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

Shennan, Christopher John

    Related profiles found in government register
  • Shennan, Christopher John
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, HP20 2PB, England

      IIF 1 IIF 2
    • icon of address 4 Cromwell Court, New Street, Aylesbury, HP20 2PB, England

      IIF 3 IIF 4 IIF 5
    • icon of address C/o Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, HP20 2PB, England

      IIF 7 IIF 8
    • icon of address C/o Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, HP20 2PB, England

      IIF 9 IIF 10 IIF 11
    • icon of address C/o Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, HP20 2PB, United Kingdom

      IIF 12 IIF 13
    • icon of address Unit 2 Walton Lodge, Walton Street, Aylesbury, Buckinghamshire, HP21 7QY

      IIF 14
    • icon of address Sanderum House, Oakley Road, Chinnor, OX39 4TW, England

      IIF 15
    • icon of address Sanderum House, Oakley Road, Chinnor, Oxfordshire, OX39 4TW, England

      IIF 16
  • Shennan, Christopher John
    British accountant born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, HP20 2PB, England

      IIF 17
    • icon of address The Sanderum Centre, Sanderum House, Chinnor, OX39 4TW, England

      IIF 18
  • Shennan, Christopher John
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, HP20 2PB, England

      IIF 19
  • Shennan, Chris John
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderum House, Oakley Road, Chinnor, OX39 4TW, United Kingdom

      IIF 20
  • Shennan, Chris
    British certified chartered accountant born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderum House, Oakley Road, Chinnor, Oxfordshire, OX39 4TW, England

      IIF 21
  • Shennan, Christopher John
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Cromwell Court, New Street, Aylesbury, Buckinghamshire, HP20 2PB, England

      IIF 22
    • icon of address Sanderum House, Oakley Road, Chinnor, Oxfordshire, OX39 4TW, England

      IIF 23 IIF 24
  • Shennan, Christopher John
    British accountant born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Aps Accountancy Ltd, 4 Cromwell Court, New Street, Aylesbury, HP20 2PB, United Kingdom

      IIF 25
  • Shennan, Christopher John
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lavender Walk, Aylesbury, HP21 8YW, England

      IIF 26
    • icon of address 4 Cromwell Court, New Street, Aylesbury, HP20 2PB, United Kingdom

      IIF 27
  • Mr Christopher Shennan
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, HP20 2PB, England

      IIF 28
    • icon of address C/o Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, HP20 2PB, England

      IIF 29 IIF 30
    • icon of address Sanderum House, Oakley Road, Chinnor, Oxfordshire, OX39 4TW, England

      IIF 31
  • Shennan, Chris
    English accountant born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderum House, Oakley Road, Chinnor, England, OX39 4TW, England

      IIF 32
  • Mr Christopher John Shennan
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Cromwell Court, New Street, Aylesbury, Buckinghamshire, HP20 2PB, England

      IIF 33
    • icon of address C/o Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, HP20 2PB, England

      IIF 34
    • icon of address C/o Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, HP20 2PB, England

      IIF 35 IIF 36
  • Shennan, Christopher John

    Registered addresses and corresponding companies
    • icon of address The Sanderum Centre, Sanderum House, Chinnor, OX39 4TW, England

      IIF 37
  • Shennan, Christopher

    Registered addresses and corresponding companies
    • icon of address 4, Cromwell Court, New Street, Aylesbury, Buckinghamshire, HP20 2PB, England

      IIF 38
    • icon of address C/o Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, HP20 2PB, England

      IIF 39
  • Mr Christopher Shennan
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Cromwell Court, New Street, Aylesbury, HP20 2PB, United Kingdom

      IIF 40
  • Christopher Shennan
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sanderum House, Oakley Road, Chinnor, OX39 4TW, England

      IIF 41
  • Mr Christopher John Shennan
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Cromwell Court, New Street, Aylesbury, HP20 2PB, England

      IIF 42
    • icon of address C/o Aps Accountancy Limited, 4 Cromwell Court, Aylesbury, HP20 2PB, United Kingdom

      IIF 43
    • icon of address C/o Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, HP20 2PB, England

      IIF 44
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address C/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    SANDERUM LIMITED - 2023-10-09
    SANDERUM HOUSE LIMITED - 2011-07-22
    icon of address 4 Cromwell Court, New Street, Aylesbury, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    521 GBP2024-04-30
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 42 - Has significant influence or controlOE
  • 3
    SHENNANS LIMITED - 2016-11-17
    icon of address 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    107,575 GBP2025-04-30
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 22 - Director → ME
    icon of calendar 2011-05-26 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ now
    IIF 33 - Has significant influence or controlOE
  • 4
    SHENNANS NOMINEES LIMITED - 2017-05-08
    icon of address C/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Active Corporate (1 parent, 22 offsprings)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2011-05-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Sanderum House, Oakley Road, Chinnor, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address The Sanderum Centre, Sanderum House, Chinnor
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Sanderum House, Oakley Road, Chinnor, Oxfordshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,874,446 GBP2024-03-31
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 24 - Director → ME
  • 10
    icon of address Unit 2 Walton Lodge, Walton Street, Aylesbury, Buckinghamshire
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address 4 Cromwell Court, New Street, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 12
    CONTRACK LIMITED - 1998-10-22
    IPI EUROPE LIMITED - 2006-11-17
    CONTRAK LIMITED - 1994-08-15
    icon of address Sanderum House, Oakley Road, Chinnor, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,352,277 GBP2024-04-30
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 23 - Director → ME
  • 13
    icon of address Sanderum House, Oakley Road, Chinnor, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,248,938 GBP2024-04-30
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 3 - Director → ME
  • 14
    IPI2012 LIMITED - 2012-06-20
    icon of address Sanderum House, Oakley Road, Chinnor
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    561,625 GBP2024-04-30
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 6 - Director → ME
  • 15
    icon of address C/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    87 GBP2018-04-30
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 39 - Secretary → ME
  • 16
    icon of address C/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    112,650 GBP2024-12-31
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 12 - Director → ME
  • 17
    icon of address Sanderum House, Oakley Road, Chinnor, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-28 ~ now
    IIF 15 - Director → ME
  • 18
    icon of address Sanderum House, Oakley Road, Chinnor, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -59,872 GBP2024-12-31
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 20 - Director → ME
  • 19
    APS ACCOUNTANCY LIMITED - 2016-11-17
    icon of address 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 20
    icon of address C/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 21
    ACCOUNTING BEE LIMITED - 2018-10-10
    icon of address C/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,280 GBP2024-04-30
    Officer
    icon of calendar 2016-11-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 22
    icon of address C/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    138,102 GBP2024-04-30
    Officer
    icon of calendar 2013-08-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 23
    SANDERUM BUSINESS CENTRES LIMITED - 2002-04-26
    SANDERUM LIMITED - 1999-10-22
    TOFTEJORG LIMITED - 1999-02-05
    ALAN J. BOUGHTON & CO. LIMITED - 1984-11-02
    icon of address Sanderum House, Oakley Road, Chinnor, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,036,694 GBP2024-04-30
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 16 - Director → ME
  • 24
    ZVL2012 LIMITED - 2012-10-11
    icon of address Sanderum House, Oakley Road, Chinnor
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,071 GBP2024-03-31
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 5 - Director → ME
  • 25
    icon of address Sanderum House, Oakley Road, Chinnor, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,295,383 GBP2024-03-31
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 4 - Director → ME
Ceased 6
  • 1
    icon of address Units 19-24, Clarence Road Depot Clarence Road, Berkhamsted, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    38,924 GBP2024-01-31
    Officer
    icon of calendar 2023-02-21 ~ 2023-02-21
    IIF 17 - Director → ME
  • 2
    SHENNANS LIMITED - 2016-11-17
    icon of address 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    107,575 GBP2025-04-30
    Officer
    icon of calendar 2012-05-01 ~ 2012-07-31
    IIF 32 - Director → ME
  • 3
    icon of address C/o Aps Accountancy Ltd, 4 Cromwell Court, New Street, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-10-02 ~ 2021-10-07
    IIF 25 - Director → ME
  • 4
    icon of address Sanderum House, Oakley Road, Chinnor, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-28 ~ 2023-10-30
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 5
    APS ACCOUNTANCY LIMITED - 2016-11-17
    icon of address 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2016-09-09 ~ 2017-09-01
    IIF 37 - Secretary → ME
  • 6
    icon of address 2 Lavender Walk, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-03 ~ 2022-05-15
    IIF 26 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.