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

Mjr Christopher Michael Ives

    Related profiles found in government register
  • Mjr Christopher Michael Ives
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Durhamgate Development Centre, Green Lane, Spennymoor, DL16 6FY, England

      IIF 1 IIF 2 IIF 3
  • Mr Christopher Michael Ives
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Eaton Road, Ilkley, West Yorkshire, LS29 9PU, United Kingdom

      IIF 4
    • 1, Quay Point, Station Road, Woodbridge, Suffolk, IP12 4AL

      IIF 5
  • Ives, Christopher Michael
    British chartered surveyor born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Eaton Road, Ilkley, West Yorkshire, LS29 9PU

      IIF 6
  • Ives, Christopher Michael
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ives, Christopher Michael
    British property developer born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Horley Green, Horley Green House, Claremount Halifax, West Yorkshire, HX3 6AS

      IIF 14
  • Ives, Christopher Michael, Mjr
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grange Business Centre, Belasis Avenue, Billingham, Cleveland, TS23 1LG

      IIF 15
  • Mr Christopher Michael Ives
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Grange Business Centre, Belasis Avenue, Billingham, Cleveland, TS23 1LG

      IIF 16
    • C/o Pearson & Associates, Suite E Canal Wharf, Eshton Road, Gargrave, Skipton, North Yorkshire, BD23 3SE, England

      IIF 17 IIF 18
    • Dove House, Skyreholme, North Yorkshire, BD23 6DE, England

      IIF 19
  • Mr Christopher Michael Ives
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • 1, Quay Point, Station Road, Woodbridge, Suffolk, IP12 4AL

      IIF 20
  • Mr Christohper Michael Ives
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Durhamgate Development Centre, Green Lane, Spennymoor, DL16 6FY, England

      IIF 21
  • Mr Christopher Michael Ives
    English born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Quay Point, Station Road, Woodbridge, Suffolk, IP12 4AL

      IIF 22
  • Ives, Christopher Michael
    born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oriel House, 2 - 8 Oriel Road, Bootle, Merseyside, L20 7EP, United Kingdom

      IIF 23
    • 4 Eaton Road, Ilkley, LS29 9PU

      IIF 24 IIF 25 IIF 26
    • 4, Eaton Road, Ilkley, West Yorkshire, LS29 9PU, United Kingdom

      IIF 28
    • 4, Eaton Road, Illkeley, West Yorkshire, LS29 9PO, United Kingdom

      IIF 29
  • Ives, Christopher Michael
    British chartered surveyor born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Buccleuch Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP, United Kingdom

      IIF 30
    • Carillion House, 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Ives, Christopher Michael
    British commercial director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Civic Centre, High Street, Epping, CM16 4BZ, England

      IIF 36 IIF 37
    • Civic Office, High Street, Epping, CM16 4BZ, England

      IIF 38
    • Civic Offices, High Street, Epping, CM16 4BZ, England

      IIF 39
  • Ives, Christopher Michael
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Carillion Plc, Durhamgate Development Centre, Green Lane, Spennymoor, Durham, DL16 6FY, United Kingdom

      IIF 40
    • Durhamgate Development Centre, Green Lane, Spennymoor, Co. Durham, DL16 6FY, England

      IIF 41
  • Ives, Christopher Michael
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Pearson & Associates, Suite E Canal Wharf, Eshton Road, Gargrave, Skipton, North Yorkshire, BD23 3SE, England

      IIF 42 IIF 43
    • Dove House, Skyreholme, Skipton, North Yorkshire, BD23 6DE, England

      IIF 44
    • Dove House, Skyreholme, North Yorkshire, BD23 6DE, England

      IIF 45
  • Ives, Christopher Michael
    British surveyor born in February 1968

    Registered addresses and corresponding companies
    • 17 St James Road, Ilkley, West Yorkshire, LS29 9PY

      IIF 46
  • Ives, Christopher Michael
    British director

    Registered addresses and corresponding companies
    • 4 Eaton Road, Ilkley, West Yorkshire, LS29 9PU

      IIF 47
child relation
Offspring entities and appointments
Active 11
  • 1
    Oriel House, 2-8 Oriel Road, Bootle
    Dissolved corporate (3 parents)
    Officer
    2005-11-15 ~ dissolved
    IIF 23 - llp-designated-member → ME
  • 2
    Westgate House, 1 Westgate, Wetherby, England
    Corporate (2 parents)
    Officer
    2024-05-23 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    C/o Pearson & Associates Suite E Canal Wharf, Eshton Road, Gargrave, Skipton, North Yorkshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    136,019 GBP2024-03-31
    Officer
    2018-03-26 ~ now
    IIF 45 - director → ME
    Person with significant control
    2018-03-26 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    1 Quay Point, Station Road, Woodbridge, Suffolk
    Corporate (5 parents)
    Person with significant control
    2017-01-15 ~ now
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    1 Quay Point, Station Road, Woodbridge, Suffolk
    Corporate (5 parents)
    Officer
    2010-01-15 ~ now
    IIF 28 - llp-designated-member → ME
    Person with significant control
    2017-01-15 ~ now
    IIF 20 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    Oriel House, 2-8 Oriel Road, Bootle Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Officer
    2006-04-13 ~ dissolved
    IIF 24 - llp-designated-member → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 7
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (5 parents)
    Officer
    2004-10-22 ~ dissolved
    IIF 25 - llp-designated-member → ME
  • 8
    1 Quay Point, Station Road, Woodbridge, Suffolk
    Corporate (5 parents)
    Officer
    2010-06-28 ~ now
    IIF 29 - llp-designated-member → ME
    Person with significant control
    2016-06-28 ~ now
    IIF 22 - Has significant influence or controlOE
  • 9
    Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2016-06-10 ~ dissolved
    IIF 32 - director → ME
  • 10
    C/o Pearson & Associates Suite E Canal Wharf, Eshton Road, Gargrave, Skipton, North Yorkshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,023 GBP2024-03-31
    Officer
    2023-03-10 ~ now
    IIF 43 - director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Horley Green, Horley Green House, Claremount Halifax, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2003-05-09 ~ dissolved
    IIF 14 - director → ME
Ceased 27
  • 1
    COBCO 598 LIMITED - 2003-10-20
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Corporate (3 parents)
    Equity (Company account)
    58 GBP2023-12-31
    Officer
    2004-07-27 ~ 2006-11-03
    IIF 9 - director → ME
  • 2
    Oriel House, 2-8 Oriel Road, Bootle, Merseyside
    Dissolved corporate (2 parents)
    Equity (Company account)
    -48,435 GBP2018-03-31
    Officer
    2009-01-09 ~ 2010-12-22
    IIF 7 - director → ME
  • 3
    INSTANTWINNER LIMITED - 1998-08-10
    Craven Lodge, 37 Victoria Avenue, Harrogate, England
    Corporate (3 parents)
    Officer
    1999-09-14 ~ 2000-03-31
    IIF 46 - director → ME
  • 4
    ALFRED MCALPINE DEVELOPMENTS LIMITED - 2008-03-18
    Pwc 8th Floor Central Square 29, Wellington Street, Leeds, West Yorkshire
    Corporate (2 parents)
    Officer
    2016-06-10 ~ 2019-04-12
    IIF 35 - director → ME
  • 5
    4 Abbey Orchard Street, London
    Corporate (1 parent, 1 offspring)
    Officer
    2016-06-10 ~ 2019-04-12
    IIF 33 - director → ME
  • 6
    CARILLION (MAPLE OAK) LIMITED - 2019-01-25
    MAPLE OAK LIMITED - 2013-11-29
    MAPLE OAK PLC - 2006-04-25
    MOWLEM PROPERTY DEVELOPMENTS PLC - 1990-05-11
    MEDUNION LIMITED - 1981-12-31
    4 Birchley Estate, Birchfield Lane, Oldbury, England
    Corporate (3 parents, 1 offspring)
    Officer
    2016-06-10 ~ 2018-12-12
    IIF 34 - director → ME
  • 7
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2005-12-22 ~ 2006-11-03
    IIF 10 - director → ME
  • 8
    The Grange Business Centre, Belasis Avenue, Billingham, Cleveland
    Dissolved corporate (3 parents)
    Equity (Company account)
    4,297 GBP2017-06-30
    Officer
    2016-05-25 ~ 2018-10-23
    IIF 15 - director → ME
    Person with significant control
    2016-05-25 ~ 2018-10-24
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 9
    Oriel House, 2-8 Oriel Road, Bootle, Mersetside
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    2,000 GBP2017-03-31
    Officer
    2007-05-03 ~ 2007-09-13
    IIF 27 - llp-designated-member → ME
  • 10
    COBCO (540) LIMITED - 2003-02-06
    Suite 7a The Courtyard, Earl Road, Cheadle Hulme, England
    Corporate (3 parents)
    Officer
    2004-07-27 ~ 2006-11-03
    IIF 8 - director → ME
  • 11
    Suite 7a The Courtyard, Earl Rd, Cheadle Hulme, United Kingdom
    Corporate (3 parents, 5 offsprings)
    Officer
    2002-10-01 ~ 2006-11-03
    IIF 6 - director → ME
  • 12
    SHOO 371 LIMITED - 2008-04-18
    Bronwylfa Hall, Bronwylfa, Wrexham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2016-06-10 ~ 2018-07-13
    IIF 31 - director → ME
  • 13
    The Mill Mark House Lane, Bell Busk, Skipton, North Yorkshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -70,296 GBP2024-03-31
    Officer
    2019-05-17 ~ 2020-09-24
    IIF 44 - director → ME
  • 14
    Oriel House, 2-8 Oriel Road, Liverpool, Merseyside
    Corporate (2 parents)
    Officer
    2006-07-04 ~ 2006-11-24
    IIF 26 - llp-designated-member → ME
  • 15
    QUALIS LIVING LTD - 2023-09-08
    323 High Street, Epping, England
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -9,560,235 GBP2023-09-30
    Officer
    2020-02-06 ~ 2020-10-29
    IIF 37 - director → ME
  • 16
    323 High Street, Epping, England
    Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    318,070 GBP2023-09-30
    Officer
    2020-02-06 ~ 2020-10-29
    IIF 39 - director → ME
  • 17
    QUALIS COMMERCIAL LTD - 2023-09-08
    323 High Street, Epping, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,708,445 GBP2023-09-30
    Officer
    2020-02-06 ~ 2020-10-29
    IIF 38 - director → ME
  • 18
    QUALIS MANAGEMENT LTD - 2023-04-26
    323 High Street, Epping, England
    Corporate (7 parents)
    Equity (Company account)
    144,884 GBP2023-09-30
    Officer
    2020-02-06 ~ 2020-10-29
    IIF 36 - director → ME
  • 19
    City Hall Sunderland City Council, City Hall, Plater Way, Sunderland, Tyne And Wear, England
    Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    6,375,910 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-08-06 ~ 2018-08-07
    IIF 21 - Has significant influence or control OE
  • 20
    City Hall Sunderland City Council, City Hall, Plater Way, Sunderland, Tyne And Wear, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    4,824,292 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-08-06 ~ 2018-08-07
    IIF 3 - Has significant influence or control OE
  • 21
    City Hall Sunderland City Council, City Hall, Plater Way, Sunderland, Sr1 3aa, England
    Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    982,062 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-08-06 ~ 2019-03-08
    IIF 1 - Has significant influence or control OE
  • 22
    City Hall Sunderland City Council City Hall, Plater Way, Sunderland, Tyne And Wear, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2016-06-30 ~ 2019-03-08
    IIF 41 - director → ME
    Person with significant control
    2016-08-06 ~ 2019-03-08
    IIF 2 - Has significant influence or control OE
  • 23
    STEAM MILL DEOPSITORY MANAGEMENT COMPANY LIMITED - 2003-11-12
    COBCO 600 LIMITED - 2003-10-20
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2004-07-27 ~ 2006-11-03
    IIF 12 - director → ME
  • 24
    C/o Kingston Property Services Limited, Beaminster Way East, Newcastle Upon Tyne, England
    Corporate (5 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    2017-01-06 ~ 2017-12-22
    IIF 30 - director → ME
  • 25
    PEN & WIG MANAGEMENT COMPANY LIMITED - 2003-11-03
    COBCO 599 LIMITED - 2003-10-20
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Corporate (5 parents)
    Equity (Company account)
    444 GBP2023-12-31
    Officer
    2004-07-27 ~ 2006-11-03
    IIF 11 - director → ME
  • 26
    Unit 5 Ashlands Industrial Estate, Ilkley, England
    Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    4,455 GBP2023-12-30
    Officer
    2009-01-26 ~ 2015-07-23
    IIF 13 - director → ME
    2009-01-26 ~ 2011-06-01
    IIF 47 - secretary → ME
  • 27
    City Hall Sunderland City Council, City Hall, Plater Way, Sunderland, Tyne And Wear, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2017-03-08 ~ 2019-03-08
    IIF 40 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.