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

Christopher Ian Leonard James

    Related profiles found in government register
  • Christopher Ian Leonard James
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Bayntun Drive, Lee-on-the-solent, PO13 9JY, England

      IIF 1
  • James, Christopher Ian Leonard
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Bayntun Drive, Lee-on-the-solent, PO13 9JY, England

      IIF 2
  • Mr Christopher James
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Mr Christopher James
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, High Street, Little Shelford, Cambridge, Cambridgeshire, CB22 5ES, United Kingdom

      IIF 4
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Mr Christopher James
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Pearsons Road, Holt, Norfolk, NR25 6EJ, United Kingdom

      IIF 6
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • icon of address 17, Palmer Street, Weston-super-mare, Avon, BS23 1RP, United Kingdom

      IIF 8
  • Mr Christopher James
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Mr Christopher Hamer
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Goodshaw Avenue, Loveclough, BB4 8PX, United Kingdom

      IIF 10
  • Mr Christopher Hamer
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 11
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 13
  • Mr Christopher James
    English born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15802639 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • James, Christopher
    British consultant born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Hamer, Christopher
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Goodshaw Avenue, Loveclough, BB4 8PX, United Kingdom

      IIF 16
  • James, Christopher
    British manager born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, High Street, Little Shelford, Cambridge, Cambridgeshire, CB22 5ES, United Kingdom

      IIF 17
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Hamer, Christopher
    British builder born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Hamer, Christopher
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 20
  • Hamer, Christopher
    British property developer born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • James, Christopher
    British hgv driver born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Cobcar Lane, Elsecar, Barnsley, S74 8AP, United Kingdom

      IIF 22
  • James, Christopher
    British hotelier born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Palmer Street, Weston-super-mare, Avon, BS23 1RP, United Kingdom

      IIF 23
  • James, Christopher
    British management consultant born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Pearsons Road, Holt, Norfolk, NR25 6EJ, United Kingdom

      IIF 24
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25 IIF 26
  • James, Christopher
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Mr Christopher James
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Coleraine Road, London, SE3 7PF, England

      IIF 28
  • Mr Christopher James
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Low Catton Road, Stamford Bridge, York, YO41 1DZ, England

      IIF 29
  • Mr Christopher James Baldwin
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3 1 - 3 Warren Court, Park Road, Crowborough, East Sussex, TN6 2QX, England

      IIF 30
  • James, Christopher
    English director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 31
  • Mr Chris James
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 32
  • Baldwin, Christopher James
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Porlock, Innhams Wood, Crowborough, East Sussex, TN6 1TE

      IIF 33
  • Baldwin, Christopher James
    British composer born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Porlock, Innhams Wood, Crowborough, East Sussex, TN6 1TE, United Kingdom

      IIF 34
  • Baldwin, Christopher James
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3 1 - 3 Warren Court, Park Road, Crowborough, East Sussex, TN6 2QX, England

      IIF 35
  • James, Christopher
    British managing director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Bayntun Drive, Lee On Solent, PO13 9JY, England

      IIF 36
  • James, Christopher
    British web designer born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Coleraine Road, London, SE3 7PF, England

      IIF 37
  • Hamer, Christopher
    British builder born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 Birch Lodge, 19 Copse Hill, London, SW20 0NB, England

      IIF 38
    • icon of address Flat 3, Birch Lodge, 19 Copse Hill, London, SW200NB, England

      IIF 39
  • James, Chris
    British manager born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Low Catton Road, Stamford Bridge, York, YO41 1DZ, England

      IIF 40
  • James, Chris
    British operations manager born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 41
  • Hamer, Christopher

    Registered addresses and corresponding companies
    • icon of address Flat 3 Birch Lodge, 19 Copse Hill, London, SW20 0NB, England

      IIF 42
  • James, Christopher

    Registered addresses and corresponding companies
    • icon of address 30, Bayntun Drive, Lee On Solent, PO13 9JY, England

      IIF 43
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 30 Bayntun Drive, Lee On Solent, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2012-02-13 ~ dissolved
    IIF 43 - Secretary → ME
  • 2
    icon of address 30 Bayntun Drive, Lee-on-the-solent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Lawrence House, James Nicolson Link, York
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -15,134 GBP2016-03-31
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 37 Coleraine Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    127 GBP2024-03-31
    Officer
    icon of calendar 2012-02-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 15802639 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    ESAIL LTD
    - now
    VR ACTIVE LIMITED - 2021-03-01
    icon of address Suite 3 1 - 3 Warren Court Park Road, Crowborough, East Sussex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,841 GBP2025-02-28
    Officer
    icon of calendar 2015-04-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 8
    icon of address 17 Palmer Street, Weston-super-mare, Avon, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-01-31
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-11-12 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 49 High Street, Little Shelford, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-29 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-09-29 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 11
    icon of address Pioneer House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 39 - Director → ME
  • 12
    icon of address Flat 3 Birch Lodge, 19 Copse Hill, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    122 GBP2014-08-31
    Officer
    icon of calendar 2013-08-21 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2013-08-21 ~ dissolved
    IIF 42 - Secretary → ME
  • 13
    icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,885 GBP2023-05-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 14
    icon of address The Merchants House, Cheap Street, Sherborne, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 5 Canon Court, Institute Street, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -90,862 GBP2023-07-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 17
    icon of address 14 Pearsons Road, Holt, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-04-30
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -20,000 GBP2024-03-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Porlock, Innhams Wood, Crowborough, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 34 - Director → ME
  • 21
    icon of address Suite A6, Unit 16 Roundhouse Ct, Buckshaw Village, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,036 GBP2025-04-30
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    215 GBP2024-04-30
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 19 - Director → ME
  • 23
    Z2 TRADING PARTNERS LIMITED - 2023-08-07
    Z2 INVESTMENT-2 LIMITED - 2019-05-10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    803 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address 22 Bishopsgate, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-11-22 ~ 2009-08-31
    IIF 33 - Director → ME
  • 2
    icon of address 7 Limewood Way, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2015-08-20 ~ 2015-12-24
    IIF 22 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.