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 David John Rees

    Related profiles found in government register
  • Mr Christopher David John Rees
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Beauchamp House, Churcham, Gloucester, GL2 8AA, United Kingdom

      IIF 1
    • Beauchamp House, Churcham, Gloucester, Gloucestershire, GL2 8AA, United Kingdom

      IIF 2 IIF 3
    • Suite 3, 40 Fullers Court, Lower Quay Street, Gloucester, GL1 2LW, England

      IIF 4
    • Suite 3 Fullers Court, 40 Lower Quay Street, Gloucester, GL1 2LW, England

      IIF 5
  • Rees, Christopher David John
    British company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, 40 Fullers Court, Lower Quay Street, Gloucester, GL1 2LW, England

      IIF 6
    • Suite 3 Fullers Court, 40 Lower Quay Street, Gloucester, GL1 2LW, England

      IIF 7 IIF 8
  • Rees, Christopher David John
    British digital marketer born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Ghost Train, New Road, Purton, Swindon, SN5 4HF, England

      IIF 9
  • Rees, Christopher David John
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Beauchamp House, Churcham, Gloucester, Gloucestershire, GL2 8AA, United Kingdom

      IIF 10 IIF 11
    • Suite 3, 40 Fullers Court, Lower Quay Street, Gloucester, GL1 2LW, England

      IIF 12
  • Mr Kevin David Rees
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3GG, United Kingdom

      IIF 13
  • Rees, Christopher David John
    British company director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Pineway, Abbeydale, Gloucester, GL4 4AE, United Kingdom

      IIF 14
  • Mr David Rees
    British born in October 1945

    Resident in Wales

    Registered addresses and corresponding companies
    • Fair View House, Fairview Terrace, Merthyr Tydfil, CF47 0RL, Wales

      IIF 15
  • Mr David Rees
    British born in October 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 73, Jersey Road, Swansea, SA1 7DQ, United Kingdom

      IIF 16
    • Unit 12 C, Queensway, Fforestfach, Swansea, SA5 4ED, Wales

      IIF 17
  • Rees, David Malcolm
    British accountant born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • Hawkswick House, Harpenden Road, St. Albans, Hertfordshire, AL3 6JG

      IIF 18
    • Hawkswick House, Harpenden Road, St.albans, Hertfordshire, AL3 6JG, England

      IIF 19
  • Rees, David Malcolm
    British chartered accountant born in June 1943

    Resident in England

    Registered addresses and corresponding companies
  • Rees, Kevin David
    British commercial director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 21 Damson Close, Abbeymead, Gloucester, Gloucestershire, GL4 5BW

      IIF 25
  • Mr Chris Rees
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Rees, David
    British chairman born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • Brunel House, George Street, Gloucester, Gloucestershire, GL1 1BZ

      IIF 27
  • Rees, David
    British director born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX

      IIF 28
  • Rees, David
    British director born in October 1945

    Resident in Wales

    Registered addresses and corresponding companies
    • Fair View House, Fairview Terrace, Merthyr Tydfil, Merthyr Tydfil, CF47 0RL, Wales

      IIF 29
  • Rees, David
    British company director born in October 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 73, Jersey Road, Swansea, SA1 7DQ, United Kingdom

      IIF 30
  • Rees, David
    British director born in October 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Union Inn, 223, Port Tennant Road, Port Tennant, Swansea, Wales, SA1 8JU, Wales

      IIF 31
  • Rees, David
    British engineer born in October 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 73, Jersey Road, Bonymaen, Swansea, SA1 7DQ, Wales

      IIF 32
  • Rees, David Malcolm
    British

    Registered addresses and corresponding companies
  • Rees, David
    British

    Registered addresses and corresponding companies
    • 4 Hunters Gate, The Wheatridge, Gloucester, Gloucestershire, GL4 5FE

      IIF 36
  • Rees, David
    British chairman

    Registered addresses and corresponding companies
    • 10, Hunters Gate, Abbeydale, Gloucester, GL4 5FE, England

      IIF 37
  • Rees, David
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Grove, Barry, South Glamorgan, CF62 6RD, United Kingdom

      IIF 38
  • Rees, David Malcolm

    Registered addresses and corresponding companies
    • Hawkswick House, Harpenden Road, St Albans, Hertfordshire, AL3 6JG

      IIF 39
child relation
Offspring entities and appointments
Active 13
  • 1
    The Steps Edens Hill, Upleadon, Newent, England
    Corporate (2 parents)
    Equity (Company account)
    -49,585 GBP2024-03-31
    Officer
    2021-09-21 ~ now
    IIF 11 - director → ME
    Person with significant control
    2021-09-21 ~ 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
  • 2
    The Steps Edens Hill, Upleadon, Newent, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-05-12 ~ now
    IIF 10 - director → ME
    Person with significant control
    2021-05-12 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    Suite 3 40 Fullers Court, Lower Quay Street, Gloucester, England
    Corporate (1 parent)
    Equity (Company account)
    101,318 GBP2024-03-31
    Officer
    2020-04-29 ~ now
    IIF 28 - director → ME
    2018-03-08 ~ now
    IIF 6 - director → ME
    Person with significant control
    2018-03-08 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    Unit 12 Efi Industrial Estate, Brecon Road, Merthyr Tydfil, Mid Glamorgan
    Corporate (2 parents)
    Equity (Company account)
    96,761 GBP2024-03-31
    Officer
    2011-10-18 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    Suite 3 Fullers Court, 40 Lower Quay Street, Gloucester, England
    Corporate (2 parents, 1 offspring)
    Officer
    2023-06-12 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    The Ghost Train New Road, Purton, Swindon, England
    Corporate (6 parents)
    Officer
    2025-04-14 ~ now
    IIF 9 - director → ME
  • 7
    Suite 3 40 Fullers Court, Lower Quay Street, Gloucester, England
    Corporate (2 parents)
    Equity (Company account)
    28,245 GBP2023-06-30
    Officer
    2020-06-13 ~ now
    IIF 12 - director → ME
    Person with significant control
    2020-06-13 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    73 Jersey Road, Swansea, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    160,293 GBP2024-01-31
    Officer
    2020-01-22 ~ now
    IIF 30 - director → ME
    Person with significant control
    2020-01-22 ~ now
    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
    IIF 16 - Right to appoint or remove directorsOE
  • 9
    Unit 12 C Queensway, Fforestfach, Swansea, Wales
    Corporate (1 parent)
    Equity (Company account)
    70,227 GBP2023-07-31
    Officer
    2010-06-09 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    Suite 3 Fullers Court, 40 Lower Quay Street, Gloucester, England
    Corporate (3 parents)
    Officer
    2023-06-12 ~ now
    IIF 7 - director → ME
  • 11
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (1 parent)
    Officer
    1998-06-05 ~ now
    IIF 25 - director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 12
    14 Orchard Street, Bristol
    Dissolved corporate (1 parent)
    Officer
    2011-10-18 ~ dissolved
    IIF 38 - director → ME
  • 13
    12 Pineway, Abbeydale, Gloucester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,762 GBP2017-08-31
    Officer
    2016-08-05 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    Georgian House, 194 Station Road, Edgware, England
    Corporate (4 parents)
    Current Assets (Company account)
    457 GBP2023-11-30
    Officer
    1993-06-22 ~ 1997-07-15
    IIF 20 - director → ME
  • 2
    Hawkswick House Hawkswick, Harpenden Road, St. Albans, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    1998-10-22 ~ 1998-11-26
    IIF 33 - secretary → ME
  • 3
    DAVID REES CONSULTANTS - 1981-12-31
    Well Cottage Cucumber Lane, Essendon, Hatfield, England
    Corporate (2 parents)
    Equity (Company account)
    212,527 GBP2024-08-31
    Officer
    ~ 2011-10-20
    IIF 23 - director → ME
  • 4
    Leonard Curtis Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved corporate (1 parent)
    Equity (Company account)
    179,495 GBP2017-02-28
    Officer
    1993-01-26 ~ 1993-02-03
    IIF 35 - secretary → ME
  • 5
    Cowfield Mill, Northway, Tewkesbury, Gloucestershire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,746,975 GBP2024-03-31
    Officer
    2000-02-07 ~ 2000-02-25
    IIF 39 - secretary → ME
  • 6
    Well Cottage Cucumber Lane, Essendon, Hatfield, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2011-01-24 ~ 2011-10-20
    IIF 18 - director → ME
  • 7
    2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Bucks, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -18,642 GBP2022-05-31
    Officer
    1996-05-14 ~ 1996-09-16
    IIF 24 - director → ME
  • 8
    Union Inn 223, Port Tennant Road, Port Tennant, Swansea, Wales, Wales
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-11-30
    Officer
    2014-11-17 ~ 2015-01-23
    IIF 31 - director → ME
  • 9
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (1 parent)
    Officer
    ~ 2016-10-27
    IIF 27 - director → ME
    1999-01-06 ~ 2016-10-27
    IIF 37 - secretary → ME
    1992-04-15 ~ 1992-05-15
    IIF 36 - secretary → ME
  • 10
    ST. ALBANS BOWLS & TENNIS CLUB LTD - 2006-01-12
    ST.ALBANS TOWNSEND BOWLING AND SPORTS CLUB LIMITED(THE) - 2005-04-04
    8 Waverley Road, St. Albans, Hertfordshire
    Corporate (5 parents)
    Equity (Company account)
    820,913 GBP2024-03-31
    Officer
    2010-04-08 ~ 2011-10-20
    IIF 19 - director → ME
  • 11
    Collinson Hall, 9-11 Victoria Street, St. Albans, England
    Corporate (2 parents)
    Equity (Company account)
    6,135 GBP2023-11-30
    Officer
    ~ 2011-10-20
    IIF 21 - director → ME
  • 12
    Great North Road, Bell Bar Hatfield, St Albans, Hertfordshire
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    641,090 GBP2024-01-31
    Officer
    1998-05-19 ~ 1998-08-07
    IIF 34 - secretary → ME
  • 13
    Well Cottage Cucumber Lane, Essendon, Hatfield, England
    Corporate (3 parents)
    Equity (Company account)
    1,910,065 GBP2023-12-31
    Officer
    1994-02-15 ~ 1994-03-24
    IIF 22 - 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.