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

Fagan, Chris Mark

    Related profiles found in government register
  • Fagan, Chris Mark
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94 Onslow Gardens, Onslow Gardens, London, SW7 3BS, England

      IIF 1
  • Fagan, Christopher Mark
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Onslow Gardens, London, SW7 3BS, England

      IIF 2
    • icon of address 94 Onslow Gardens, South Kensington, London, SW7 3BS, United Kingdom

      IIF 3 IIF 4
    • icon of address The Old Rectory, High Street, West Lydford, Somerton, TA11 7DQ, England

      IIF 5
  • Fagan, Christopher Mark
    British businessman born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Alie Street, London, E1 8DE, England

      IIF 6 IIF 7
    • icon of address 18, Mansell Street, 4th Floor, London, England & Wales, E1 8AA, United Kingdom

      IIF 8
    • icon of address 18, Mansell Street, Fifth Floor, London, E1 8AA, United Kingdom

      IIF 9 IIF 10
  • Fagan, Christopher Mark
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherington Park, Cherington, Tetbury, GL8 8SN, England

      IIF 11
  • Fagan, Christopher Mark
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Alie Street, London, E1 8DE, United Kingdom

      IIF 12 IIF 13
  • Mr Chris Mark Fagan
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Onslow Gardens, London, SW7 3BS, England

      IIF 14
  • Fagan, Christopher Mark
    British accountant born in December 1962

    Registered addresses and corresponding companies
  • Fagan, Christopher Mark
    British company director/accountant born in December 1962

    Registered addresses and corresponding companies
    • icon of address 4 Chiddingstone Street, London, SW6 3TG

      IIF 24
  • Fagan, Christopher Mark
    British director born in December 1962

    Registered addresses and corresponding companies
    • icon of address 12 Foulis Terrace, London, SW7 3LZ

      IIF 25
    • icon of address 4 Chiddingstone Street, London, SW6 3TG

      IIF 26
  • Fagan, Christopher
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 Onslow Gardens, London, SW7 3BS

      IIF 27
  • Fagan, Christopher Mark
    British

    Registered addresses and corresponding companies
    • icon of address 4 Chiddingstone Street, London, SW6 3TG

      IIF 28
    • icon of address 4 Langton Street, London, SW10 0JH

      IIF 29
  • Mr Christopher Mark Fagan
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Jermyn Street, London, SW1Y 6JD, United Kingdom

      IIF 30 IIF 31
    • icon of address 94 Onslow Gardens, South Kensington, London, SW7 3BS, United Kingdom

      IIF 32
  • Mr Christopher Fagan
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 Onslow Gardens, London, SW7 3BS

      IIF 33
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 33 - Has significant influence or controlOE
  • 2
    icon of address 5th Floor 18, Mansell Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address 18 Mansell Street, Fifth Floor, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 18 Mansell Street, Fifth Floor, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address The Polo Office, Cirencester Park Polo Club, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    -2,033 GBP2024-12-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 1 - Director → ME
  • 6
    NGRE BOURNEMOUTH LTD - 2021-03-17
    icon of address 94 Onslow Gardens, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -545,113 GBP2024-12-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 2 - Director → ME
  • 7
    NGRE STOCKTON LTD - 2019-06-12
    icon of address The Old Rectory High Street, West Lydford, Somerton, England
    Active Corporate (5 parents)
    Equity (Company account)
    420,889 GBP2024-12-31
    Officer
    icon of calendar 2019-02-21 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address 94 Onslow Gardens South Kensington, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -48,558 GBP2024-12-31
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 94 Onslow Gardens South Kensington, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -121,438 GBP2024-12-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 4 - Director → ME
Ceased 18
  • 1
    icon of address 41 Ainger Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-08-05
    IIF 24 - Director → ME
    icon of calendar ~ 1994-08-05
    IIF 28 - Secretary → ME
  • 2
    CATALINA DELTA LIMITED - 2011-05-23
    CATALINA SHELFCO LIMITED - 2011-08-23
    icon of address Second Floor, Units B-c, Downlands Business Park, Worthing, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-11-18 ~ 2021-02-01
    IIF 7 - Director → ME
  • 3
    icon of address Second Floor, Units B-c, Downlands Business Park, Worthing, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-09-20 ~ 2021-02-01
    IIF 6 - Director → ME
  • 4
    GOSHAWK INSURANCE HOLDINGS PLC - 2008-12-02
    MINMAR (127) LIMITED - 1990-08-01
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1999-02-09 ~ 2003-11-07
    IIF 23 - Director → ME
  • 5
    MLIT (NO.1) LIMITED - 2011-10-07
    HACKREMCO (NO.934) LIMITED - 1994-09-27
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-21 ~ 2003-11-07
    IIF 21 - Director → ME
  • 6
    HACKREMCO (NO.935) LIMITED - 1994-09-28
    MLIT (NO.2) LIMITED - 2011-10-07
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-21 ~ 2003-11-07
    IIF 17 - Director → ME
  • 7
    HACKREMCO (NO.936) LIMITED - 1994-09-28
    MLIT (NO.3) LIMITED - 2011-10-07
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-21 ~ 2003-11-07
    IIF 18 - Director → ME
  • 8
    MLIT (NO.4) LIMITED - 2011-10-07
    HACKREMCO (NO.937) LIMITED - 1994-09-28
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-21 ~ 2003-11-07
    IIF 16 - Director → ME
  • 9
    MLIT (NO.5) LIMITED - 2011-10-07
    HACKREMCO (NO.938) LIMITED - 1994-09-28
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-21 ~ 2003-11-07
    IIF 19 - Director → ME
  • 10
    MLIT (NO.6) LIMITED - 2011-10-07
    HACKREMCO (NO.939) LIMITED - 1994-09-28
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-21 ~ 2003-11-07
    IIF 20 - Director → ME
  • 11
    MLIT (NO.7) LIMITED - 2011-10-07
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-21 ~ 2003-11-07
    IIF 22 - Director → ME
  • 12
    SPRINGTIDE CAPITAL LIMITED - 2010-01-27
    icon of address C/o 8/10 South Street, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-28 ~ 2009-12-31
    IIF 15 - Director → ME
    icon of calendar 2005-06-28 ~ 2005-10-21
    IIF 29 - Secretary → ME
  • 13
    AMLIN UNDERWRITING LIMITED - 2016-04-29
    MURRAY LAWRENCE & PARTNERS LIMITED - 1998-09-29
    TASKHAWK LIMITED - 1989-03-06
    icon of address The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    44,951 GBP2018-12-31
    Officer
    icon of calendar 1998-03-12 ~ 1998-11-05
    IIF 26 - Director → ME
  • 14
    NGRE BOURNEMOUTH LTD - 2021-03-17
    icon of address 94 Onslow Gardens, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -545,113 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-31 ~ 2020-12-31
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 15
    OXW PROMOTE GP LIMITED - 2019-08-01
    icon of address 86 Jermyn Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2020-12-31
    Officer
    icon of calendar 2019-07-19 ~ 2021-07-08
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ 2021-07-08
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 16
    icon of address 86 Jermyn Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,402 GBP2020-12-31
    Officer
    icon of calendar 2019-07-19 ~ 2021-07-08
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ 2021-07-08
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 17
    LEGIBUS 1048 LIMITED - 1988-02-19
    CLUTTONS PRIVATE FINANCE LIMITED - 2010-02-05
    CLUTTONS (FINANCIAL SERVICES) LIMITED - 2004-08-12
    icon of address C/o 8-10 South Street, Epsom, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    428,805 GBP2025-03-31
    Officer
    icon of calendar 2004-09-20 ~ 2009-12-31
    IIF 25 - Director → ME
  • 18
    icon of address Unit 2 Park Farm, Akeman Street, Kirtlington, Oxfordshire, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,543,724 GBP2024-12-31
    Officer
    icon of calendar 2021-12-14 ~ 2025-06-19
    IIF 11 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.