Bromley, Kent, BR2 8HJ

      IIF 13 IIF 14
  • Atkins, Christopher, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address 23, Bond Street, Arundel, BN18 9BL, England

      IIF 15
    • icon of address 5 Easterbrook Place, Hayes, Bromley, Kent, BR2 7FA, United Kingdom

      IIF 16
    • icon of address Yew House, Barnet Wood Road, Bromley, Kent, BR2 8HJ

      IIF 17 IIF 18 IIF 19
  • Atkins, Christopher, Mr.
    British company director

    Registered addresses and corresponding companies
    • icon of address Yew House, Barnet Wood Road, Bromley, Kent, BR2 8HJ

      IIF 20
  • Atkins, Christopher, Mr.
    British director

    Registered addresses and corresponding companies
    • icon of address Yew House, Barnet Wood Road, Bromley, Kent, BR2 8HJ

      IIF 21
  • Atkins, Christopher
    British company director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cameron Buildings, Bromley Common, Bromley, Kent, BR2 8HA, United Kingdom

      IIF 22
  • Atkins, Christopher
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew House, Barnet Wood Road, Bromley, BR2 8HJ, United Kingdom

      IIF 23
  • Atkins, Christopher
    British estate manager born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 24
  • Atkins, Christopher, Mr.
    British company director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew House, Barnet Wood Road, Bromley, Kent, BR2 8HJ

      IIF 25
    • icon of address Yew House, Barnet Wood Road, Bromley, Kent, BR2 8HJ, England

      IIF 26
  • Atkins, Christopher, Mr.
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Atkins
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cameron Buildings, Bromley Common, Bromley, Kent, BR2 8HA, United Kingdom

      IIF 33
  • Mr. Christopher Atkins
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew House, Barnet Wood Road, Bromley, BR2 8HJ, England

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Cameron Buildings, Bromley Common, Bromley, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 2
    icon of address 5 5 Easterbrook Place, Bromley, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11,716 GBP2024-09-30
    Officer
    icon of calendar 2005-07-22 ~ now
    IIF 15 - Secretary → ME
  • 3
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 3 - Secretary → ME
  • 4
    icon of address Chichester Watersports Coach Road, Westhampnett, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    194,940 GBP2023-04-30
    Officer
    icon of calendar 2011-06-17 ~ now
    IIF 7 - Secretary → ME
  • 5
    icon of address 2 Easterbrook Place, Bromley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 10 - Secretary → ME
  • 6
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,959 GBP2019-05-31
    Officer
    icon of calendar 2020-12-24 ~ dissolved
    IIF 1 - Secretary → ME
  • 7
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-06 ~ dissolved
    IIF 32 - Director → ME
  • 8
    icon of address Cameron Buildings, Bromley Common, Bromley, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,236 GBP2019-03-31
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-12-19 ~ now
    IIF 24 - Director → ME
  • 10
    icon of address Robinsons Yard Fontwell Avenue, Eastergate, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-17 ~ now
    IIF 9 - Secretary → ME
  • 11
    icon of address Yew House, Barnet Wood Road, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 26 - Director → ME
  • 12
    icon of address Mr D Charles, Oaktrees, Fontwell Avenue, Chichester, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    496 GBP2024-10-31
    Officer
    icon of calendar 2014-10-08 ~ now
    IIF 8 - Secretary → ME
  • 13
    GLOWDESIGN LIMITED - 1993-02-02
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 2 - Secretary → ME
  • 14
    icon of address Yew House, Barnet Wood Road, Bromley, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    477 GBP2021-11-30
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 12 - Secretary → ME
Ceased 13
  • 1
    icon of address 3rd Floor 114a Cromwell Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-02-13 ~ 2017-03-31
    IIF 6 - Secretary → ME
  • 2
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,126 GBP2025-03-24
    Officer
    icon of calendar 2015-04-28 ~ 2015-05-01
    IIF 4 - Secretary → ME
  • 3
    icon of address Mark Van Der Spiegel, 12 Overhill Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    12 GBP2024-08-31
    Officer
    icon of calendar 1997-09-05 ~ 2001-08-31
    IIF 25 - Director → ME
    icon of calendar 1997-09-05 ~ 2001-08-31
    IIF 20 - Secretary → ME
  • 4
    icon of address Unit 7 Highfield Church Lane, Lasham, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    118,881 GBP2024-09-30
    Officer
    icon of calendar 2014-12-31 ~ 2019-08-15
    IIF 5 - Secretary → ME
  • 5
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,959 GBP2019-05-31
    Officer
    icon of calendar ~ 1998-12-18
    IIF 28 - Director → ME
    icon of calendar 2004-03-01 ~ 2021-01-04
    IIF 31 - Director → ME
    icon of calendar ~ 2004-03-01
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-29
    IIF 34 - Has significant influence or control OE
  • 6
    icon of address C/o Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -614,684 GBP2020-03-31
    Officer
    icon of calendar 2014-06-26 ~ 2021-03-15
    IIF 23 - Director → ME
  • 7
    icon of address Cameron Buildings, Bromley Common, Bromley, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,236 GBP2019-03-31
    Officer
    icon of calendar 1992-04-23 ~ 2007-12-04
    IIF 30 - Director → ME
    icon of calendar 1992-04-23 ~ 2011-05-16
    IIF 21 - Secretary → ME
  • 8
    icon of address The Estate Office, Smiths Hall, West Farleigh, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    419,888 GBP2025-03-31
    Officer
    icon of calendar 2005-06-29 ~ 2016-06-15
    IIF 13 - Secretary → ME
  • 9
    PINBRIGHT FACILITIES LIMITED - 2005-02-17
    icon of address Index House, Midhurst Road, Liphook Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    362 GBP2024-11-30
    Officer
    icon of calendar 2006-09-20 ~ 2019-08-15
    IIF 14 - Secretary → ME
  • 10
    icon of address The Estate Office, Smiths Hall Lower Road, West Farleigh, Maidstone, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2007-04-18 ~ 2025-07-28
    IIF 16 - Secretary → ME
  • 11
    icon of address The Estate Office, Smiths Hall Lower Road, West Farleigh, Maidstone, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-18 ~ 2025-07-28
    IIF 19 - Secretary → ME
  • 12
    icon of address Yew House, Barnet Wood Road, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-11-27
    IIF 29 - Director → ME
    icon of calendar 2002-10-11 ~ 2017-10-15
    IIF 18 - Secretary → ME
  • 13
    icon of address 12 London Road, Sevenoaks, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2015-03-01 ~ 2017-07-01
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.