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

Abbott, Christopher James

    Related profiles found in government register
  • Abbott, Christopher James
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, 164-170 Queens Road, Sheffield, S2 4DH, England

      IIF 1 IIF 2
  • Abbott, Christopher James
    British finance director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
  • Abbott, Christopher James
    British operations director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, 164-170 Queens Road, Sheffield, S2 4DH, England

      IIF 8
  • Abbott, Christopher James
    British salesman born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Cross Lane, Sheffield, S10 1WL, England

      IIF 9 IIF 10
  • Abbott, Christopher James
    British web developer born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Castlegate, Tickhill, Doncaster, DN11 9QU, England

      IIF 11
  • Abbott, Christopher
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Castlegate, Tickhill, Doncaster, DN11 9QU, England

      IIF 12
  • Abbott, Christopher James
    British salesman born in July 1986

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 108, Cross Lane, Sheffield, S10 1WL, England

      IIF 13
  • Mr Christopher James Abbott
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Castlegate, Tickhill, Doncaster, DN11 9QU, England

      IIF 14
    • icon of address 108, Cross Lane, Sheffield, S10 1WL, England

      IIF 15
    • icon of address 28, Folkwood Grove, Sheffield, S11 7TF

      IIF 16 IIF 17
    • icon of address Suite 4, 164-170 Queens Road, Sheffield, S2 4DH, England

      IIF 18
  • Abbott, Christopher James
    British finance director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Folkwood Grove, Sheffield, S11 7TF, England

      IIF 19 IIF 20
  • Abbott, Nicholas Walter
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Castlegate, Tickhill, Doncaster, DN11 9QU, England

      IIF 21
    • icon of address 8, Castlegate, Tickhill, Doncaster, DN11 9QU, United Kingdom

      IIF 22
    • icon of address 8, Castlegate, Tickhill, Doncaster, South Yorkshire, DN11 9QU, England

      IIF 23
    • icon of address 92, Westbourne Road, Sheffield, South Yorkshire, S10 2QT, England

      IIF 24 IIF 25
    • icon of address Suite 4, 164 -170 Queens Road, Sheffield, S2 4DH, England

      IIF 26
    • icon of address Suite 4, 164-170 Queens Road, Sheffield, S2 4DH, England

      IIF 27 IIF 28
  • Abbott, Nicholas Walter
    British finance director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Folkwood Grove, Sheffield, S11 7TF, England

      IIF 29 IIF 30
  • Abbott, Nicholas Walter
    British managing director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Westbourne Road, Sheffield, South Yorkshire, S10 2QT, England

      IIF 31
  • Abbott, Nicholas Walter
    British operations director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 - 75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 32
  • Abbott, Nicholas Walter
    British sales director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Westbourne Road, Sheffield, South Yorkshire, S10 2QT, England

      IIF 33
  • Abbott, Nicholas Walter
    British salesman born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Folkwood Grove, Sheffield, S11 7TF, England

      IIF 34
  • Abbott, Nicholas Walter
    British director born in September 1958

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 352, Pemasong Lane, Yarmouth, Maine, 04096, Usa

      IIF 35
  • Abbott, Nicholas Walter
    British finance director born in September 1958

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 8, Castlegate, Tickhill, Doncaster, South Yorkshire, DN11 9QU, England

      IIF 36
    • icon of address 92, Westbourne Road, Sheffield, South Yorkshire, S10 2QT, England

      IIF 37 IIF 38
    • icon of address 352 Pemasong Lane, Yarmouth, Maine, 04096, Usa

      IIF 39
    • icon of address 352, Pemasong Lane, Yarmouth, Maine, ME 04096, Usa

      IIF 40
  • Mr Nicholas Walter Abbott
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Castlegate, Tickhill, Doncaster, DN11 9QU, England

      IIF 41
    • icon of address 8, Castlegate, Tickhill, Doncaster, South Yorkshire, DN11 9QU, England

      IIF 42
    • icon of address 28, Folkwood Grove, Sheffield, S11 7TF, England

      IIF 43
    • icon of address Suite 4, 164 -170 Queens Road, Sheffield, S2 4DH, England

      IIF 44
  • Abbott, Nicholas Walter
    British trustee born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Canterbury Crescent, Fulwood, Sheffield, South Yorkshire, S10 3RX

      IIF 45
  • Abbott, Nicholas

    Registered addresses and corresponding companies
    • icon of address 28, Folkwood Grove, Sheffield, South Yorkshire, S11 7TF, England

      IIF 46
    • icon of address Cherrytree Suite 2, Union Road, Sheffield, South Yorkshire, S11 9EF, England

      IIF 47
  • Mr Nicholas Walter Abbott
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Castlegate, Tickhill, Doncaster, DN11 9QU, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 28 Folkwood Grove, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 39 - Director → ME
  • 2
    icon of address Suite 4 164 -170 Queens Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    231 GBP2024-04-30
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 28 Folkwood Grove, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 4
    icon of address 8 Castlegate, Tickhill, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-12-31
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 36 - Director → ME
  • 5
    icon of address 92 Westbourne Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 31 - Director → ME
  • 6
    E-PACK MANGEMENT SERVICES LIMITED - 2014-06-26
    EAGLE MEDIA USA LIMITED - 2014-06-26
    icon of address 8 Castlegate, Tickhill, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -69,324 GBP2016-12-31
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 28 Folkwood Grove, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 8 Castlegate, Tickhill, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,872 GBP2016-12-31
    Officer
    icon of calendar 2003-11-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 92 Westbourne Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 40 - Director → ME
  • 10
    icon of address 3 Warwick Terrace, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address 3 Warwick Terrace, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 3 - Director → ME
  • 12
    icon of address Suite 4 164-170 Queens Road, Sheffield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-11-30
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 2 - Director → ME
    icon of calendar 2021-11-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Suite 4 164-170 Queens Road, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,035 GBP2024-12-31
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 27 - Director → ME
    IIF 1 - Director → ME
  • 14
    icon of address 28 Folkwood Grove, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 15
    icon of address 92 Westbourne Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 35 - Director → ME
  • 16
    icon of address 28 Folkwood Grove, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 17
    icon of address Suite 4 164-170 Queens Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    194 GBP2024-10-31
    Officer
    icon of calendar 2014-10-28 ~ now
    IIF 8 - Director → ME
    icon of calendar 2019-12-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 3 Warwick Terrace, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 5 - Director → ME
  • 19
    SHOREHAM LABS LIMITED - 2015-11-11
    icon of address 3 Warwick Terrace, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 6 - Director → ME
  • 20
    WALKLEY LABS LIMITED - 2015-11-11
    icon of address 3 Warwick Terrace, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 4 - Director → ME
Ceased 12
  • 1
    icon of address Suite 4 164 -170 Queens Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    231 GBP2024-04-30
    Officer
    icon of calendar 2019-01-01 ~ 2019-12-31
    IIF 12 - Director → ME
    icon of calendar 2015-11-02 ~ 2019-01-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    icon of address 28 Folkwood Grove, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-17 ~ 2016-07-27
    IIF 20 - Director → ME
  • 3
    icon of address 8 Castlegate, Tickhill, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-12-31
    Officer
    icon of calendar 2013-09-19 ~ 2014-02-21
    IIF 37 - Director → ME
  • 4
    icon of address 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-23 ~ 2015-09-15
    IIF 32 - Director → ME
  • 5
    icon of address 92 Westbourne Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-10 ~ 2015-10-30
    IIF 24 - Director → ME
  • 6
    icon of address Suite 4 164-170 Queens Road, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,035 GBP2024-12-31
    Officer
    icon of calendar 2009-10-01 ~ 2015-02-28
    IIF 25 - Director → ME
  • 7
    icon of address 92 Westbourne Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-03 ~ 2014-02-18
    IIF 38 - Director → ME
  • 8
    icon of address 28 Folkwood Grove, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-17 ~ 2016-07-27
    IIF 19 - Director → ME
    icon of calendar 2015-07-17 ~ 2015-07-17
    IIF 29 - Director → ME
  • 9
    icon of address Flat 3 St. Francis Close, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-22 ~ 2014-02-18
    IIF 46 - Secretary → ME
  • 10
    icon of address 28 Folkwood Grove, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-17 ~ 2016-07-27
    IIF 30 - Director → ME
  • 11
    icon of address 92 Westbourne Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2007-03-07 ~ 2009-01-23
    IIF 45 - Director → ME
  • 12
    icon of address 92 Westbourne Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-13 ~ 2015-03-31
    IIF 33 - Director → ME
    icon of calendar 2010-01-13 ~ 2010-12-01
    IIF 47 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.