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

Connor, Christopher Paul

    Related profiles found in government register
  • Connor, Christopher Paul
    British solicitor born in September 1955

    Registered addresses and corresponding companies
    • icon of address 202 Harrogate Road, Chapel Allerton, Leeds, West Yorkshire, LS7 4QD

      IIF 1
  • Connor, Christopher Paul
    British

    Registered addresses and corresponding companies
  • Connor, Christopher Paul
    British solicitor

    Registered addresses and corresponding companies
  • Connor, Christopher Paul
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Briarwood Queens Drive, Ilkley, West Yorkshire, LS29 9QW

      IIF 19
    • icon of address Briarwood, Queens Drive, Ilkley, West Yorkshire, LS29 9QW, United Kingdom

      IIF 20
  • Connor, Christopher Paul
    British solicitor born in September 1955

    Resident in England

    Registered addresses and corresponding companies
  • Connor, Christopher Paul

    Registered addresses and corresponding companies
    • icon of address 202 Harrogate Road, Chapel Allerton, Leeds, West Yorkshire, LS7 4QD

      IIF 25
  • Mr Christopher Paul Connor
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-147, Town Street, Horsforth, Leeds, West Yorkshire, LS18 5BL, England

      IIF 26
child relation
Offspring entities and appointments
Active 6
  • 1
    POWERSQUAD LIMITED - 1994-02-14
    icon of address Shropshire Gate Manor Old Woodhouses, Broughall, Whitchurch, Shropshire
    Active Corporate (6 parents)
    Equity (Company account)
    4,636 GBP2024-12-31
    Officer
    icon of calendar 2004-05-11 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address 4 The Paddock, Woolley, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2022-11-30
    Officer
    icon of calendar 2007-11-29 ~ dissolved
    IIF 18 - Secretary → ME
  • 3
    icon of address Pricewaterhousecoopers Llp, Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-21 ~ dissolved
    IIF 3 - Secretary → ME
  • 4
    icon of address Norton Connor Limited, 145-147 Town Street Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-26 ~ dissolved
    IIF 8 - Secretary → ME
  • 5
    icon of address 6 Calverley Lane, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2000-01-12 ~ dissolved
    IIF 5 - Secretary → ME
  • 6
    icon of address 145/147 Town Street, Horsforth, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    264,862 GBP2024-12-31
    Officer
    icon of calendar 2010-04-22 ~ now
    IIF 20 - Director → ME
Ceased 18
  • 1
    LAKEVILLA ESTATES LIMITED - 1999-12-17
    icon of address Pricewaterhousecoopers Llp, Benson House 33 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-12 ~ 2005-06-22
    IIF 6 - Secretary → ME
  • 2
    icon of address Meadowside, Brightley, Okehampton, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,492 GBP2024-12-31
    Officer
    icon of calendar 2007-11-19 ~ 2011-09-06
    IIF 14 - Secretary → ME
  • 3
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    229 GBP2024-12-31
    Officer
    icon of calendar 2003-08-08 ~ 2006-07-08
    IIF 13 - Secretary → ME
  • 4
    icon of address 18 Hall Farm Park, Old Micklefield, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -243 GBP2024-08-31
    Officer
    icon of calendar 2004-08-20 ~ 2006-02-13
    IIF 11 - Secretary → ME
  • 5
    icon of address Blemann House Unit 3 Clayton Wood Close, Clayton Wood Industrial Estate, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2000-11-10 ~ 2002-11-19
    IIF 15 - Secretary → ME
  • 6
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    75 GBP2024-12-31
    Officer
    icon of calendar 2004-08-19 ~ 2017-01-01
    IIF 10 - Secretary → ME
  • 7
    icon of address 4385, 04471594 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Equity (Company account)
    30 GBP2022-12-31
    Officer
    icon of calendar 2003-07-01 ~ 2005-03-30
    IIF 7 - Secretary → ME
  • 8
    icon of address 4a Oxford Street, Newton Le Willows, Warrington, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2009-09-03
    IIF 16 - Secretary → ME
  • 9
    icon of address 145/147 Town Street, Horsforth, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    264,862 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    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
  • 10
    PALMOUT LIMITED - 1988-10-10
    icon of address 1 Wells Road, Ilkley, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-01-22 ~ 1993-12-04
    IIF 25 - Secretary → ME
  • 11
    icon of address 7 Thornley Crescent, Grotton, Oldham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ 2008-02-01
    IIF 23 - Director → ME
    icon of calendar ~ 2008-02-01
    IIF 4 - Secretary → ME
  • 12
    icon of address Prudential Buildings Limited, 11 Ivegate, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,267 GBP2024-05-31
    Officer
    icon of calendar 2004-05-27 ~ 2011-12-04
    IIF 2 - Secretary → ME
  • 13
    ORTONFORD LIMITED - 1985-06-11
    icon of address 10 Fearnville Mount, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,642,601 GBP2024-03-31
    Officer
    icon of calendar 2004-02-23 ~ 2004-12-07
    IIF 22 - Director → ME
  • 14
    icon of address Richmond House Lawnswood Business Park, Redvers Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    728,557 GBP2023-12-31
    Officer
    icon of calendar 1994-07-22 ~ 2002-04-30
    IIF 21 - Director → ME
  • 15
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    68 GBP2024-12-31
    Officer
    icon of calendar 2007-04-03 ~ 2013-06-20
    IIF 9 - Secretary → ME
  • 16
    icon of address Begbies, 9 Bonhill Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-01 ~ 1997-10-01
    IIF 1 - Director → ME
  • 17
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,400 GBP2023-12-31
    Officer
    icon of calendar 2007-03-22 ~ 2007-04-09
    IIF 24 - Director → ME
    icon of calendar 2004-01-21 ~ 2007-03-22
    IIF 12 - Secretary → ME
  • 18
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2007-05-29 ~ 2015-10-16
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.