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

Howard, Christopher David

    Related profiles found in government register
  • Howard, Christopher David
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 1
    • icon of address Opus Restrucuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 2
    • icon of address Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, GU47 0QA, England

      IIF 3
  • Howard, Christopher David
    British consultant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus, Centaur House, Regus, Ancells Road, Fleet, GU51 2UJ, England

      IIF 4
  • Howard, Christopher David
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centaur House, Ancells Road, Fleet, Hampshire, GU15 2UJ, United Kingdom

      IIF 5
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 6
    • icon of address S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 7
    • icon of address Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 8
    • icon of address Ground Floor, Sandhurst House, 297 Yorktown Road, Sandhurst, Berkshire, GU47 0QA, United Kingdom

      IIF 9
    • icon of address Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, GU47 0QA, England

      IIF 10
  • Howard, Christopher David
    British electric maintenance born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Monks Walk, Buntingford, Hertfordshire, SG9 9DR

      IIF 11
  • Howard, Christopher David
    British executive director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook Cottage, Royston Lane, Comberton, Cambridgeshire, CB23 7EE, United Kingdom

      IIF 12 IIF 13
  • Howard, Christopher David
    British facilities manager born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Oak Grove, Hertford, SG13 8AT, United Kingdom

      IIF 14
  • Howard, Christopher David
    British managing director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7a Oak Industrial Park, Chelmsford Road, Dunmow, Essex, CM6 1XN

      IIF 15
  • Howard, Christopher David
    born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tednambury Farm, Tednambury, Spellbrook, Bishop's Stortford, CM23 4BD, England

      IIF 16
    • icon of address Centaur House, Ancells Road, Fleet, Hampshire, GU51 2UJ, England

      IIF 17
  • Howard, David Christopher
    British engineer born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wrekin View Barn, High Onn, Church Eaton, Stafford, ST20 0AX, England

      IIF 18
  • Howard, David Christopher
    British heating engineer born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wrekin View Barn, High Onn, Church Eaton, Stafford, ST20 0AX, United Kingdom

      IIF 19
  • Howard, David Christopher
    British plumbing and heating engineer born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wrekin View Barn, High Onn, Church Eaton, Stafford, Staffordshire, ST20 0AX

      IIF 20
    • icon of address Wrekin View Barn, High Onn, Church Eaton, Stafford, Staffordshire, ST20 0AX, United Kingdom

      IIF 21
  • Mr Christopher David Howard
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centaur House, Ancells Road, Fleet, Hampshire, GU51 2UJ, England

      IIF 22
    • icon of address Centaur House, Ancells Road, Fleet, Hamspshire, GU15 2UJ, United Kingdom

      IIF 23
    • icon of address Regus, Centaur House, Regus, Ancells Road, Fleet, GU51 2UJ, England

      IIF 24
    • icon of address 19, Oak Grove, Hertford, SG13 8AT

      IIF 25
    • icon of address Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, GU47 0QA, England

      IIF 26
  • Mr David Christopher Howard
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wrekin View Barn, High Onn, Church Eaton, Stafford, ST20 0AX, England

      IIF 27
    • icon of address Wrekin View Barn, High Onn, Church Eaton, Stafford, ST20 0AX, United Kingdom

      IIF 28
    • icon of address Wrekin View Barn, High Onn, Church Eaton, Stafford, Staffordshire, ST20 0AX

      IIF 29
    • icon of address Wrekin View Barn, High Onn, Stafford, ST20 0AX, United Kingdom

      IIF 30
  • Howard, Christopher
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 360 Insolvency Limited Joiners Shop, The Historic Dockyard, Chatham, Kent, ME4 4TZ

      IIF 31
    • icon of address Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, GU47 0QA, England

      IIF 32
  • Howard, Christopher David
    British electric maintenance

    Registered addresses and corresponding companies
    • icon of address 55 Monks Walk, Buntingford, Hertfordshire, SG9 9DR

      IIF 33
  • Mr Christopher Howard
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 360 Insolvency Limited Joiners Shop, The Historic Dockyard, Chatham, Kent, ME4 4TZ

      IIF 34
    • icon of address Unit 7a Oak Industrial Park, Chelmsford Road, Dunmow, Essex, CM6 1XN

      IIF 35
  • Howard, Christopher David

    Registered addresses and corresponding companies
    • icon of address Unit 7a Oak Industrial Park, Chelmsford Road, Dunmow, Essex, CM6 1XN

      IIF 36
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Centaur House, Ancells Road, Fleet, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-16 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 2
    icon of address Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Cash at bank and in hand (Company account)
    30 GBP2021-03-31
    Officer
    icon of calendar 2019-08-21 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    10 GBP2021-03-31
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Ground Floor, Sandhurst House, 297 Yorktown Road, Sandhurst, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-23 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address C/o 360 Insolvency Limited Joiners Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    464,640 GBP2021-03-31
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Restructuring And Recovery Services (rrs), S&w Partners Llp 45 Gresham Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    525,583 GBP2021-03-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    253,092 GBP2021-03-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    26,598 GBP2021-03-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address Centaur House, Ancells Business Park, Fleet, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 10
    FREIDMAN PROJECT SERVICES LIMITED - 2021-02-27
    FREIDMAN AIRPORT SERVICES LIMITED - 2017-12-11
    FREIDMAN FM INTERNATIONAL LIMITED - 2013-11-05
    icon of address Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -30,851 GBP2021-03-31
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 3 - Director → ME
  • 11
    icon of address Wrekin View Barn High Onn, Church Eaton, Stafford, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    42,787 GBP2024-04-30
    Officer
    icon of calendar 2009-04-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    FIRST FIRE SAFETY LIMITED - 2014-08-06
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    556,743 GBP2020-03-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 6 - Director → ME
  • 13
    FRIEDMAN REAL ESTATE SERVICES LIMITED - 2008-02-13
    FREIDMAN BUSINESS SERVICES LIMITED - 2009-08-14
    FREIDMAN LIMITED - 2008-03-25
    FREEDMAN REAL ESTATE SERVICES LIMITED - 2007-08-08
    icon of address Opus Restrucuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    170,036 GBP2021-03-31
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 2 - Director → ME
  • 14
    icon of address Tednambury Farm Tednambury, Spellbrook, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    723,736 GBP2022-03-31
    Officer
    icon of calendar 2021-04-06 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 15
    icon of address Wrekin View Barn High Onn, Church Eaton, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 16
    icon of address Wrekin View Barn High Onn, Church Eaton, Stafford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    33,955 GBP2025-03-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Wrekin View Barn High Onn, Church Eaton, Stafford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,308 GBP2024-01-31
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 18
    EM-VENT LTD - 2019-09-26
    icon of address Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 10 - Director → ME
  • 19
    icon of address The Stables, 23b Lenten Street, Alton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 12 - Director → ME
  • 20
    icon of address The Stables, 23b Lenten Street, Alton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 13 - Director → ME
Ceased 4
  • 1
    icon of address Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Cash at bank and in hand (Company account)
    30 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-08-21 ~ 2021-02-22
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    OCD FACILITIES MANAGEMENT LTD - 2023-03-17
    PML UK FACILITIES MANAGEMENT LTD - 2015-03-18
    icon of address Unit 5c Manor Farm, Lower Caldecote, Biggleswade, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,731 GBP2024-07-31
    Officer
    icon of calendar 2014-07-08 ~ 2020-03-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2020-03-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 7a Oak Industrial Park, Chelmsford Road, Dunmow, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    1,104,641 GBP2025-03-31
    Officer
    icon of calendar 2003-10-16 ~ 2013-04-10
    IIF 15 - Director → ME
    icon of calendar 2003-12-17 ~ 2013-04-10
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-03
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 7b Oak Industrial Park, Chelmsford Road, Dunmow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-05 ~ 2013-08-05
    IIF 11 - Director → ME
    icon of calendar 2006-07-05 ~ 2013-08-05
    IIF 33 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.