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

Poulter, Christopher James

    Related profiles found in government register
  • Poulter, Christopher James
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Suite A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 1
    • Suite A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 2 IIF 3
  • Poulter, Christopher James
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 4 IIF 5 IIF 6
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 7
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 8
    • C/o Annette & Co, Suite F16, St George's Business Park, Castle Road, Sittingbourne, ME10 3TB, England

      IIF 9
    • 19, Willments Industrial Estate, Hazel Road, Southampton, SO19 7HS, United Kingdom

      IIF 10
    • 32, Queens Terrace, Southampton, SO14 3BQ, United Kingdom

      IIF 11
    • Copper House, 150 Neath Road, Landore, Swansea, West Glamorgan, SA1 2BD, United Kingdom

      IIF 12
  • Poulter, Christopher James
    British it consultant born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Barentin Way, Petersfield, Hampshire, GU31 4QN

      IIF 13
    • 49, Barentin Way, Petersfield, Hants, GU31 4QN, United Kingdom

      IIF 14
  • Poulter, Christopher James
    British music producer born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Barentin Way, Petersfield, Hampshire, GU31 4QN

      IIF 15
  • Poulter, Christopher
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cawley House, 149-155 Canal Street, Nottingham, NG1 7HR, England

      IIF 16
  • Poulter, Christopher James
    born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Ilex Way, Bognor Regis, PO22 6PE, United Kingdom

      IIF 17
  • Poulter, Christopher James
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 18
  • Poulter, Chris James
    born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152 City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Mr Christopher James Poulter
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Ilex Way, Bognor Regis, PO22 6PE, United Kingdom

      IIF 20
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 21 IIF 22
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 23
    • Kemp House, 152 City Road, London, EC1V 2NX, United Kingdom

      IIF 24
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 25
    • Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 26
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 27
    • 82, Suite A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 28
    • Suite A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 29
  • Poulter, Christopher
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Sa Quickstart Ltd, 2 Sheriffs Orchard, Coventry, CV1 3PP, United Kingdom

      IIF 30
  • Mr Christopher Poulter
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 31
  • Poulter, Christopher James

    Registered addresses and corresponding companies
    • 82, Suite A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 32
    • Copper House, 150 Neath Road, Landore, Swansea, West Glamorgan, SA1 2BD, United Kingdom

      IIF 33
child relation
Offspring entities and appointments 19
  • 1
    BUSINESS AUTOPILOT LTD
    11462552
    Suite A 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (4 parents)
    Officer
    2018-07-13 ~ now
    IIF 3 - Director → ME
  • 2
    CHOICE MOBILE MECHANICS LTD
    - now 07232321
    CHOICE PERFORMANCE CARS LIMITED
    - 2012-02-14 07232321
    Resolve Advisory Limited, 22 York Buildings Corner John Adam Street, London
    Dissolved Corporate (4 parents)
    Officer
    2010-04-22 ~ dissolved
    IIF 14 - Director → ME
  • 3
    CR PROPERTY INVESTMENTS LIMITED
    11927708
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2019-04-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-04-05 ~ dissolved
    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
  • 4
    CR PROPERTY LTD
    09539784 13245705
    Kemp House, 152 City Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2015-04-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CR PROPERTY SOURCING LIMITED
    11986067
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-05-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-05-09 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CR PROPERTY TRADING LTD
    11926882
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents, 9 offsprings)
    Officer
    2019-04-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-04-04 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CR PROPERTY TRAINING LLP
    OC414751
    Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-11-23 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    2016-11-23 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to surplus assets - More than 25% but not more than 50% OE
  • 8
    GUESTFLOW LTD
    12834712
    Cawley House, 149-155 Canal Street, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    2020-08-25 ~ 2022-07-29
    IIF 16 - Director → ME
  • 9
    HERNE STUDIOS LIMITED
    03786052
    49 Barentin Way, Petersfield, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2006-06-22 ~ dissolved
    IIF 15 - Director → ME
  • 10
    MAPLE LUXE LTD
    11530258
    C/o Annette & Co, Suite F16 St George's Business Park, Castle Road, Sittingbourne, England
    Dissolved Corporate (3 parents)
    Officer
    2018-08-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-08-21 ~ 2019-04-04
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    PDK SERVICED ACCOMMODATION LTD
    10290858
    124 City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-21 ~ 2016-11-30
    IIF 10 - Director → ME
    Person with significant control
    2016-07-21 ~ 2016-11-30
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Has significant influence or control OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    PULSE ONLINE SOLUTIONS LIMITED
    07014288
    49 Barentin Way, Petersfield
    Dissolved Corporate (2 parents)
    Officer
    2009-09-09 ~ dissolved
    IIF 13 - Director → ME
  • 13
    SHORT STAY SOFTWARE LTD
    14187476
    82 Suite A, 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (1 parent)
    Officer
    2022-06-22 ~ now
    IIF 1 - Director → ME
    2022-06-22 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 14
    SHORT STAY SUCCESS LTD
    14596105
    Copper House 150 Neath Road, Landore, Swansea, West Glamorgan, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-01-16 ~ dissolved
    IIF 12 - Director → ME
    2023-01-16 ~ dissolved
    IIF 33 - Secretary → ME
  • 15
    SOUTHAMPTON APARTMENTS LTD
    11155879
    Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-01-17 ~ 2020-01-17
    IIF 7 - Director → ME
    Person with significant control
    2018-01-17 ~ 2020-01-17
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    THE SA ACCELERATOR LIMITED LIABILITY PARTNERSHIP
    OC420618
    Kemp House, 152 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-12 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 17
    THE SA BOARDROOM LTD
    12455743
    Suite A, 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (2 parents)
    Officer
    2020-02-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    THE SA QUICKSTART LTD
    11969305
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-06-04 ~ 2019-06-04
    IIF 30 - Director → ME
    2019-06-04 ~ 2021-03-09
    IIF 4 - Director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 19
    UK SERVICED ACCOMMODATION LIMITED
    09871193
    Townshend House, Crown Road, Norwich
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-11-13 ~ 2016-05-17
    IIF 11 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.