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

Cheshire, Christopher Albert

    Related profiles found in government register
  • Cheshire, Christopher Albert
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Epsom House, 82 Dunster Road, Birmingham, B37 7UW, United Kingdom

      IIF 1
    • icon of address 14, Loveday Road, London, W13 9JS, United Kingdom

      IIF 2
    • icon of address Colwell House, 376 Clapham Road, London, SW9 9AR, United Kingdom

      IIF 3 IIF 4
  • Cheshire, Christopher Albert
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
  • Cheshire, Christopher Albert
    British none born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Curdworth House, Fairview Industrial Estate, Kingsbury Road, Curdworth, B76 9EE, United Kingdom

      IIF 20 IIF 21
  • Cheshire, Christopher Albert
    British surveyor born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Albemarle Road, Beckenham, Kent, BR3 5HZ

      IIF 22
  • Cheshire, Christopher Albert
    Irish company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Epsom House, 82 Dunster Road, Birmingham, B37 7UW, United Kingdom

      IIF 23
    • icon of address Epsom House, Dunster Road, Birmingham, B37 7UW, England

      IIF 24
    • icon of address 2, Durham Wharf Drive, Brentford, Middlesex, TW8 8HP, England

      IIF 25
  • Cheshire, Christopher Albert
    Irish construction manager born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Case House, High Street, Walton-on-thames, KT12 1DZ, England

      IIF 26 IIF 27
  • Cheshire, Christopher Albert
    Irish director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Epsom House, 82 Dunster Road, Birmingham, B37 7UW

      IIF 28
    • icon of address Epsom House, 82 Dunster Road, Birmingham, B37 7UW, England

      IIF 29
  • Cheshire, Christopher Albert
    Irish executive chair born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gateway House, 59 Clarendon Road, Watford, Herts, WD17 1LA

      IIF 30
  • Cheshire, Christopher Albert
    Irish managing director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Epsom House, 82 Dunster Road, Birmingham, West Midlands, B37 7UW, United Kingdom

      IIF 31
    • icon of address Colwell House, 376 Clapham Road, London, SW9 9AR

      IIF 32
    • icon of address Colwell House, Clapham Road, London, SW9 9AR

      IIF 33
  • Cheshire, Christopher
    Irish director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Epsom House, 82 Dunster Road, Birmingham, West Midlands, B37 7UW

      IIF 34
  • Cheshire, Christopher
    British optician born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor Manor, Churchend, Twyning, Tewkesbury, GL20 6DA, England

      IIF 35
  • Mr Christopher Cheshire
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor Manor, Churchend, Twyning, Tewkesbury, GL20 6DA, England

      IIF 36
  • Mr Christopher Albert Cheshire
    Irish born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Epsom House, 82 Dunster Road, Birmingham, B37 7UW, United Kingdom

      IIF 37
    • icon of address Epsom House, 82 Dunster Road, Birmingham, West Midlands, B37 7UW, United Kingdom

      IIF 38
  • Cheshire, Christopher

    Registered addresses and corresponding companies
    • icon of address Epsom House, 82 Dunster Road, Birmingham, B37 7UW, United Kingdom

      IIF 39
    • icon of address 2, Durham Wharf Drive, Brentford, Middlesex, TW8 8HP, England

      IIF 40
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Unit 36, 88-90 Hatton Garden, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-14 ~ dissolved
    IIF 5 - Director → ME
  • 2
    CAMERON ADMINISTRATION LIMITED - 1985-10-31
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-25 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-25 ~ dissolved
    IIF 14 - Director → ME
  • 4
    PROTEAM ASSET MANAGEMENT LTD - 2013-08-13
    icon of address 2 Canute House, Durham Wharf Drive, Brentford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2013-06-06 ~ dissolved
    IIF 40 - Secretary → ME
  • 5
    INTERCEDE 1334 LIMITED - 1998-07-10
    icon of address Kinetics House, 181-189 Garth Road, Morden, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-25 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address Epsom House, 82 Dunster Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 29 - Director → ME
  • 7
    SCP RENEWABLE ENERGY LIMITED - 2011-07-05
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 20 - Director → ME
  • 8
    WALMOTTS LIMITED - 2011-06-06
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-09 ~ dissolved
    IIF 8 - Director → ME
  • 9
    SCP SUSTAINABLE SERVICES LIMITED - 2011-07-05
    icon of address 1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 21 - Director → ME
  • 10
    T.A.HORN LIMITED - 2011-06-06
    OPALSOURCE LIMITED - 1986-08-20
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-19 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address Gf2 5 High Street, Westbury On Trym, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 2 - Director → ME
  • 12
    LAKER BUILDING MANAGEMENT SERVICES LIMITED - 2008-09-29
    LAK-LER BUILDERS LTD - 2008-09-16
    R.D. STYLER (BUILDERS) LIMITED - 1987-01-21
    icon of address Epsom House, 82 Dunster Road, Birmingham
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    409,955 GBP2024-09-30
    Officer
    icon of calendar 2015-01-29 ~ now
    IIF 28 - Director → ME
  • 13
    icon of address Epsom House, 82 Dunster Road, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-22 ~ dissolved
    IIF 34 - Director → ME
  • 14
    icon of address Epsom House, Dunster Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 24 - Director → ME
  • 15
    icon of address Epsom House, 82 Dunster Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 16
    DATANET SECURITY SYSTEMS (UK) LIMITED - 2013-08-13
    icon of address Epsom House, 82 Dunster Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 1 - Director → ME
  • 17
    SAFE AND FOUND (QSAFE LIMITED) LIMITED - 2019-04-26
    icon of address Epsom House, 82 Dunster Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -54,247 GBP2024-02-29
    Officer
    icon of calendar 2017-02-22 ~ now
    IIF 23 - Director → ME
    icon of calendar 2017-02-22 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ now
    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
  • 18
    icon of address Tudor Manor Churchend, Twyning, Tewkesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,083 GBP2024-01-31
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-04 ~ dissolved
    IIF 7 - Director → ME
  • 20
    icon of address Kinetics House, 181-189 Garth Road, Morden, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-19 ~ dissolved
    IIF 16 - Director → ME
  • 21
    WILFRID LORD LIMITED - 2008-06-02
    WILFRID LORD & SONS (DECORATORS) LIMITED - 1977-12-31
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-07 ~ dissolved
    IIF 15 - Director → ME
Ceased 13
  • 1
    LHA-ASRA CONSTRUCTION SERVICES LIMITED - 2012-05-04
    icon of address 3 Bede Island Road, Leicester, Leicestershire
    Active Corporate (6 parents)
    Equity (Company account)
    1,643,001 GBP2023-03-31
    Officer
    icon of calendar 2017-07-27 ~ 2021-05-24
    IIF 26 - Director → ME
  • 2
    BREATHE YOGA LIMITED - 2009-11-26
    icon of address 9 Albemarle Road, Beckenham, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -511,638 GBP2024-03-31
    Officer
    icon of calendar 2010-11-30 ~ 2011-06-27
    IIF 22 - Director → ME
  • 3
    GATEWAY ENTERPRISES (WATFORD) LIMITED - 2016-12-09
    WCHT TRADING LIMITED - 2012-01-10
    WCHT COMMERCIAL SERVICES LIMITED - 2007-09-24
    WATFORD COMMUNITY HOUSING LIMITED - 2007-01-17
    icon of address Gateway House, 59 Clarendon Road, Watford, Herts
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2016-12-15 ~ 2021-12-20
    IIF 30 - Director → ME
  • 4
    icon of address Kinetics House, 181-189 Garth Road, Morden, Surrey
    Active Corporate
    Officer
    icon of calendar 2007-04-25 ~ 2014-04-01
    IIF 18 - Director → ME
  • 5
    HUDSON ELECTRONIC SYSTEMS LIMITED - 2002-10-24
    VITESSE SECURITY LIMITED - 2000-09-29
    icon of address Zolfo Cooper, The Zenith Building 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-12 ~ 2025-03-31
    IIF 13 - Director → ME
  • 6
    BROOMCO (4037) LIMITED - 2007-02-26
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-04-25 ~ 2019-05-23
    IIF 11 - Director → ME
  • 7
    BROOMCO (4036) LIMITED - 2007-02-26
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-25 ~ 2019-05-23
    IIF 6 - Director → ME
  • 8
    VIRIDIAN DEVELOPMENT SERVICES LIMITED - 2018-05-30
    SERVITE FUTURES LIMITED - 2010-04-13
    icon of address Fleet House, 59-61 Clerkenwell Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-09-22 ~ 2015-12-31
    IIF 3 - Director → ME
  • 9
    icon of address Case House, 85-89 High Street, Walton-on-thames, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,001 GBP2023-03-31
    Officer
    icon of calendar 2017-07-27 ~ 2021-05-24
    IIF 27 - Director → ME
  • 10
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-04-25 ~ 2025-03-31
    IIF 12 - Director → ME
  • 11
    SERVITE FACILITIES MANAGEMENT LIMITED - 2010-04-13
    RIVERHAVEN FACILITIES MANAGEMENT LIMITED - 2006-06-29
    icon of address Grosvenor House, 125 High Street, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-11 ~ 2015-12-31
    IIF 32 - Director → ME
    icon of calendar 2005-05-18 ~ 2012-09-19
    IIF 4 - Director → ME
  • 12
    SERVITE DEVELOPMENT SERVICES LIMITED - 2010-05-18
    RARECOPY LIMITED - 1991-08-28
    icon of address Grosvenor House, 125 High Street, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-11 ~ 2015-12-31
    IIF 33 - Director → ME
  • 13
    icon of address Kinetics House, 181-189 Garth, Road, Morden, Surrey
    Liquidation Corporate
    Officer
    icon of calendar 2007-10-02 ~ 2019-05-23
    IIF 19 - 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.