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 John Wacey

    Related profiles found in government register
  • Mr Christopher John Wacey
    British born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Park Way, Shenfield, Brentwood, CM15 8LH, England

      IIF 1
    • icon of address Unit 83, C/o Pact Global Ltd, 2 Cromar Way, Chelmsford, Essex, CM1 2QE, England

      IIF 2
    • icon of address Unit 83, C/o Pact Global Ltd, 2 Cromar Way, Chelmsford, Essex, CM1 2QE, United Kingdom

      IIF 3
    • icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB

      IIF 4
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 5
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 6
    • icon of address 1 Redwing Court, Ashton Road, Romford, Essex, RM3 8QQ

      IIF 7
  • Mr Christopher John Wacey
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Redwing Court, Ashton Road, Romford, RM3 8QQ

      IIF 8
  • Wacey, Christopher John
    British company director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 9
  • Wacey, Christopher John
    British director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Redwing Court, Ashton Road, Romford, Essex, RM3 8QQ, England

      IIF 10
  • Wacey, Christopher John
    British entrepreneur born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Redwing Court, Aston Road, Romford, Essex, RM3 8QQ, England

      IIF 11
  • Wacey, Christopher John
    British insurance broker born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 83, C/o Pact Global Ltd, 2 Cromar Way, Chelmsford, Essex, CM1 2QE, England

      IIF 12
    • icon of address Unit 83, C/o Pact Global Ltd, 2 Cromar Way, Chelmsford, Essex, CM1 2QE, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB

      IIF 16
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 17
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 18
    • icon of address 1, Redwing Court, Ashton Road, Romford, Essex, RM3 8QQ, United Kingdom

      IIF 19
  • Wacey, Christopher John
    British company director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ludham Hall, Ludham Hall Lane, Braintree, Essex, CM77 8QT, England

      IIF 20
    • icon of address 1, Redwing Court, Ashton Road, Romford, RM3 8QQ

      IIF 21
    • icon of address All Clear House, Redwing Court, Ashton Road, Romford, Essex, RM3 8QQ, United Kingdom

      IIF 22
    • icon of address Allclear House, Redwing Court, Ashton Road, Romford, Essex, RM3 8QQ

      IIF 23
  • Wacey, Christopher John
    British director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ludham Hall, Ludham Hall Lane, Black Notley, Essex, CM77 8QT, United Kingdom

      IIF 24 IIF 25
    • icon of address Ludham Hall, Ludham Hall Lane, Braintree, Essex, CM77 8QT, England

      IIF 26
  • Wacey, Christopher John
    British insurance broker born in December 1948

    Resident in England

    Registered addresses and corresponding companies
  • Wacey, Christopher John
    British insurance broker born in December 1949

    Registered addresses and corresponding companies
    • icon of address 59 Acorn Avenue, Braintree, Essex, CM7 7LP

      IIF 36
  • Wacey, Christopher John
    British managing director born in December 1949

    Registered addresses and corresponding companies
    • icon of address 59 Acorn Avenue, Braintree, Essex, CM7 7LP

      IIF 37
  • Wacey, Christopher John
    British

    Registered addresses and corresponding companies
  • Wacey, Christopher John

    Registered addresses and corresponding companies
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 2
    MINMAR (576) LIMITED - 2001-11-08
    icon of address Ludham Hall, Ludham Hall Lane, Braintree, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-06-08 ~ now
    IIF 20 - Director → ME
  • 3
    TURNSHIP LIMITED - 1984-07-17
    icon of address 25 Park Way, Shenfield, Brentwood, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    119,850 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
    icon of address 1 Redwing Court, Ashton Road, Romford
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    MATUREDECK LIMITED - 1985-05-21
    icon of address 25 Park Way, Shenfield, Brentwood, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -829,158 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 28 - Director → ME
  • 6
    icon of address 3rd Floor, Orbital House, 3 Redwood Crescent, East Kilbride, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2018-07-24 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    175,074 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2018-07-06 ~ now
    IIF 17 - Director → ME
    icon of calendar 2018-07-06 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ 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
  • 8
    icon of address Unit 83 C/o Pact Global Ltd, 2 Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    131,760 GBP2019-03-31
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address Unit 83 C/o Pact Global Ltd, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address Unit 83 C/o Pact Global Ltd, 2 Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -570,049 GBP2019-03-31
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    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
  • 11
    icon of address Unit 83 C/o Pact Global Ltd, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    72,484 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 9 - Director → ME
  • 13
    BUILDJUST LIMITED - 1996-01-19
    icon of address 1 Redwing Court, Ashton Road, Romford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12 GBP2018-03-31
    Officer
    icon of calendar 2021-02-06 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address Unit 83 C/o Pact Global Ltd, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -104,555 GBP2018-03-31
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4385, 10244590 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-06-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ 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
  • 16
    METIER CENTRES LIMITED - 2008-06-24
    icon of address 1 Redwing Court, Ashton Road, Romford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,335,810 GBP2017-03-31
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 22 - Director → ME
  • 17
    icon of address Ludham Hall, Ludham Hall Lane, Braintree, Essex, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -49,900 GBP2024-03-31
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 26 - Director → ME
  • 18
    icon of address 1 Redwing Court, Ashton Road, Romford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -766,542 GBP2017-03-31
    Officer
    icon of calendar 2010-09-14 ~ dissolved
    IIF 24 - Director → ME
Ceased 13
  • 1
    BISHOPSCOURT AFFINITY SOLUTIONS LIMITED - 2015-11-13
    MINMAR (565) LIMITED - 2001-11-08
    icon of address 1 Redwing Court, Ashton Road, Romford, Essex
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2011-05-24 ~ 2017-12-21
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-21
    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
  • 2
    MINMAR (577) LIMITED - 2001-11-08
    BAS INSURANCE SERVICES LIMITED - 2009-01-26
    icon of address 1 Redwing Court, Ashton Road, Romford, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-15 ~ 2017-12-21
    IIF 35 - Director → ME
  • 3
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-18 ~ 2017-12-21
    IIF 19 - Director → ME
  • 4
    TURNSHIP LIMITED - 1984-07-17
    icon of address 25 Park Way, Shenfield, Brentwood, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    119,850 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-06-15
    IIF 36 - Director → ME
  • 5
    icon of address 1 Redwing Court, Ashton Road, Romford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-10 ~ 2011-07-05
    IIF 30 - Director → ME
  • 6
    MATUREDECK LIMITED - 1985-05-21
    icon of address 25 Park Way, Shenfield, Brentwood, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -829,158 GBP2024-03-31
    Officer
    icon of calendar 1991-11-14 ~ 1993-06-15
    IIF 39 - Secretary → ME
  • 7
    AGHOCO 1588 LIMITED - 2017-10-03
    ALLCLEAR GROUP LIMITED - 2023-01-20
    AVALON TOPCO LIMITED - 2020-12-18
    icon of address 1 Redwing Court, Ashton Road, Romford, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-21 ~ 2024-08-16
    IIF 10 - Director → ME
  • 8
    BISHOPSCOURT FINANCIAL PLANNING LIMITED - 2002-01-24
    UNION PENSION CONSULTANTS LIMITED - 1998-01-06
    LIVERPOOL VICTORIA IFA LIMITED - 2005-05-27
    BISHOPSCOURT FINANCIAL PLANNING LIMITED - 2002-01-11
    LIVERPOOL VICTORIA IFA LIMITED - 2002-01-17
    icon of address County Gates, Bournemouth, Dorset
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-01-23 ~ 2005-06-01
    IIF 31 - Director → ME
  • 9
    MEMBERSHIP SERVICES DIRECT LIMITED - 2012-03-16
    BISHOPSCOURT FINANCIAL SERVICES LIMITED - 1992-10-20
    BEAGLESHIELD LIMITED - 1984-07-17
    icon of address County Gates, Bournemouth, Dorset
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2002-07-25
    IIF 32 - Director → ME
    icon of calendar 1991-11-14 ~ 1993-06-15
    IIF 38 - Secretary → ME
  • 10
    NWS PUBLIC LIMITED COMPANY - 1993-04-06
    MEMBERSHIP SERVICES FINANCE PUBLIC LIMITED COMPANY - 2003-06-27
    PHASEMULTI PUBLIC LIMITED COMPANY - 1989-02-20
    CAPITAL FINANCIAL SERVICES PUBLIC LIMITED COMPANY - 1992-10-29
    icon of address Trinity Road, Halifax
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-14 ~ 2008-08-15
    IIF 33 - Director → ME
  • 11
    icon of address County Gates, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-13 ~ 2002-07-25
    IIF 29 - Director → ME
  • 12
    VITALWAY LIMITED - 1985-04-12
    icon of address Ms Jane Clarke, 20 Cavendish Square, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 2005-07-13
    IIF 37 - Director → ME
  • 13
    BISHOPSCOURT DIRECT MARKETING LIMITED - 2006-02-04
    MEMBERSHIP SERVICES CONSUMER LIMITED - 2002-02-01
    icon of address 1 Redwing Court, Ashton Road, Romford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2011-07-05
    IIF 27 - 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.