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

Hyde, Christopher Paul, Mr.

    Related profiles found in government register
  • Hyde, Christopher Paul, Mr.
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 8a, The Downs, Altrincham, WA14 2PU, England

      IIF 1 IIF 2
    • The Hub, 19-21 Stamford New Road, Altrincham, WA14 1BN, England

      IIF 3 IIF 4
    • Greenheys, West Lane, Lymm, WA13 0TW, England

      IIF 5
    • 4, Clippers Quay, Salford, M50 3BP, England

      IIF 6
    • First Floor, Copper House, 88 Snakes Lane East, Woodford Green, Greater London, IG8 7HX, England

      IIF 7
  • Hyde, Christopher Paul, Mr.
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 8a, The Downs, Altrincham, WA14 2PU, England

      IIF 8
    • 89, Duke Street, Barrow In Furness, Cumbria, LA14 1RF

      IIF 9
    • Suite 15, Enterprise House, Lloyd Street North, Manchester Science Park, Manchester, M15 6SE, England

      IIF 10
  • Hyde, Christopher Paul, Mr.
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Tax Assist, Uppingham Road, Leicester, LE5 0QG, England

      IIF 11
    • Chiltern House, 72 To 74 King Edward Street, Macclesfield, Cheshire, SK10 1AT, England

      IIF 12
  • Hyde, Christopher Paul, Mr.
    British managing director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Greenheys, West Lane, Lymm, Cheshire, WA13 0TW, England

      IIF 13
  • Hyde, Christopher Paul, Mr.
    British property broker born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 14
    • Reedham House, 31-33 King Street West, Manchester, M3 2PN, England

      IIF 15
    • C/o Abacus Solicitors, London Road, Stockton Heath, Warrington, WA4 6LE, England

      IIF 16
  • Hyde, Christopher Paul
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 5 Redgrave House, Garick Court Denmark Street, Altrincham, Cheshire, WA14 2WF

      IIF 17
    • Enterprise House, The Courtyard, Old Courthouse Road, Bromborough, Merseyside, CH62 4UE

      IIF 18
  • Hyde, Christopher Paul
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 8a The Downs, 8a The Downs, Altrincham, Cheshire, WA14 2PU, England

      IIF 19
    • Apartment 5 Redgrave House, Garick Court Denmark Street, Altrincham, Cheshire, WA14 2WF

      IIF 20
  • Hyde, Christopher Paul
    British property investor born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5, Redgrave House, Denmark Street, Altrincham, Cheshire, WA14 2WF, England

      IIF 21
  • Mr Christopher Paul Hyde
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise House, The Courtyard, Old Courthouse Road, Bromborough, Merseyside, CH62 4UE

      IIF 22
  • Mr. Christopher Paul Hyde
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 8, The Downs, Altrincham, Cheshire, WA14 2PU, England

      IIF 23
    • 8a, The Downs, Altrincham, WA14 2PU, England

      IIF 24 IIF 25
    • Greenheys, West Lane, Lymm, WA13 0TW, England

      IIF 26
    • C/o Kay Johnson Gee Llp, 1 City Road East, Manchester, M15 4PN, England

      IIF 27
    • Office 15, Enterprise House, Lloyd Street North, Manchester Science Park, Manchester, M15 6SE, England

      IIF 28
    • Suite 15, Enterprise House, Lloyd Street North, Manchester Science Park, Manchester, M15 6SE, England

      IIF 29
    • 4, Clippers Quay, Salford, M50 3BP, England

      IIF 30 IIF 31 IIF 32
  • Hyde, Christopher Paul

    Registered addresses and corresponding companies
    • Greenheys, West Lane, Lymm, Cheshire, WA13 0TW, England

      IIF 33
  • Hyde, Chris

    Registered addresses and corresponding companies
    • Abacus Solicitors, London Road, Stockton Heath, Warrington, WA4 6LE, England

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    Suite 15, Enterprise House Lloyd Street North, Manchester Science Park, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    2020-03-31 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 2
    8a The Downs, Altrincham, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-27 ~ dissolved
    IIF 8 - Director → ME
  • 3
    4 Clippers Quay, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -56,235 GBP2024-04-30
    Officer
    2021-05-20 ~ now
    IIF 3 - Director → ME
  • 4
    First Floor, Copper House, 88 Snakes Lane East, Woodford Green, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    28 GBP2025-06-30
    Officer
    2015-06-24 ~ now
    IIF 7 - Director → ME
  • 5
    DYNAMIC BUILDING AND MAINTENANCE SOLUTIONS LTD - 2022-12-06
    8a The Downs, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,277 GBP2023-11-30
    Officer
    2024-12-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    4 Clippers Quay, Salford, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-12-31 ~ now
    IIF 6 - Director → ME
  • 7
    7 Ambassador Place, Stockport Road, Altrincham, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    13,292 GBP2024-09-30
    Officer
    2002-11-03 ~ now
    IIF 17 - Director → ME
  • 8
    4 Clippers Quay, Salford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    160 GBP2025-04-30
    Officer
    2021-05-20 ~ now
    IIF 4 - Director → ME
  • 9
    8 The Downs, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    2022-02-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-02-14 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    8 The Downs, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,068 GBP2020-03-31
    Person with significant control
    2018-10-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    UPGRADE PROPERTIES-UK LTD - 2014-04-29
    Enterprise House The Courtyard, Old Courthouse Road, Bromborough, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    -3,941 GBP2025-02-28
    Officer
    2010-07-01 ~ now
    IIF 18 - Director → ME
    2009-02-10 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 12
    Enterprise House The Courtyard, Old Courthouse Road, Bromborough, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2007-10-19 ~ dissolved
    IIF 13 - Director → ME
  • 13
    8a The Downs, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,699 GBP2024-04-30
    Officer
    2016-01-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 14
    Enterprise House The Courtyard, Old Courthouse Road, Bromborough, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2006-10-25 ~ dissolved
    IIF 20 - Director → ME
Ceased 10
  • 1
    Westgate House 44 Hale Road, Hale, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    547 GBP2018-12-31
    Officer
    2015-03-19 ~ 2016-11-25
    IIF 16 - Director → ME
    2015-03-19 ~ 2015-03-19
    IIF 15 - Director → ME
    2015-03-19 ~ 2016-10-04
    IIF 34 - Secretary → ME
  • 2
    FITZWILLIAM CAPITAL PARTNERS LIMITED - 2019-09-25
    RAYMED INVESTMENTS LIMITED - 2015-02-10
    Westgate House, 44 Hale Road, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,910 GBP2018-12-31
    Officer
    2014-10-10 ~ 2016-11-25
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-02
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 3
    4 Clippers Quay, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -56,235 GBP2024-04-30
    Person with significant control
    2021-05-20 ~ 2025-07-14
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 4
    4 Clippers Quay, Salford, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    2020-12-31 ~ 2024-03-31
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 5
    1st Floor, Copper House, 88 Snakes Lane East, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    54 GBP2025-03-31
    Officer
    2016-03-10 ~ 2017-08-07
    IIF 11 - Director → ME
  • 6
    C/o Connaughton And Co Accountants Boulton House Second Floor, 17-21 Chorlton Street, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    10,342 GBP2021-03-31
    Officer
    2019-07-19 ~ 2022-06-22
    IIF 19 - Director → ME
    Person with significant control
    2019-07-19 ~ 2023-02-01
    IIF 28 - Has significant influence or control OE
  • 7
    4 Clippers Quay, Salford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    160 GBP2025-04-30
    Person with significant control
    2021-05-20 ~ 2025-07-14
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 8
    89 Duke Street, Barrow In Furness, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    283,190 GBP2025-03-31
    Officer
    2025-04-01 ~ 2025-08-14
    IIF 9 - Director → ME
  • 9
    7 Thornley Crescent, Grotton, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    13 GBP2024-06-30
    Officer
    2015-06-24 ~ 2016-09-01
    IIF 12 - Director → ME
  • 10
    58 Hagley Road, Stourbridge, West Midlands
    Dissolved Corporate
    Officer
    2009-05-18 ~ 2011-05-04
    IIF 21 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.