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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Davies, Christopher Stuart

    Related profiles found in government register
  • Davies, Christopher Stuart
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 49, Crabmill Close, Knowle, Solihull, B93 0NP, England

      IIF 1
  • Davies, Christopher Stuart
    British workshop manager born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Colman House, Station Road, Knowle, Solihull, B93 0HL, England

      IIF 2
  • Davies, Christopher John
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 15c, High Force Road, Riverside Park Industrial Estate, Middlesbrough, TS2 1RH, England

      IIF 3
  • Mr Christopher Stuart Davies
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Colman House, Station Road, Knowle, Solihull, B93 0HL, England

      IIF 4
    • 4, Ragley Close, Knowle, Solihull, West Midlands, B93 9NU

      IIF 5
    • 49, Crabmill Close, Knowle, Solihull, B93 0NP, England

      IIF 6
  • Davies, Christopher
    British born in March 1987

    Resident in Australia

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Davies, Christopher John Adam
    Scottish born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Heywood House, 253 Heywood Road, Prestwich, Manchester, M25 2QP, England

      IIF 8
  • Davies, Christopher John Adam
    Scottish entrepreneur born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 9
  • Davies, Christopher
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Ragley Close, Knowle, Solihull, West Midlands, B93 9NU, United Kingdom

      IIF 10
  • Davies, Christopher John
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Christopher
    British company director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Hurley Croft, Milton Keynes, Buckinghamshire, MK10 9EP, United Kingdom

      IIF 18
  • Davies, Christopher
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Hurley Croft, Milton Keynes, Buckinghamshire, MK10 9EP, United Kingdom

      IIF 19 IIF 20
  • Davies, Christopher
    British none born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Hurley Croft, Milton Keynes, Buckinghamshire, MK10 9EP, United Kingdom

      IIF 21
  • Davies, Christopher
    British property maintenance born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Hurley Croft, Milton Keynes, Buckinghamshire, MK10 9EP, United Kingdom

      IIF 22
  • Davies, Christopher
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Christopher
    British company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Burlington Avenue, Formby, L378DY, United Kingdom

      IIF 25
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26 IIF 27
  • Davies, Christopher
    British engineer born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Burlington Avenue, Formby, L37 8DY, United Kingdom

      IIF 28
  • Davies, Christopher
    British inspector born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Burlington Avenue, Liverpool, L37 8DY, United Kingdom

      IIF 29
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30 IIF 31
  • Davies, Christopher
    British ndt born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Burlington Avenue Formby, Liverpool, L368DY, England

      IIF 32
  • Davies, Christopher
    British self employed born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Davies, Christopher
    British testing born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Burlington Avenue, Formby, Liverpool, L37 8DY, United Kingdom

      IIF 34
  • Mr Christopher Davies
    British born in March 1987

    Resident in Australia

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Mr Christopher David Pearson
    English born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 34 The Picture House London, 7 Streatham High Road, London, SW16 1EH, United Kingdom

      IIF 36
  • Davies, Christopher
    English director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Harlow Crescent, Oxley Park, Milton Keynes, Buckinghamshire, MK4 4EP, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Pearson, Christopher David
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
    • 41, Paradise Walk, London, SW3 4JL, England

      IIF 41
    • 41, Paradise Walk, London, SW3 4JL, United Kingdom

      IIF 42
    • Kemp House, 152 - 160, City Road, London, EC1V 2NX, England

      IIF 43
    • Kemp House, 152- 160 City Road, London, EC1V 2NX, England

      IIF 44
  • Pearson, Christopher David
    British company director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Unit 12, 16 Porteus Place, London, SW4 0AS, United Kingdom

      IIF 45
  • Pearson, Christopher David
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, 16 Porteus Place, Clapham Old Town, London, SW4 0AS, United Kingdom

      IIF 46
  • Pearson, Christopher David
    British estate agent born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 The Picture House London, 7 Streatham High Road, London, SW16 1EH, United Kingdom

      IIF 47
  • Davies, Guy Christopher
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Red House, Little Ness, Baschurch, Shropshire, SY4 2LG, United Kingdom

      IIF 48
    • Red House Farm, Little Ness, Shrewsbury, Shropshire, SY4 2LG, United Kingdom

      IIF 49
    • Red House, Little Ness, Baschurch, Shrewsbury, Shropshire, SY4 2LG, United Kingdom

      IIF 50 IIF 51 IIF 52
  • Davies, Guy Christopher
    British farmer born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 55
  • Davies, Christopher

    Registered addresses and corresponding companies
    • 25, Burlington Avenue Formby, Liverpool, L368DY, England

      IIF 56
    • 4, Ragley Close, Knowle, Solihull, West Midlands, B93 9NU, United Kingdom

      IIF 57
  • Mr Christopher Davies
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 58
    • 25, Hurley Croft, Milton Keynes, Buckinghamshire, MK10 9EP, United Kingdom

      IIF 59 IIF 60 IIF 61
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 63
  • Mr Christopher Davies
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Guy Christopher Davies
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pearson, Christopher David

    Registered addresses and corresponding companies
    • 34 The Picture House London, 7 Streatham High Road, London, SW16 1EH, United Kingdom

      IIF 77
  • Mr Christopher David Pearson
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Old Town, London, SW4 0JY, United Kingdom

      IIF 78
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 79
    • 41, Paradise Walk, London, SW3 4JL, United Kingdom

      IIF 80
    • Flat 30, Sherborne Court, London, SE20 7SL, England

      IIF 81
    • Kemp House, 152 - 160, City Road, London, EC1V 2NX, England

      IIF 82
  • Mr Christopher John Adam Davies
    Scottish born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 83
    • Heywood House, 253 Heywood Road, Prestwich, Manchester, M25 2QP, England

      IIF 84
  • Christopher John Davies
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 85 IIF 86 IIF 87
child relation
Offspring entities and appointments 50
  • 1
    AMABAM LTD
    10144150
    2nd Floor, Colman House Station Road, Knowle, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-25 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-25 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AMBER STORAGE LTD
    13811395
    Red House Farm, Little Ness, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-12-21 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2021-12-21 ~ 2024-10-29
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    BLUECASTLE CAPITAL LTD
    14292460
    Units 11 & 12 16 Porteus Place, London, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Officer
    2022-08-12 ~ 2023-11-21
    IIF 46 - Director → ME
    Person with significant control
    2022-08-12 ~ 2022-11-17
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BREAKAWAY SPORTS LTD
    13637682
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-09-22 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
  • 5
    C DAVIES NDT SOLUTIONS LIMITED
    07691894 08700997... (more)
    25 Burlington Avenue, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-04 ~ dissolved
    IIF 32 - Director → ME
    2011-07-04 ~ dissolved
    IIF 56 - Secretary → ME
  • 6
    C.DAVIES NDT SOLUTIONS LTD
    08700997 07691894... (more)
    25 Burlington Avenue, Formby, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-23 ~ dissolved
    IIF 25 - Director → ME
  • 7
    CANDORE PARTNERS LIMITED
    15299924 12578937
    41 Paradise Walk, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-11-21 ~ now
    IIF 41 - Director → ME
  • 8
    CDP PROPERTY CONSULTING LIMITED
    10723135
    Kemp House, 152 - 160 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2017-04-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2017-04-12 ~ now
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 9
    CNDR 1 LIMITED
    15789742
    41 Paradise Walk, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-06-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-06-20 ~ 2024-10-25
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CORBRUK HOLDING LTD
    14411654
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2022-10-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-10-11 ~ now
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 11
    CORBRUK LTD
    12047631
    Kemp House, 152 - 160 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2019-06-12 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2019-06-12 ~ now
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 12
    CRJ LABS LIMITED
    - now 11682010 09861733
    TRUCRYO LIMITED
    - 2018-12-21 11682010 09861733
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-11-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-11-16 ~ now
    IIF 85 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 85 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    D&H INVESTMENTS INCORPORATED LTD
    14048363
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    DAVIES FARMS LTD
    11768035
    Red House Little Ness, Baschurch, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-01-15 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2019-01-15 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 15
    DAVIES INSPECTION SERVICES LTD
    10578014
    25 Burlington Avenue, Formby, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 16
    DAVIES INTEGRITY INSPECTION GROUP LTD
    11762584
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
  • 17
    DAVIES NDT SOLUTIONS LTD
    09393064 07278989... (more)
    25 Burlington Avenue, Formby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-16 ~ dissolved
    IIF 28 - Director → ME
  • 18
    DAVIES TESTING SOLUTIONS LIMITED
    08266219
    25 Burlington Avenue, Formby, Liverpool, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-10-24 ~ dissolved
    IIF 34 - Director → ME
  • 19
    FOXHOLES ENERGY LTD
    11768160
    Red House Little Ness, Baschurch, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-01-15 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2019-01-15 ~ 2025-11-25
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    FOXHOLES FARM LIMITED
    07213949
    Red House Little Ness, Baschurch, Shrewsbury, Shropshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2010-04-06 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-11-25
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    FOXHOLES HOLDINGS LIMITED
    16818589
    Red House Little Ness, Baschurch, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-10-29 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    INSTANT CRYO LIMITED
    12465031
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-02-14 ~ now
    IIF 13 - Director → ME
  • 23
    INSTANT CRYOTHERAPY LIMITED
    12455460
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-02-11 ~ now
    IIF 12 - Director → ME
  • 24
    INTERNATIONAL NDT SOLUTIONS IN SERVICE LTD
    16685795
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 25
    JAE WHITTINGHAM LTD
    13855136
    Red House Little Ness, Baschurch, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-09-22 ~ now
    IIF 52 - Director → ME
  • 26
    LOGICAL TECHNOLOGIES (UK) LIMITED
    05543652
    Belmont House, Shrewsbury Business Park, Shrewbury
    Active Corporate (5 parents, 1 offspring)
    Officer
    2005-08-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 27
    LOVE BE HAPPY LIVE LTD
    - now 12323353
    MANKÂNA SANAKAÉ LIMITED
    - 2020-12-18 12323353
    253 Heywood Road Heywood Road, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-11-20 ~ dissolved
    IIF 83 - Has significant influence or control OE
  • 28
    LTUK INNOVATIONS LIMITED
    11707142
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-12-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-12-03 ~ now
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 29
    MAN SEE SNAKE LTD
    12267734
    Heywood House 253 Heywood Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Officer
    2019-10-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-10-17 ~ now
    IIF 84 - Ownership of shares – 75% or more OE
  • 30
    NANTCLWYD ESTATE SPORTING CLUB LIMITED
    07514603
    Red House, Little Ness, Baschurch, Shropshire
    Active Corporate (1 parent)
    Officer
    2011-02-02 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Has significant influence or control OE
  • 31
    NDT SOLUTION IN SERVICE (NORDIC) LTD
    15053163 14403208
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-08-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 32
    NDT SOLUTIONS IN SERVICE (NORDIC) LTD
    14403208 15053163
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-06 ~ 2023-06-25
    IIF 30 - Director → ME
    2023-10-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-10-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 33
    NDT SOLUTIONS IN SERVICE LTD
    13858734
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
  • 34
    NETWORKC LTD
    08904732
    85 Great Portland Street, First Floor (networkc Ltd), London, England
    Active Corporate (1 parent)
    Officer
    2014-02-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-11-08 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 35
    PADDOCKS POULTRY LTD
    09428251
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-02-09 ~ dissolved
    IIF 55 - Director → ME
  • 36
    PINK PENGUIN LIMITED
    09998199
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-02-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors OE
  • 37
    REAP 1 LTD
    14548785 15622425... (more)
    Units 11 & 12 16 Porteus Place, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2023-03-15 ~ 2023-11-21
    IIF 45 - Director → ME
  • 38
    SAFE HOUSE LONDON LIMITED
    08762986
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2015-09-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 62 - Right to appoint or remove directors OE
  • 39
    SAFE HOUSE MAINTENANCE AND REFURBISHMENTS LTD
    09813409
    Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 40
    SAFE HOUSE SERVICES LIMITED
    11814705
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-02-08 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 41
    SAFE HOUSE SOUTH COAST LIMITED
    11814335
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-02-08 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 42
    SARABEC LIMITED
    02125618
    15c High Force Road, Riverside Park Industrial Estate, Middlesbrough
    Active Corporate (10 parents)
    Officer
    2025-09-08 ~ now
    IIF 3 - Director → ME
  • 43
    SOURCE ASSETS LTD
    09944705
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-11 ~ dissolved
    IIF 47 - Director → ME
    2016-01-11 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 44
    STORM HEATING SERVICES AND CONTRACTS LIMITED
    05586016
    Alban House, 99 High Street, South, Dunstable, Beds
    Dissolved Corporate (2 parents)
    Officer
    2005-10-07 ~ dissolved
    IIF 37 - Director → ME
  • 45
    STORM HEATING SERVICES LIMITED
    05309431
    Alban House, 99 High Street, South, Dunstable, Beds
    Dissolved Corporate (2 parents)
    Officer
    2004-12-09 ~ dissolved
    IIF 38 - Director → ME
  • 46
    TAP THE YOKE LIMITED
    06675238
    55 Harlow Crescent, Oxley Park, Milton Keynes, Buckingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-08-18 ~ dissolved
    IIF 39 - Director → ME
  • 47
    TRUCARE INTERNATIONAL LTD
    15354272
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-12-15 ~ now
    IIF 14 - Director → ME
  • 48
    TRUCRYO LIMITED
    - now 09861733 11682010
    CRJ LABS LIMITED
    - 2018-12-21 09861733 11682010
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2015-11-09 ~ now
    IIF 11 - Director → ME
  • 49
    WHITMORE DAVIES BROTHERS LIMITED
    07348363
    4 Ragley Close, Knowle, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2010-08-17 ~ 2015-06-01
    IIF 10 - Director → ME
    2010-08-17 ~ 2015-06-01
    IIF 57 - Secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    WHITMORE DAVIES ENTERPRISES LIMITED
    15800272
    Coopers Green, Hereford Road, Bromyard, Herefordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-06-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.