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 Paul

    Related profiles found in government register
  • Mr Christopher Paul
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Domsey Bank, Marks Tey, Colchester, Essex, CO6 1NG, England

      IIF 1
    • icon of address Sir Peter Thompson House, 25 Market Close, Poole, Dorset, BH15 1NE

      IIF 2 IIF 3 IIF 4
    • icon of address 23, Holden Road, Tunbridge Wells, TN4 0QG, England

      IIF 5
  • Paul, Christopher
    British accountant born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sir Peter Thompson House, 25 Market Close, Poole, Dorset, BH15 1NE

      IIF 6
  • Paul, Christopher
    British chartered accountant born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sir Peter Thompson House, 25 Market Close, Poole, Dorset, BH15 1NE

      IIF 7
    • icon of address Sir Peter Thompson House, 25 Market Close, Poole, Dorset, BH15 1NE, England

      IIF 8 IIF 9
    • icon of address Sir Peter Thompson House, 25 Market Close, Poole, Dorset, BH15 1NE, United Kingdom

      IIF 10
    • icon of address 23, Holden Road, Tunbridge Wells, TN4 0QG, United Kingdom

      IIF 11
  • Paul, Christopher
    British company director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drewitt House, 865 Ringwood Road, Bournemouth, BH11 8LW

      IIF 12
  • Paul, Christopher
    British retired born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Owlshots, Martello Park Road, Canford Cliffs, Poole, Dorset, BH13 7BA, England

      IIF 13
  • Christopher, Richard Paul
    British child care born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arc House, 1 Coal Hill Lane, Farsley, Pudsey, LS28 5NA, United Kingdom

      IIF 14 IIF 15
  • Christopher, Richard Paul
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Green Hill Gardens, Upper Wortley, Leeds, West Yorkshire, LS12 4HE, United Kingdom

      IIF 16
  • Mr Richard Paul Christopher
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arc House, 1 Coal Hill Lane, Farsley, Pudsey, LS28 5NA

      IIF 17
    • icon of address Design House, 1 Coal Hill Lane, Farsley, Pudsey, West Yorkshire, LS28 5NA, England

      IIF 18
  • Paul, Christopher
    British chartered accountant born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sir Peter Thompson House, 25 Market Close, Poole, Dorset, BH15 1NE, United Kingdom

      IIF 19
  • Paul, Christopher
    British director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sir Peter Thompson House, 25 Market Close, Poole, Dorset, BH15 1NE, United Kingdom

      IIF 20
    • icon of address Sir Peter Thompson Jouse, 25 Market Close, Poole, Dorset, BH15 1NE, United Kingdom

      IIF 21
  • Mr Paul Christopher
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arc House, 1 Coal Hill Lane, Farsley, Pudsey, LS28 5NA

      IIF 22 IIF 23
    • icon of address Design House, 1 Coal Hill Lane, Farsley, Pudsey, West Yorkshire, LS28 5NA, England

      IIF 24
    • icon of address Design House, 1, Coal Hill Lane, Farsley, Pudsey, West Yorkshire, LS28 5NA, United Kingdom

      IIF 25
    • icon of address Woodlands, 144 Roker Lane, Pudsey, LS28 9NE, United Kingdom

      IIF 26
  • Christopher, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 7 Dawson Lane, Tong Village, Bradford, West Yorkshire, BD4 0ST

      IIF 27
  • Christopher, Paul
    British builder born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Dawson Lane, Tong Village, Bradford, West Yorkshire, BD4 0ST

      IIF 28
    • icon of address 7, Dawson Lane, Tong Village, Bradford, West Yorkshire, BD4 0ST, United Kingdom

      IIF 29
  • Christopher, Paul
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arc House, 1 Coal Hill Lane, Farsley, Pudsey, LS28 5NA, United Kingdom

      IIF 30
    • icon of address Design House, 1 Coal Hill Lane, Farsley, Pudsey, West Yorkshire, LS28 5NA, United Kingdom

      IIF 31 IIF 32
  • Christopher, Paul
    British managing director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arc House, 1 Coal Hill Lane, Farsley, Pudsey, LS28 5NA, United Kingdom

      IIF 33
  • Paul, Christopher

    Registered addresses and corresponding companies
    • icon of address 53 Tintagel Way, Port Solent, Portsmouth, Hampshire, PO6 4SS

      IIF 34
  • Christopher, Richard Paul
    British child care born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arc House, 1 Coal Hill Lane, Farsley, Pudsey, LS28 5NA, United Kingdom

      IIF 35
  • Christopher, Richard Paul
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Design House, 1, Coal Hill Lane, Farsley, Pudsey, West Yorkshire, LS28 5NA, United Kingdom

      IIF 36 IIF 37
  • Mr Richard Paul Christopher
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Design House, 1, Coal Hill Lane, Farsley, Pudsey, West Yorkshire, LS28 5NA, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Arc House 1 Coal Hill Lane, Farsley, Pudsey
    Active Corporate (3 parents)
    Equity (Company account)
    82,490 GBP2024-12-31
    Officer
    icon of calendar 2012-10-26 ~ now
    IIF 33 - Director → ME
    icon of calendar 2012-10-08 ~ now
    IIF 35 - Director → ME
  • 2
    icon of address Woodlands, 144 Roker Lane, Pudsey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,545 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 28 - Director → ME
    icon of calendar 2016-12-05 ~ now
    IIF 15 - Director → ME
    icon of calendar ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Design House, 1 Coal Hill Lane, Farsley, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    191,321 GBP2024-12-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 32 - Director → ME
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Design House 1 Coal Hill Lane, Farsley, Pudsey, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,870 GBP2024-12-31
    Officer
    icon of calendar 2015-06-17 ~ now
    IIF 29 - Director → ME
    icon of calendar 2016-01-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Arc House 1 Coal Hill Lane, Farsley, Pudsey
    Active Corporate (2 parents)
    Equity (Company account)
    131,732 GBP2024-12-31
    Officer
    icon of calendar 2011-11-24 ~ now
    IIF 30 - Director → ME
  • 6
    icon of address Drewitt House, 865 Ringwood Road, Bournemouth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -209,575 GBP2018-03-31
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address Sir Peter Thompson House, 25 Market Close, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address Sir Peter Thompson House, 25 Market Close, Poole, Dorset
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    282,916 GBP2019-03-31
    Officer
    icon of calendar 2009-08-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Sir Peter Thompson House, 25 Market Close, Poole, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    48,342 GBP2018-09-30
    Officer
    icon of calendar 2006-09-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Sir Peter Thompson House, 25 Market Close, Poole, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2014-01-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    13256600 LTD - 2023-08-10
    icon of address Design House, 1 Coal Hill Lane, Farsley, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,737 GBP2024-12-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 31 - Director → ME
    IIF 37 - Director → ME
  • 12
    F.D.PHILLIPS LIMITED - 2017-12-06
    icon of address Sir Peter Thompson House, 25 Market Close, Poole, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,312 GBP2019-03-31
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 9 - Director → ME
Ceased 8
  • 1
    icon of address Arc House 1 Coal Hill Lane, Farsley, Pudsey
    Active Corporate (3 parents)
    Equity (Company account)
    82,490 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 23 - Has significant influence or control OE
    IIF 17 - Has significant influence or control OE
  • 2
    icon of address Burnage Court 6, Martello Park, Canford Cliffs, Poole, Dorset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-02-14 ~ 2021-09-30
    IIF 13 - Director → ME
  • 3
    icon of address Design House 1 Coal Hill Lane, Farsley, Pudsey, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,870 GBP2024-12-31
    Officer
    icon of calendar 2015-06-17 ~ 2015-10-26
    IIF 16 - Director → ME
  • 4
    icon of address 6 Domsey Bank, Marks Tey, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,873 GBP2023-12-31
    Officer
    icon of calendar 2014-08-07 ~ 2019-01-21
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ 2023-08-08
    IIF 1 - Has significant influence or control OE
  • 5
    icon of address Arc House 1 Coal Hill Lane, Farsley, Pudsey
    Active Corporate (2 parents)
    Equity (Company account)
    131,732 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 22 - Has significant influence or control OE
  • 6
    icon of address 23 Holden Road, Tunbridge Wells, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,767,803 GBP2022-03-31
    Officer
    icon of calendar 2019-02-08 ~ 2021-12-15
    IIF 11 - Director → ME
  • 7
    icon of address Drewitt House, 865 Ringwood Road, Bournemouth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -209,575 GBP2018-03-31
    Officer
    icon of calendar 2014-09-22 ~ 2019-01-02
    IIF 8 - Director → ME
  • 8
    icon of address First Floor, Quay House, 7 The Quay, Poole, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,040,250 GBP2021-03-31
    Officer
    icon of calendar 2000-11-13 ~ 2021-12-15
    IIF 10 - Director → ME
    icon of calendar 1999-11-04 ~ 2002-09-17
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ 2019-02-08
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE

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.