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

Mr Christopher James Hyatt

    Related profiles found in government register
  • Mr Christopher James Hyatt
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 410, Park House Central, 22 Park Street, Croydon, CR0 1YE, England

      IIF 1
    • icon of address Shephard's Court, 111 High Street, Burnham, Slough, SL1 7JZ, England

      IIF 2
    • icon of address 12, Illingworth, Windsor, SL4 4UP, England

      IIF 3
  • Mr Christopher James Hyatt
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shephard's Court, 111 High Street, Burnham, Berkshire, SL1 7JZ

      IIF 4
    • icon of address Flat 4, 218 Windsor Lane, Burnham, Slough, SL1 7DW, England

      IIF 5
    • icon of address 239, The Broadway, Southall, Middlesex, UB1 1ND, United Kingdom

      IIF 6
    • icon of address 12, Illingworth, Windsor, SL4 4UP, England

      IIF 7 IIF 8 IIF 9
    • icon of address Unit 1, 7a Alma Road, Windsor, SL4 3HU, England

      IIF 10
  • Hyatt, Christopher James
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 385, Sykes Road, Slough, Berkshire, SL1 4SP, United Kingdom

      IIF 11
    • icon of address 955, Yeovill Road, Slough, Berkshire, SL1 4NH, United Kingdom

      IIF 12
  • Hyatt, Christopher James
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shephard's Court, 111 High Street, Burnham, Buckinghamshire, SL1 7JZ, England

      IIF 13
    • icon of address Unit 410, Park House Central, 22 Park Street, Croydon, CR0 1YE, England

      IIF 14
    • icon of address 955, Yeovill Road, Slough, Berkshire, SL1 4NH, United Kingdom

      IIF 15
  • Mr. Christopher James Hyatt
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 385, Sykes Road, Slough, Berkshire, SL1 4SP, United Kingdom

      IIF 16
  • Hyatt, Christopher James
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239, The Broadway, Southall, Middlesex, UB1 1ND, United Kingdom

      IIF 17
    • icon of address 239, The Broadway, Southall, UB1 1ND, England

      IIF 18
    • icon of address 12, Illingworth, Windsor, SL4 4UP, England

      IIF 19 IIF 20
    • icon of address Unit 1, 7a Alma Road, Windsor, SL4 3HU, England

      IIF 21
    • icon of address 20 Metro Centre, Toutley Road, Wokingham, RG41 1QW, England

      IIF 22
  • Hyatt, Christopher James
    British company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 218 Windsor Lane, Burnham, Slough, SL1 7DW, England

      IIF 23
  • Hyatt, Christopher James
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shephard's Court, 111 High Street, Burnham, Buckinghamshire, SL1 7JZ, England

      IIF 24
    • icon of address 385, Sykes Road, Slough, Berkshire, SL1 4SP, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Hyatt, Christopher
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hedsor House, Hedsor Park, Taplow, Buckinghamshire, SL6 0LN, England

      IIF 28
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 12 Illingworth, Windsor, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 12 Illingworth, Windsor, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 385 Sykes Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -641 GBP2021-12-31
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 4
    icon of address Shephard's Court, 111 High Street, Burnham, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address Space Station House, 200 Horton Road, West Drayton, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,327 GBP2024-12-31
    Officer
    icon of calendar 2014-06-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    QUILLS DOCUMENT SOLUTIONS LIMITED - 2015-01-09
    EXPEDIENT PRINT LIMITED - 2012-01-18
    EXPEDIENT DESIGN LIMITED - 2010-08-26
    icon of address Space Station House, 200 Horton Road, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    316,324 GBP2024-07-31
    Officer
    icon of calendar 2009-02-23 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address 385 Sykes Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-06 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address 385 Sykes Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address 12 Illingworth, Windsor, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,813 GBP2024-10-31
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 239 The Broadway, Southall, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -21,209 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 239 The Broadway, Southall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 12
    CERTIFIED TECH LTD - 2025-01-27
    icon of address Unit 1 7a Alma Road, Windsor, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 12 Illingworth, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,446 GBP2024-08-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 12 Illingworth, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,449 GBP2024-06-30
    Officer
    icon of calendar 2019-06-12 ~ now
    IIF 11 - Director → ME
Ceased 4
  • 1
    icon of address 12 Illingworth, Windsor, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,471 GBP2023-10-31
    Officer
    icon of calendar 2021-10-05 ~ 2021-10-07
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2021-10-07
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    DEBONAIR CONSULTANCY SERVICES LIMITED - 2016-02-09
    icon of address 71 High Street, Burnham, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    79,439 GBP2024-05-31
    Officer
    icon of calendar 2016-03-01 ~ 2016-11-01
    IIF 24 - Director → ME
  • 3
    QUILLS DOCUMENT SOLUTIONS LIMITED - 2015-01-09
    EXPEDIENT PRINT LIMITED - 2012-01-18
    EXPEDIENT DESIGN LIMITED - 2010-08-26
    icon of address Space Station House, 200 Horton Road, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    316,324 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-31
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CLICK ENTERPRISE SERVICES LIMITED - 2020-05-26
    icon of address 7th Floor, 3-5 Lansdowne Rd, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -186,782 GBP2019-06-30
    Officer
    icon of calendar 2017-06-08 ~ 2020-01-31
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.