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

Thompson, Christopher

    Related profiles found in government register
  • Thompson, Christopher
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Fairford Mount, Meanwood, Leeds, West Yorkshire, LS6 4QY

      IIF 1 IIF 2
    • icon of address The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS, England

      IIF 3
    • icon of address The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS, United Kingdom

      IIF 4
  • Thompson, Christopher
    British none born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a Greengate, Cardale Park, Harrogate, North Yorksshire, HG3 1GY, England

      IIF 5
  • Thompson, Christopher
    British sales director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, Christopher
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire, LS3 1HS

      IIF 24
  • Thompson, Christopher
    British consultant born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8 Birchdale, 25 St Osmunds Road, Lower Parkstone, Poole, Dorset, BH14 9LA, England

      IIF 25
  • Thompson, Christopher
    Irish chief executive born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ferndale, Blackburn, BB1 5HH, England

      IIF 26
  • Thompson, Christopher
    British director

    Registered addresses and corresponding companies
    • icon of address 2 Fairford Mount, Meanwood, Leeds, West Yorkshire, LS6 4QY

      IIF 27
  • Thompson, Christopher
    British civil engineer born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 28
  • Thompson, Christopher
    British engineer born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Oaktree Cottages, Knights Farm Place Strood, Rochester, Kent, ME2 3UB

      IIF 29
    • icon of address Fenn Corner, St Mary Hoo, Rochester, Kent, ME3 8RF

      IIF 30
    • icon of address Fenn Corner, St Mary Hoo, Rochester, Kent, ME3 8RF, United Kingdom

      IIF 31
  • Thompson, Christopher
    British sub contractor born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Oaktree Cottages, Knights Farm Place Strood, Rochester, Kent, ME2 3UB

      IIF 32
  • Thompson, Adam Christopher
    British director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smith Malhotra Limited, 40-42 High Street, Newington, Sittingbourne, Kent, ME9 7JL, United Kingdom

      IIF 33
  • Thompson, Adam Christopher
    British labourer born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fenn Corner, St Mary Hoo, Rochester, Kent, ME3 8RF

      IIF 34
    • icon of address Fenn Corner, St Mary Hoo, Rochester, Kent, ME3 8RF, United Kingdom

      IIF 35
  • Thompson, Adam Christopher
    British managing director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Watling Street, Rochester, ME2 3QL, United Kingdom

      IIF 36
  • Mr Christopher Thompson
    Irish born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ferndale, Blackburn, BB1 5HH, England

      IIF 37
  • Mr Christopher Thompson
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 38
    • icon of address Fenn Corner, St Mary Hoo, Rochester, Kent, ME3 8RF

      IIF 39
    • icon of address Fenn Corner, St Mary Hoo, Rochester, Kent, ME3 8RF, United Kingdom

      IIF 40
  • Christopher Thompson
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8, Birchdale, St Osmunds Road, Poole, Dorset, BH14 9LA, United Kingdom

      IIF 41
  • Mr Adam Christopher Thompson
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Watling Street, Rochester, ME2 3QL, United Kingdom

      IIF 42
    • icon of address Fenn Corner, St Mary Hoo, Rochester, Kent, ME3 8RF, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 156 Watling Street, Rochester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 6 Ferndale, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 3
    icon of address C7 Josephs Well, Hanover Walk, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 3 - Director → ME
  • 4
    CHARTFORD DEVELOPMENTS LIMITED - 2016-11-11
    CHARTFORD INVESTMENTS LIMITED - 2001-01-18
    CHARTFORD HOMES (YORKSHIRE) LIMITED - 1993-03-23
    icon of address The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2007-07-27 ~ now
    IIF 1 - Director → ME
  • 5
    CHARTFORD DEVELOPMENTS (YORKSHIRE) LIMITED - 2016-11-11
    icon of address The Tannery, 91 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2016-07-07 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address 4a Greengate Cardale Park, Harrogate, North Yorksshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address Fenn Corner, St Mary Hoo, Rochester, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,200,000 GBP2024-01-31
    Officer
    icon of calendar 2013-05-22 ~ now
    IIF 34 - Director → ME
    icon of calendar 2009-01-28 ~ now
    IIF 30 - Director → ME
  • 9
    icon of address Fenn Corner, St Mary Hoo, Rochester, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,896 GBP2022-01-31
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF 35 - Director → ME
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2022-03-01 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,436,823 GBP2020-12-31
    Officer
    icon of calendar 1997-02-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 11
    icon of address Smith Malhotra Limited 40-42 High Street, Newington, Sittingbourne, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 33 - Director → ME
  • 12
    icon of address Flat 8 Birchdale 25 St Osmunds Road, Lower Parkstone, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Has significant influence or controlOE
Ceased 22
  • 1
    CRICKETERS GREEN FLAT MANAGEMENT COMPANY (2) LIMITED - 2003-09-14
    icon of address Suite 4, The Old Bakery 89a New Road Side, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    281 GBP2024-10-31
    Officer
    icon of calendar 1999-07-09 ~ 2002-05-27
    IIF 21 - Director → ME
  • 2
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-05-31
    Officer
    icon of calendar 1999-04-08 ~ 2002-02-22
    IIF 20 - Director → ME
  • 3
    icon of address York House, Cottingley Business Park, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 1999-04-08 ~ 2000-01-25
    IIF 12 - Director → ME
  • 4
    HOOKSTRIKE LIMITED - 1994-07-26
    icon of address 3 Clifford Mill, Old Mill Lane, Clifford, Wetherby, England
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2024-06-01
    Officer
    icon of calendar 1999-04-08 ~ 2002-04-10
    IIF 11 - Director → ME
  • 5
    icon of address Fenn Corner, St Mary Hoo, Rochester, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,200,000 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-30
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 6
    icon of address Kpmg Llp, 1 The Embankment Neville Street, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2001-12-03 ~ 2007-06-29
    IIF 18 - Director → ME
  • 7
    icon of address York House, Cottingley Business Park, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    69 GBP2024-09-30
    Officer
    icon of calendar 1999-04-08 ~ 2000-07-31
    IIF 17 - Director → ME
  • 8
    icon of address 25 Tannerbrook Close, Clayton, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,969 GBP2024-02-29
    Officer
    icon of calendar 1999-04-08 ~ 2000-10-01
    IIF 14 - Director → ME
  • 9
    icon of address Nicholsons Lettings &, Management Ltd 4 Valley Bridge, Parade Scarborough, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    icon of calendar 1999-04-08 ~ 2002-03-22
    IIF 19 - Director → ME
  • 10
    icon of address Watson, Glendevon House 4 Hawthorn Park, Coal Road, Leeds, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    12 GBP2024-01-31
    Officer
    icon of calendar 1999-04-08 ~ 2000-10-01
    IIF 7 - Director → ME
  • 11
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    24 GBP2024-01-31
    Officer
    icon of calendar 1999-04-08 ~ 2002-02-21
    IIF 10 - Director → ME
  • 12
    icon of address York House, Cottingley Business Park, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 1999-04-08 ~ 2002-05-27
    IIF 15 - Director → ME
  • 13
    icon of address Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    11 GBP2024-06-30
    Officer
    icon of calendar 1999-04-08 ~ 2000-10-01
    IIF 9 - Director → ME
  • 14
    icon of address Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (8 parents)
    Equity (Company account)
    17 GBP2024-04-30
    Officer
    icon of calendar 1999-07-09 ~ 2002-06-11
    IIF 22 - Director → ME
  • 15
    icon of address Nicholsons Lettings And Management Ltd, 4 Valley Bridge Parade, Scarborough, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-10-31
    Officer
    icon of calendar 1999-04-08 ~ 2002-03-25
    IIF 23 - Director → ME
  • 16
    icon of address 3a Granville Court, Granville Mount, Otley, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,866 GBP2024-08-31
    Officer
    icon of calendar 1999-04-08 ~ 2002-04-08
    IIF 16 - Director → ME
  • 17
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    14 GBP2024-04-30
    Officer
    icon of calendar 1999-04-08 ~ 2002-10-01
    IIF 8 - Director → ME
  • 18
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-17 ~ 2008-06-16
    IIF 32 - Director → ME
  • 19
    icon of address Suite 4, The Old Bakery 89a New Road Side, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,143 GBP2024-03-31
    Officer
    icon of calendar 2008-04-28 ~ 2010-03-31
    IIF 2 - Director → ME
    icon of calendar 2008-04-28 ~ 2010-03-31
    IIF 27 - Secretary → ME
  • 20
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-04-30
    Officer
    icon of calendar 1999-04-08 ~ 2002-02-21
    IIF 13 - Director → ME
  • 21
    BESTSIMPLE LIMITED - 1992-08-28
    icon of address Redrow House, Saint Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-27 ~ 2001-11-28
    IIF 6 - Director → ME
  • 22
    icon of address Whitewall Centre Whitewall Road, Strood, Rochester, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,475 GBP2019-07-31
    Officer
    icon of calendar 2008-04-28 ~ 2009-03-25
    IIF 29 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.