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

Mr Christopher George Charles Nevill

    Related profiles found in government register
  • Mr Christopher George Charles Nevill
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Manfield House, 1 Southampton Street, London, WC2R 0LR, England

      IIF 1 IIF 2 IIF 3
    • icon of address Eridge Park, Eridge Green, Tunbridge Wells, Kent, TN3 9JT

      IIF 4
    • icon of address Eridge Park, Eridge Green, Tunbridge Wells, TN3 9JT

      IIF 5 IIF 6 IIF 7
    • icon of address Estate Office, Eridge Park, Eridge Green, Tunbridge Wells, Kent, TN3 9JT

      IIF 8 IIF 9 IIF 10
    • icon of address Estate Office, Eridge Park, Eridge Green, Tunbridge Wells, TN3 9JT, England

      IIF 11 IIF 12 IIF 13
    • icon of address Estate Office, Eridge Park, Tunbridge Wells, Kent, TN3 9JT

      IIF 14
    • icon of address Estate Office, Eridge Park, Tunbridge Wells, Kent, TN3 9JT, England

      IIF 15
    • icon of address Estate Office, Eridge Park, Tunbridge Wells, TN3 9JT

      IIF 16 IIF 17 IIF 18
    • icon of address Estate Office, Eridge Park, Tunbridge Wells, TN3 9JT, England

      IIF 19
    • icon of address The Estate Office, Eridge Park, Eridge Green, Tunbridge Wells, Kent, TN3 9JT

      IIF 20
    • icon of address The Estate Office, Eridge Park, Eridge Green, Tunbridge Wells, TN3 9JT

      IIF 21
    • icon of address Estate Office Eridge Park, Eridge Green, Tunbridge, Wells, TN3 9JT

      IIF 22
  • Nevill, Christopher George Charles
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1 And 2 Wealden Industrial Estate, Farningham Road, Crowborough, TN6 2JR, England

      IIF 23
    • icon of address The Estate Office, Eridge Park, Eridge Green, Kent, TN3 9JT

      IIF 24
    • icon of address 6th Floor, Manfield House, 1 Southampton Street, London, WC2R 0LR, England

      IIF 25 IIF 26 IIF 27
    • icon of address Eridge Park, Eridge Green, Tunbridge Wells, Kent, TN3 9JT

      IIF 28 IIF 29
    • icon of address Eridge Park, Eridge Green, Tunbridge Wells, TN3 9JT, England

      IIF 30
    • icon of address Eridge Park, Eridge, Tunbridge Wells, Kent, TN3 9JT

      IIF 31
    • icon of address Estate Office, Eridge Park Eridge Green, Tunbridge Wells, Kent, TN3 9JA

      IIF 32
    • icon of address Estate Office, Eridge Park, Eridge Green, Tunbridge Wells, Kent, TN3 9JT

      IIF 33 IIF 34
    • icon of address Estate Office, Eridge Park, Eridge Green, Tunbridge Wells, Kent, TN3 9JT, United Kingdom

      IIF 35
    • icon of address Estate Office, Eridge Park, Eridge Green, Tunbridge Wells, TN3 9JT, England

      IIF 36 IIF 37
    • icon of address Estate Office, Eridge Park, Eridge Green, Tunbridge Wells, TN3 9JT, United Kingdom

      IIF 38
    • icon of address Estate Office, Eridge Park, Tunbridge Wells, Kent, TN3 9JT

      IIF 39
    • icon of address Estate Office, Eridge Park, Tunbridge Wells, Kent, TN3 9JT, England

      IIF 40
    • icon of address Estate Office, Eridge Park, Tunbridge Wells, Kent, TN3 9JT, United Kingdom

      IIF 41
    • icon of address Estate Office, Eridge Park, Tunbridge Wells, TN3 9JT

      IIF 42 IIF 43 IIF 44
    • icon of address Estate Office, Eridge Park, Tunbridge Wells, TN3 9JT, England

      IIF 45
    • icon of address The Estate Office, Eridge Park, Eridge Green, Tunbridge Wells, Kent, TN3 9JT, United Kingdom

      IIF 46
  • Nevill, Christopher George Charles
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eridge Park, Eridge Green, Tunbridge Wells, Kent, TN3 9JT

      IIF 47
    • icon of address Eridge Park, Eridge Green, Tunbridge Wells, TN3 9JT

      IIF 48 IIF 49 IIF 50
    • icon of address Estate Office - Eridge Park, Eridge Green, Tunbridge Wells, TN3 9JT, England

      IIF 51
    • icon of address Estate Office, Eridge Park, Eridge Green, Tunbridge Wells, TN3 9JT, England

      IIF 52 IIF 53 IIF 54
  • Nevill, Christopher George Charles
    British farmer born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eridge Park, Tunbridge Wells, Kent, TN3 9JT

      IIF 56
  • Nevill, Christopher George Charles
    British landowner born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Management Suite, Corn Exchange, The Pantiles, Tunbridge Wells, Kent, TN2 5TE, United Kingdom

      IIF 57
  • Mr Christopher Nevill
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eridge Park, Eridge Green, Tunbridge Wells, TN3 9JT

      IIF 58
  • Nevill, Christopher George Charles
    born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Eridge Park, Eridge Green, Tunbridge Wells, TN3 9JT, England

      IIF 59
  • Nevill, Christopher George Charles
    British

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Manfield House, 1 Southampton Street, London, WC2R 0LR, England

      IIF 60 IIF 61
    • icon of address Estate Office, Eridge Park, Eridge Green, Tunbridge Wells, Kent, TN3 9JT

      IIF 62
    • icon of address Estate Office, Eridge Park, Tunbridge Wells, Kent, TN3 9JT, United Kingdom

      IIF 63
  • Nevill, Christopher George Charles
    British company director

    Registered addresses and corresponding companies
    • icon of address Eridge Park, Eridge Green, Tunbridge Wells, Kent, TN3 9JT

      IIF 64 IIF 65
    • icon of address Estate Office, Eridge Park, Eridge Green, Tunbridge Wells, TN3 9JT, England

      IIF 66
  • Nevill, Christopher George Charles
    British secretary

    Registered addresses and corresponding companies
    • icon of address Eridge Park, Tunbridge Wells, Kent, TN3 9JT

      IIF 67
  • Nevill, Christopher
    British company director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Estate Office, Eridge Park, Eridge Green, Tunbridge Wells, TN3 9JT, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address Estate Office Eridge Park, Eridge Green, Tunbridge Wells, England
    Active Corporate (3 parents)
    Equity (Company account)
    169,192 GBP2024-04-30
    Officer
    icon of calendar 2009-04-29 ~ now
    IIF 37 - Director → ME
    icon of calendar 2009-04-29 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Estate Office, Eridge Park Eridge Green, Tunbridge Wells, Kent
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    538,822 GBP2024-09-30
    Officer
    icon of calendar 1995-07-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Estate Office, Eridge Park, Tunbridge Wells, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -99,991 GBP2024-07-31
    Officer
    icon of calendar 1999-07-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Estate Office, Eridge Park Eridge Green, Tunbridge Wells, Kent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -102,976 GBP2024-07-31
    Officer
    icon of calendar 1999-07-13 ~ now
    IIF 32 - Director → ME
  • 5
    icon of address Horns Lodge Meres Lane, Cross In Hand, Heathfield, East Sussex
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-08 ~ now
    IIF 56 - Director → ME
  • 6
    icon of address Estate Office, Eridge Park, Eridge Green, Tunbridge Wells, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    286,622 GBP2024-09-30
    Officer
    icon of calendar 2018-08-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Estate Office Eridge Park, Eridge Green, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-09-07 ~ now
    IIF 35 - Director → ME
  • 8
    icon of address Eridge Park, Eridge Green, Tunbridge Wells, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    99,264 GBP2024-06-30
    Officer
    icon of calendar 2004-08-19 ~ now
    IIF 47 - Director → ME
  • 9
    icon of address Estate Office Eridge Park Eridge Green, Tunbridge, Wells
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2010-07-09 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Estate Office Eridge Park Eridge Green, Tunbridge, Wells
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2010-07-12 ~ now
    IIF 55 - Director → ME
  • 11
    icon of address Estate Office Eridge Park, Eridge Green, Tunbridge Wells
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2010-07-14 ~ now
    IIF 52 - Director → ME
  • 12
    icon of address 6th Floor, Manfield House, 1 Southampton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -147,060 GBP2024-09-30
    Officer
    icon of calendar 2001-02-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    JOTNET LIMITED - 2012-11-21
    icon of address Estate Office Eridge Park, Eridge Green, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Eridge Park, Eridge Green, Tunbridge Wells
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2009-11-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    icon of address The Estate Office Eridge Park, Eridge Green, Tunbridge Wells
    Active Corporate (4 parents)
    Equity (Company account)
    -624 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 6th Floor, Manfield House, 1 Southampton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -115,012 GBP2024-09-30
    Officer
    icon of calendar 1996-05-08 ~ now
    IIF 25 - Director → ME
    icon of calendar 1996-05-08 ~ now
    IIF 60 - Secretary → ME
  • 17
    KC107 LIMITED - 2006-03-07
    icon of address Eridge Park, Eridge Green, Tunbridge Wells, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    27,284 GBP2024-08-31
    Officer
    icon of calendar 2006-10-01 ~ now
    IIF 29 - Director → ME
    icon of calendar 2006-10-01 ~ now
    IIF 64 - Secretary → ME
  • 18
    icon of address Eridge Park, Eridge, Tunbridge Wells, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2001-05-01 ~ now
    IIF 31 - Director → ME
  • 19
    icon of address Eridge Park, Eridge Green, Tunbridge Wells
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2007-05-18 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Estate Office Eridge Park, Eridge Green, Tunbridge Wells, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2016-05-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Estate Office, Eridge Park, Tunbridge Wells, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2016-05-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Estate Office Eridge Park, Eridge Green, Tunbridge Wells
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    341,980 GBP2024-09-30
    Officer
    icon of calendar 2011-09-28 ~ now
    IIF 59 - LLP Designated Member → ME
  • 23
    icon of address Estate Office - Eridge Park, Eridge Green, Tunbridge Wells
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2011-12-20 ~ now
    IIF 51 - Director → ME
  • 24
    MILLBROOK SITE C LIMITED - 2010-08-03
    icon of address Estate Office, Eridge Park, Tunbridge Wells
    Active Corporate (2 parents)
    Equity (Company account)
    -29,352 GBP2024-09-30
    Officer
    icon of calendar 2009-09-25 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Estate Office, Eridge Park, Tunbridge Wells
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2009-09-25 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Estate Office, Eridge Park, Tunbridge Wells
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2009-09-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    DOVEFAST LIMITED - 1984-01-25
    icon of address 6th Floor, Manfield House, 1 Southampton Street, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -115,573 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 41 - Director → ME
    icon of calendar ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Eridge Park, Eridge Green, Tunbridge Wells, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2004-11-25 ~ now
    IIF 28 - Director → ME
    icon of calendar 2004-11-25 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Estate Office Eridge Park, Eridge Green, Tunbridge Wells, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 68 - Director → ME
  • 30
    icon of address Eridge Park, Eridge Green, Tunbridge Wells
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2007-01-31 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address The Estate Office Eridge Park, Eridge Green, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -15,319 GBP2024-09-29
    Officer
    icon of calendar 1994-05-13 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 6th Floor, Manfield House, 1 Southampton Street, London, England
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    3,885,274 GBP2024-09-30
    Officer
    icon of calendar 1989-12-11 ~ now
    IIF 27 - Director → ME
    icon of calendar ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 11-13 Riverside Road, Norwich, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -9,984 GBP2023-03-31
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 57 - Director → ME
  • 34
    icon of address Estate Office Eridge Park, Eridge Green, Tunbridge Wells
    Active Corporate (5 parents)
    Equity (Company account)
    -46,255 GBP2024-03-31
    Officer
    icon of calendar 2013-04-22 ~ now
    IIF 53 - Director → ME
  • 35
    icon of address Estate Office, Eridge Park, Tunbridge Wells, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2016-05-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Estate Office Eridge Park, Eridge Green, Tunbridge Wells, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    209,118 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 33 - Director → ME
    icon of calendar 2004-04-21 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Eridge Park, Eridge Green, Tunbridge Wells
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2007-05-18 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address The Estate Office, Eridge Park, Eridge Green, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    180,798 GBP2024-09-30
    Officer
    icon of calendar 1997-11-24 ~ now
    IIF 24 - Director → ME
Ceased 2
  • 1
    icon of address Units 1 And 2 Wealden Industrial Estate, Farningham Road, Crowborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,191 GBP2024-12-31
    Officer
    icon of calendar 2007-08-01 ~ 2025-02-18
    IIF 23 - Director → ME
  • 2
    icon of address Eridge Park, Eridge Green, Tunbridge Wells, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    99,264 GBP2024-06-30
    Officer
    icon of calendar 2004-07-26 ~ 2004-08-19
    IIF 67 - 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.