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

Masters, Christopher George

    Related profiles found in government register
  • Masters, Christopher George
    British company director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
  • Masters, Christopher George
    British consultant born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 28, Imperial Park, Rawreth Lane, Rayleigh, SS6 9RS, England

      IIF 10 IIF 11
    • The Post House, Adelaide Street, Swansea, SA1 1SB, Wales

      IIF 12
  • Masters, Christopher George
    British director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
  • Masters, Christopher George
    British sales director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Marlborough Place, Brighton, East Sussex, BN1 1UB, United Kingdom

      IIF 38
  • Mr Christopher Masters
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 28, Imperial Park, Rawreth Lane, Rayleigh, Essex, SS6 9RS, England

      IIF 39
    • 28, Imperial Park, Rawreth Lane, Rayleigh, SS6 9RS, England

      IIF 40 IIF 41
    • The Post House, Adelaide Street, Swansea, SA1 1SB, Wales

      IIF 42
  • Mr Christopher George Masters
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
  • Masters, Christopher
    British director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Marlborough Place, Brighton, East Sussex, BN1 1UB, England

      IIF 51
  • Mr Christopher Masters
    British born in July 1951

    Resident in British

    Registered addresses and corresponding companies
    • Unit 2, Whitworth Road, Cirencester, GL7 1RT, England

      IIF 52 IIF 53
  • Mr Christopher George Masters
    British born in July 1951

    Resident in British

    Registered addresses and corresponding companies
  • Mr Christopher George Masters
    British born in February 1951

    Resident in British

    Registered addresses and corresponding companies
    • Unit 2, Whitworth Road, Cirencester, GL7 1RT, England

      IIF 58
  • Masters, George Christopher
    British business person born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Aubrey Street, Hereford, HR4 0BU, United Kingdom

      IIF 59
  • Masters, George Christopher
    British company director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 21, Three Springs Trading Estate, Worcester, WR5 1BW, England

      IIF 60
  • Masters, George Christopher
    British director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 21, Three Springs Trading Estate, Worcester, WR5 1BW, England

      IIF 61
  • Mr George Christopher Masters
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Aubrey Street, Hereford, HR4 0BU, England

      IIF 62
    • 40, Aubrey Street, Hereford, HR4 0BU, United Kingdom

      IIF 63
    • Unit 21, Three Springs Trading Estate, Worcester, WR5 1BW, England

      IIF 64
child relation
Offspring entities and appointments
Active 29
  • 1
    Unit 2 Querns Business Centre, Whitworth Road, Cirencester, England
    Dissolved corporate (7 parents)
    Equity (Company account)
    7,500 GBP2018-05-31
    Officer
    2016-02-04 ~ dissolved
    IIF 14 - director → ME
  • 2
    11 Marlborough Place, Brighton, East Sussex, England
    Dissolved corporate (4 parents)
    Officer
    2010-12-23 ~ dissolved
    IIF 51 - director → ME
  • 3
    40 Aubrey Street, Hereford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-08-10 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 4
    CUBE PROPERTY LTD - 2008-08-13
    DAVICOR DEVELOPMENTS LIMITED - 2007-01-24
    4th Floor, Park Gate 161-163 Preston Road, Brighton, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2014-07-11 ~ dissolved
    IIF 13 - director → ME
  • 5
    The Post House, Adelaide Street, Swansea, Wales
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-12-31
    Officer
    2015-12-01 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 6
    The Post House, Adelaide Street, Swansea, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    2015-12-03 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 53 - Has significant influence or control as a member of a firmOE
  • 7
    The Post House, Adelaide Street, Swansea, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    2015-12-01 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 8
    The Post House, Adelaide Street, Swansea, Wales
    Dissolved corporate (1 parent)
    Officer
    2018-02-01 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 9
    The Post House, Adelaide Street, Swansea, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    2015-12-02 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 10
    The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50,000 GBP2017-12-31
    Officer
    2015-12-02 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2018-02-07 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 11
    The Post House, Adelaide Street, Swansea, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    2015-12-03 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-02-07 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 12
    The Post House, Adelaide Street, Swansea, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    2015-12-04 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 13
    The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    80,000 GBP2017-12-31
    Officer
    2015-12-02 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2018-02-07 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 14
    The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100,000 GBP2017-12-31
    Officer
    2015-12-01 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2018-02-07 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 15
    The Post House, Adelaide Street, Swansea, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-02-28
    Officer
    2015-03-02 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 16
    The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-12-31
    Officer
    2015-12-03 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2018-02-07 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 17
    The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    60,000 GBP2017-12-31
    Officer
    2015-12-02 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2018-02-07 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 18
    The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    2015-12-03 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2018-02-07 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 19
    The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    2015-12-04 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2018-02-07 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 20
    The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    2015-12-02 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 21
    TELLCOSOL EMEA LTD - 2020-03-18
    28 Imperial Park Rawreth Lane, Rayleigh, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Person with significant control
    2021-05-25 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 22
    CONTAINER GROW LTD - 2020-09-15
    HORTITECH CONTAINED LTD - 2018-10-22
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -79,496 GBP2020-10-31
    Person with significant control
    2021-05-25 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 23
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -18,356 GBP2020-09-30
    Officer
    2018-09-29 ~ dissolved
    IIF 11 - director → ME
  • 24
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -432 GBP2020-09-30
    Officer
    2018-09-29 ~ dissolved
    IIF 10 - director → ME
  • 25
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,561,743 GBP2020-09-30
    Officer
    2018-10-11 ~ dissolved
    IIF 8 - director → ME
  • 26
    CORGI RENEWABLES LIMITED - 2014-12-03
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -517,891 GBP2020-09-30
    Officer
    2018-10-11 ~ dissolved
    IIF 9 - director → ME
  • 27
    The Post House, Adelaide Street, Swansea, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    -758,138 GBP2020-11-30
    Officer
    2015-07-29 ~ dissolved
    IIF 17 - director → ME
  • 28
    Unit 21 Three Springs Trading Estate, Worcester, England
    Corporate (1 parent)
    Equity (Company account)
    103,607 GBP2024-03-31
    Officer
    2017-09-12 ~ now
    IIF 61 - director → ME
    Person with significant control
    2018-03-08 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 29
    THE OLD BRIGGE LTD - 2021-12-20
    Unit 21 Three Springs Trading Estate, Worcester, England
    Corporate (1 parent)
    Equity (Company account)
    -88,953 GBP2024-03-31
    Officer
    2021-05-24 ~ now
    IIF 60 - director → ME
    Person with significant control
    2021-05-24 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    ENERGY REDUCTION FIFTY LIMITED - 2015-11-27
    59 Ballance Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2015-09-23 ~ 2015-11-23
    IIF 37 - director → ME
  • 2
    AVAB LTD
    - now
    CAREGEL LTD - 2020-08-26
    Suite 702 Crown House North Circular Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    2021-05-25 ~ 2021-11-15
    IIF 39 - Ownership of shares – 75% or more OE
  • 3
    11 Marlborough Place, Brighton, East Sussex, England
    Dissolved corporate (4 parents)
    Officer
    2010-10-15 ~ 2010-12-15
    IIF 38 - director → ME
  • 4
    GENERAL RENEWABLE TEN (2) LIMITED - 2015-12-03
    GENERAL RENEWABLES TEN (2) LIMITED - 2015-09-29
    Victoria Court, 17-21 Ashford Road, Maidstone, Kent
    Dissolved corporate (1 parent)
    Officer
    2015-09-11 ~ 2015-11-23
    IIF 15 - director → ME
  • 5
    GENERAL RENEWABLE TEN LIMITED - 2015-12-01
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-03-06 ~ 2015-11-23
    IIF 7 - director → ME
  • 6
    GENERAL RENEWABLE ONE HUNDRED LIMITED - 2015-11-27
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    518,961 GBP2018-03-31
    Officer
    2015-03-10 ~ 2015-11-23
    IIF 5 - director → ME
  • 7
    ENERGY REDUCTION FIVE LIMITED - 2015-12-01
    27 Kemps Drive, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2015-09-22 ~ 2015-11-23
    IIF 25 - director → ME
  • 8
    BURFORD CHORLEY LIMITED - 2020-10-29
    ENERGY REDUCTION TEN LIMITED - 2015-11-27
    7 Deacon Trading Estate, Knight Road, Rochester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2015-09-23 ~ 2015-11-23
    IIF 28 - director → ME
  • 9
    GENERAL RENEWABLE FIVE (2) LIMITED - 2015-12-01
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2015-09-22 ~ 2015-11-23
    IIF 33 - director → ME
  • 10
    GENERAL RENEWABLE SEVENTY LIMITED - 2015-12-01
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-03-06 ~ 2015-11-23
    IIF 4 - director → ME
  • 11
    GENERAL RENEWABLE SIXTY LIMITED - 2015-12-01
    153 Eastern Esplanade, Canvey Island, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-03-06 ~ 2015-11-23
    IIF 2 - director → ME
  • 12
    GENERAL RENEWABLE FIFTY LIMITED - 2015-12-01
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-03-06 ~ 2015-11-23
    IIF 3 - director → ME
  • 13
    GENERAL RENEWABLE FIVE LIMITED - 2015-12-01
    GENERABLE RENEWABLE FIVE LIMITED - 2015-05-12
    Berkeley Square House, Berkeley Square, London, England
    Corporate (2 parents)
    Officer
    2015-05-06 ~ 2015-11-23
    IIF 20 - director → ME
  • 14
    ENERGY REDUCTION TWENTY LIMITED - 2015-12-01
    14 Stephenson Road, Durranhill Industrial Estate, Carlisle, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-09-30
    Officer
    2015-09-23 ~ 2015-11-23
    IIF 32 - director → ME
  • 15
    GENERAL RENEWABLE THIRTY LIMITED - 2015-12-01
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-03-06 ~ 2015-11-23
    IIF 1 - director → ME
  • 16
    GENERAL RENEWABLE FORTY LIMITED - 2015-12-01
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-03-06 ~ 2015-11-23
    IIF 6 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.