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

Mumford, Christopher Paul

    Related profiles found in government register
  • Mumford, Christopher Paul
    British

    Registered addresses and corresponding companies
  • Mumford, Christopher Paul
    British company secretary

    Registered addresses and corresponding companies
  • Mumford, Christopher Paul
    British director

    Registered addresses and corresponding companies
    • icon of address Driscoll 2, Ellen Street, Cardiff, CF10 4BP, United Kingdom

      IIF 14
  • Mumford, Christopher Paul
    British lawyer

    Registered addresses and corresponding companies
    • icon of address Driscoll 2, Ellen Street, Cardiff, CF10 4BP, United Kingdom

      IIF 15 IIF 16
  • Mumford, Christopher Paul
    British legal adviser

    Registered addresses and corresponding companies
  • Mumford, Christopher Paul
    British secretary

    Registered addresses and corresponding companies
  • Mumford, Christopher Paul

    Registered addresses and corresponding companies
    • icon of address Synergy House, Windmill Avenue, Woolpit, Bury St. Edmunds, IP30 9UP, England

      IIF 25 IIF 26
    • icon of address Synergy House, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk, IP30 9UP, England

      IIF 27
    • icon of address Synergy House, Woolpit Business Park, Windmill Avenue, Bury St. Edmunds, Suffolk, IP30 9UP, England

      IIF 28
    • icon of address Synergy House, Woolpit Business Park, Woolpit, Bury St. Edmunds, Suffolk, IP30 9UP, England

      IIF 29
    • icon of address Driscoll 2, Ellen Street, Cardiff, CF10 4BP, United Kingdom

      IIF 30 IIF 31
    • icon of address Driscoll 2, Ellen Street, Cardiff, CF10 4BP, Wales

      IIF 32 IIF 33
  • Mumford, Christopher Paul
    British born in December 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Fernbank Aberthin, Cowbridge, Glamorgan, CF71 7HB

      IIF 34
  • Mumford, Christopher Paul
    British company director born in December 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Fernbank, Pen-y-lan Road, Aberthin, Cowbridge, Vale Of Glamorgan, CF71 7HB, United Kingdom

      IIF 35
  • Mumford, Christopher Paul
    British company secretary born in December 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Fernbank Aberthin, Cowbridge, Glamorgan, CF71 7HB

      IIF 36
  • Mumford, Christopher Paul
    British director born in December 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Fernbank Aberthin, Cowbridge, Glamorgan, CF71 7HB

      IIF 37
  • Mumford, Christopher Paul
    British lawyer born in December 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Fernbank Aberthin, Cowbridge, Glamorgan, CF71 7HB

      IIF 38 IIF 39
  • Mr Christopher Paul Mumford
    British born in December 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Fern Bank, Pen-y-lan Road, Aberthin, Cowbridge, CF71 7HB, Wales

      IIF 40
    • icon of address Fern Bank, Pen-y-lan Road, Aberthin, Cowbridge, Vale Of Glamorgan, CF71 7HB, Wales

      IIF 41
child relation
Offspring entities and appointments
Active 33
  • 1
    BRONZE ENERGY SUPPLY LIMITED - 2015-10-05
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Equity (Company account)
    64,169 GBP2020-12-31
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 26 - Secretary → ME
  • 2
    icon of address Fern Bank Pen-y-lan Road, Aberthin, Cowbridge, Vale Of Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -28,302 GBP2025-03-31
    Officer
    icon of calendar 2009-06-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 3
    GLASSCYCLE LIMITED - 2005-04-08
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-03-16 ~ now
    IIF 10 - Secretary → ME
  • 4
    icon of address Fern Bank Pen-y-lan Road, Aberthin, Cowbridge, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,790 GBP2017-03-31
    Officer
    icon of calendar 2010-03-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-13 ~ dissolved
    IIF 4 - Secretary → ME
  • 6
    EXOTERIC GAS SOLUTIONS LIMITED - 2013-11-01
    EXOTERIC SMART METERS LIMITED - 2017-03-01
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-08-31 ~ dissolved
    IIF 13 - Secretary → ME
  • 7
    PERSIMMON SC (NO 7) LIMITED - 2025-04-14
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 25 - Secretary → ME
  • 8
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-31 ~ dissolved
    IIF 12 - Secretary → ME
  • 9
    icon of address Synergy House, Woolpit Business Park, Woolpit, Bury St Edmunds, Suffolk, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 32 - Secretary → ME
  • 10
    INEXUS NO. 4 LIMITED - 2007-11-21
    INEXUS LIMITED - 2006-11-01
    FILMBAG LIMITED - 2005-04-08
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-03-11 ~ now
    IIF 9 - Secretary → ME
  • 11
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-11-26 ~ now
    IIF 31 - Secretary → ME
  • 12
    ELF PIPELINES LIMITED - 2000-08-22
    AGAS (HAYDON) LIMITED - 1995-07-19
    TOTALFINAELF PIPELINES LIMITED - 2001-08-13
    AGAS DEVELOPMENTS LIMITED - 1999-06-17
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-07-27 ~ now
    IIF 19 - Secretary → ME
  • 13
    MC299 LIMITED - 2003-11-25
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-07-27 ~ now
    IIF 17 - Secretary → ME
  • 14
    INEXUS GROUP LIMITED - 2006-11-01
    SCREENBELL LIMITED - 2005-04-08
    INEXUS NO. 2 LIMITED - 2008-02-07
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-03-16 ~ now
    IIF 7 - Secretary → ME
  • 15
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-04-10 ~ now
    IIF 16 - Secretary → ME
  • 16
    MC270 LIMITED - 2003-03-31
    icon of address Company Secretary, Energy House Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-23 ~ dissolved
    IIF 2 - Secretary → ME
  • 17
    ELF CONNECT LIMITED - 2000-08-22
    CONNECT UTILITIES LIMITED - 2005-04-08
    GAS TECHNOLOGY LIMITED - 1999-06-17
    TOTALFINAELF CONNECT LIMITED - 2001-08-13
    SEAGAS CONSULTANTS LIMITED - 1993-12-08
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-08 ~ dissolved
    IIF 6 - Secretary → ME
  • 18
    STABLEDALE LIMITED - 2005-08-22
    CHALLENGER CONNECTIONS LIMITED - 2006-11-01
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-31 ~ now
    IIF 20 - Secretary → ME
  • 19
    TRUSHELFCO (NO.2819) LIMITED - 2001-07-25
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents, 15 offsprings)
    Officer
    icon of calendar 2004-02-11 ~ now
    IIF 3 - Secretary → ME
  • 20
    SACKWAY LIMITED - 2005-08-22
    CHALLENGER CONNECTIONS TOP COMPANY LIMITED - 2006-12-11
    icon of address Company Secretary, Energy House Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2005-08-31 ~ dissolved
    IIF 22 - Secretary → ME
  • 21
    CHALLENGER ESP CONNECTIONS MID COMPANY LIMITED - 2007-02-22
    BENCHVIEW LIMITED - 2006-06-22
    icon of address Company Secretary, Energy House Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-21 ~ dissolved
    IIF 24 - Secretary → ME
  • 22
    BOUNTYPARK LIMITED - 2006-06-22
    CHALLENGER ESP CONNECTIONS LIMITED - 2007-02-22
    icon of address Company Secretary, Energy House Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-21 ~ dissolved
    IIF 21 - Secretary → ME
  • 23
    CHALLENGER CONNECTIONS MID COMPANY LIMITED - 2006-11-01
    SACKVIEW LIMITED - 2005-08-22
    icon of address Company Secretary, Energy House Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-08-31 ~ dissolved
    IIF 23 - Secretary → ME
  • 24
    ANGLIAN CONNECTIONS LIMITED - 2005-04-08
    INEXUS NO. 3 LIMITED - 2010-02-06
    INEXUS GAS INFRASTRUCTURE (HOLDINGS) LIMITED - 2006-11-01
    icon of address Company Secretary, Energy House Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-02 ~ dissolved
    IIF 14 - Secretary → ME
  • 25
    icon of address Company Secretary, Energy House Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-15 ~ dissolved
    IIF 1 - Secretary → ME
  • 26
    icon of address Synergy House Woolpit Business Park, Woolpit, Bury St. Edmunds, Suffolk, England
    Active Corporate (9 parents)
    Equity (Company account)
    -281,812 GBP2021-03-31
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 29 - Secretary → ME
  • 27
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-03-30 ~ now
    IIF 15 - Secretary → ME
  • 28
    INDEPENDENT TELECOM NETWORKS LIMITED - 2007-08-13
    INDEPENDENT FIBRE NETWORKS LIMITED - 2018-07-31
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-08-25 ~ now
    IIF 11 - Secretary → ME
  • 29
    INEXUS NO. 1 LIMITED - 2008-04-16
    INDEPENDENT NEXT GENERATION NETWORKS LIMITED - 2018-07-31
    QUADRANT LICENSE LIMITED - 2005-04-08
    INEXUS (LICENCE) LIMITED - 2006-11-01
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-04-04 ~ now
    IIF 8 - Secretary → ME
  • 30
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 27 - Secretary → ME
  • 31
    EAST MIDLANDS PIPELINES LIMITED - 2003-04-01
    GRANTHAM GREEN LIMITED - 1997-01-08
    QUADRANT PIPELINES LIMITED - 2005-04-08
    INEXUS GAS INFRASTRUCTURE LIMITED - 2005-06-20
    EAST MIDLANDS ENERGY LIMITED - 1998-08-10
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-07-27 ~ now
    IIF 18 - Secretary → ME
  • 32
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-31 ~ dissolved
    IIF 5 - Secretary → ME
  • 33
    icon of address Synergy House Woolpit Business Park, Windmill Avenue, Bury St. Edmunds, Suffolk, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 28 - Secretary → ME
Ceased 6
  • 1
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-04-10 ~ 2006-09-22
    IIF 38 - Director → ME
  • 2
    ANGLIAN CONNECTIONS LIMITED - 2005-04-08
    INEXUS NO. 3 LIMITED - 2010-02-06
    INEXUS GAS INFRASTRUCTURE (HOLDINGS) LIMITED - 2006-11-01
    icon of address Company Secretary, Energy House Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-02 ~ 2010-01-05
    IIF 37 - Director → ME
  • 3
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2006-09-22
    IIF 39 - Director → ME
  • 4
    icon of address 4 Stable Street, London, England, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-10-29 ~ 2024-09-17
    IIF 30 - Secretary → ME
  • 5
    INDEPENDENT TELECOM NETWORKS LIMITED - 2007-08-13
    INDEPENDENT FIBRE NETWORKS LIMITED - 2018-07-31
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-08-25 ~ 2006-09-22
    IIF 36 - Director → ME
  • 6
    SMART METER ASSETS 1 LTD - 2014-02-21
    IN HOME TECHNOLOGY LIMITED - 2014-03-05
    icon of address Ground Floor, South Wing Abbotsgate House, Hollow Road, Bury St Edmunds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-02-03 ~ 2021-05-12
    IIF 33 - Secretary → 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.