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

Price, Christopher Gary

    Related profiles found in government register
  • Price, Christopher Gary
    Portuguese director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 1
  • Price, Christopher Gary
    Portuguese company director born in June 1983

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address First Floor, Unit 55 Ffordd William Morgan, St Asaph Business Park, St Asaph, LL17 0JG, United Kingdom

      IIF 2
  • Price, Christopher Gary
    Portuguese property developer born in June 1983

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP, United Kingdom

      IIF 3
  • Price, Christopher Gary
    Portuguese director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 55 Ffordd William Morgan, St. Asaph Business Park, St. Asaph, LL17 0JG, United Kingdom

      IIF 4
  • Price, Christopher Gary
    Portuguese property developer born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Long Barn, Cobham Park Road, Cobham, Surrey, KT11 3NE, United Kingdom

      IIF 5 IIF 6
    • icon of address Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 7
    • icon of address First Floor, Silver House, 31-35 Beak Street, London, W1F 9SX, United Kingdom

      IIF 8 IIF 9
    • icon of address 1st Floor, 55 Ffordd William Morgan, St. Asaph Business Park, St. Asaph, LL17 0JG, United Kingdom

      IIF 10 IIF 11
  • Price, Christopher Gary
    Portugese company director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lynwood Villas, Cavendish Road, Weybridge, Surrey, KT13 0JN, United Kingdom

      IIF 12
  • Price, Christopher Gary
    born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Silver House, 31-35 Beak Street, London, W1F 9SX, United Kingdom

      IIF 13
  • Mr Christopher Gary Price
    Portuguese born in June 1983

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address First Floor, Unit 55 Ffordd William Morgan, St Asaph Business Park, St Asaph, LL17 0JG, United Kingdom

      IIF 14
  • Christopher Gary Price
    Portuguese born in June 1983

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address The Long Barn, Cobham Park Road, Cobham, Surrey, KT11 3NE, United Kingdom

      IIF 15
  • Mr Christopher Gary Price
    Portuguese born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queenshill Investments Limited, First Floor Silver House, Beak Street, London, W1F 9SX, England

      IIF 16
    • icon of address 1st Floor, 55 Ffordd William Morgan, St. Asaph Business Park, St. Asaph, LL17 0JG, United Kingdom

      IIF 17
    • icon of address 1, Lynwood Villas, Cavendish Road, Weybridge, Surrey, KT13 0JN, United Kingdom

      IIF 18
  • Christopher Gary Price
    Portuguese born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Long Barn, Cobham Park Road, Cobham, Surrey, KT11 3NE, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 1st Floor 55 Ffordd William Morgan, St. Asaph Business Park, St. Asaph, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -468,325 GBP2024-08-31
    Officer
    icon of calendar 2015-08-06 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,167 GBP2018-09-30
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address First Floor Silver House, 31-35 Beak Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    8 GBP2018-10-31
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    SURESHOT SOLUTIONS LIMITED - 2015-06-29
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,252 GBP2019-06-30
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,280,100 GBP2023-01-31
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 3 - Director → ME
  • 7
    FAIRVIEW LIVING LIMITED - 2018-09-26
    icon of address 1st Floor 55 Ffordd William Morgan, St Asaph Business Park, St Asaph, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -199,396 GBP2024-07-31
    Officer
    icon of calendar 2018-07-12 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address The Long Barn, Cobham Park Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address First Floor Silver House, 31-35 Beak Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,275 GBP2017-09-30
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address 1st Floor 55 Ffordd William Morgan, St. Asaph Business Park, St. Asaph, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    121,336 GBP2024-09-30
    Officer
    icon of calendar 2014-09-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,167 GBP2018-09-30
    Person with significant control
    icon of calendar 2017-09-12 ~ 2017-11-13
    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
  • 2
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,280,100 GBP2023-01-31
    Person with significant control
    icon of calendar 2021-01-08 ~ 2021-03-29
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    icon of address The Long Barn, Cobham Park Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2021-07-21 ~ 2021-11-15
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ 2021-11-15
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    icon of address 2 Sherwood Mews, 291 London Road, Ewell, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2024-03-23 ~ 2025-02-18
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ 2025-02-18
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 5
    TORQUE GYMS LTD - 2018-05-25
    icon of address Unit 7 Lower Guinea Street, Redcliffe, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -133,787 GBP2024-09-30
    Officer
    icon of calendar 2015-07-20 ~ 2017-08-26
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.