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

Djuric, Christopher Julian

    Related profiles found in government register
  • Djuric, Christopher Julian
    British company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Bignell Park Barns, Chesterton, Bicester, OX26 1TD, England

      IIF 1
    • icon of address 88, Sheep Street, Bicester, Oxfordshire, OX26 6LP, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Djuric, Christopher Julian
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grange Farm, Watery Lane, Beachampton, Milton Keynes, MK19 6DZ, England

      IIF 5
    • icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 6 IIF 7
    • icon of address 3 Forge House, Summerleys Road, Princes Risborough, HP27 9DT, England

      IIF 8
  • Djuric, Christopher Julian
    British gym manager born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hays Mews, London, W1J 5PU, England

      IIF 9
    • icon of address 4, Hays Mews, London, W1J 5PU, United Kingdom

      IIF 10
  • Djuric, Christopher Julian
    British personal trainer born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Sheep Street, Bicester, OX26 6LP, England

      IIF 11
    • icon of address 88, Sheep Street, Bicester, Oxfordshire, OX26 6LP, England

      IIF 12 IIF 13
    • icon of address Suite 3, Bignell Park Barns, Chesterton, Bicester, OX26 1TD, England

      IIF 14
  • Djuric, Christopher Julian
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 15
  • Mr Christopher Julian Djuric
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Bignell Park Barns, Chesterton, Bicester, OX26 1TD, England

      IIF 16
    • icon of address 88, Sheep Street, Bicester, OX26 6LP, England

      IIF 17
    • icon of address 88, Sheep Street, Bicester, OX26 6LP, United Kingdom

      IIF 18 IIF 19
    • icon of address Suite 3, Bignell Park Barns, Chesterton, Bicester, OX26 1TD, England

      IIF 20
    • icon of address 4, Hays Mews, London, W1J 5PU, England

      IIF 21
    • icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 22
  • Christopher Julian Djuric
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Bignell Park Barns, Chesterton, Bicester, OX26 1TD, England

      IIF 23
  • Djuric, Christopher Julian

    Registered addresses and corresponding companies
    • icon of address 88, Sheep Street, Bicester, Oxfordshire, OX26 6LP, England

      IIF 24
  • Mr Chris Julian Djuric
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Stratton Road, Beaconsfield, HP9 1HR, England

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    ONE IRON GOLF LTD - 2025-04-17
    THE PRO SHOT GOLF CLUB LIMITED - 2025-02-26
    icon of address 1-2 Heathfield Gateway Heathfield, Stacey Bushes, Milton Keynes, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -13,182 GBP2024-03-31
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF 7 - Director → ME
  • 2
    DJURIC HOLDING LIMITED - 2023-01-06
    icon of address 3 Bignell Park Barns, Chesterton, Bicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,889 GBP2024-09-30
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 11 Stratton Road, Beaconsfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    LISCOMBE HEALTH CLUB LTD - 2020-11-11
    icon of address Suite 3, Bignell Park Barns, Chesterton, Bicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 88 Sheep Street, Bicester, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 88 Sheep Street, Bicester, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    ENERGIE CLUB VENTURES LIMITED - 2018-09-21
    DUPRES CONSULTING LIMITED - 2011-03-24
    icon of address 88 Sheep Street, Bicester, Oxfordshire, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2018-10-22 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    SEVCO (5035) LIMITED - 2011-03-29
    icon of address 88 Sheep Street, Bicester, Oxfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 13 - Director → ME
  • 9
    LOCUS (LISCOMBE) LIMITED - 2011-03-29
    icon of address 88 Sheep Street, Bicester, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    75,106 GBP2016-03-31
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 12 - Director → ME
Ceased 6
  • 1
    ONE IRON GOLF LTD - 2025-04-17
    THE PRO SHOT GOLF CLUB LIMITED - 2025-02-26
    icon of address 1-2 Heathfield Gateway Heathfield, Stacey Bushes, Milton Keynes, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -13,182 GBP2024-03-31
    Officer
    icon of calendar 2024-03-27 ~ 2025-01-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ 2025-01-31
    IIF 22 - Has significant influence or control OE
  • 2
    icon of address 11 Stratton Road, Beaconsfield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -105,015 GBP2024-12-31
    Officer
    icon of calendar 2013-09-02 ~ 2019-01-31
    IIF 10 - Director → ME
  • 3
    LISCOMBE VENTURES LTD - 2023-01-06
    DJURIC & CO LIMITED - 2020-09-18
    LISCOMBE VENTURES LTD - 2020-11-16
    LISCOMBE HEALTH CLUB LTD - 2020-10-15
    LISCOMBE HEALTH CLUB LTD - 2021-03-04
    icon of address Liscombe Health Club Liscombe Park, Soulbury, Leighton Buzzard, England
    Active Corporate (2 parents)
    Equity (Company account)
    752,975 GBP2024-12-31
    Officer
    icon of calendar 2011-09-12 ~ 2023-06-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ 2023-06-01
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    ACR22 LIMITED - 2024-03-09
    icon of address 3 Forge House, Summerleys Road, Princes Risborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-22 ~ 2024-06-27
    IIF 8 - Director → ME
  • 5
    A NEWALL LIMITED - 2020-08-06
    icon of address Unit 5 Little Reed Street, Hull
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,450 GBP2020-12-31
    Officer
    icon of calendar 2017-01-10 ~ 2019-08-03
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2019-08-03
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 90 Mansell Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    728,965 GBP2024-12-31
    Officer
    icon of calendar 2018-08-17 ~ 2019-07-18
    IIF 15 - 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.