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

Mr Christopher Dallas Marvin

    Related profiles found in government register
  • Mr Christopher Dallas Marvin
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Desford Hall, Unit 2 The Coach House, Leicester Lane, Desford, Leicester, LE9 9JJ, England

      IIF 1
    • icon of address 49-61, Jodrell Street, Nuneaton, Warks, CV11 5EG, England

      IIF 2
    • icon of address Unit 4-5, Centrovell Industrial Estate, Caldwell Road, Nuneaton, CV11 4NG, England

      IIF 3
    • icon of address Units 1-3 Secton Court, Veasey Close, Attleborough Fields Ind Estate, Nuneaton, CV11 6RT, England

      IIF 4
    • icon of address William House, 49-61 Jodrell Street, Nuneaton, CV11 5EG

      IIF 5
  • Christopher Dallas Marvin
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Billington Road East, Elmesthrope, Leicestershire, LE9 7SB, United Kingdom

      IIF 6
  • Mr Chris Dallas Marvin
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address William House, 49-61 Jodrell Street, Nuneaton, Warwickshire, CV11 5EG

      IIF 7
  • Marvin, Christopher Dallas
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address William House, 49-61 Jodrell Street, Nuneaton, Warwickshire, CV11 5EG

      IIF 8
  • Marvin, Christopher Dallas
    British company director born in November 1961

    Registered addresses and corresponding companies
    • icon of address Potters Barn, Potters Marston, Stoney Stanton, Leicestershire, LE9 3JQ

      IIF 9
  • Marvin, Christopher Dallas
    British director born in November 1961

    Registered addresses and corresponding companies
    • icon of address Potters Barn, Potters Marston, Stoney Stanton, Leicestershire, LE9 3JQ

      IIF 10
  • Marvin, Christopher Dallas
    British company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Billington Road East, Elmesthorpe, Leicestershire, LE9 7SB, England

      IIF 11
    • icon of address William House, 49-61 Jodrell Street, Nuneaton, Warwickshire, CV11 5EG, United Kingdom

      IIF 12
  • Marvin, Christopher Dallas
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Billington Road East, Elmesthorpe, Leicestershire, LE9 7SB, England

      IIF 13 IIF 14 IIF 15
    • icon of address 24, Billington Road East, Elmesthorpe, Leicester, Leicestershire, LE9 7SB, United Kingdom

      IIF 16
    • icon of address 24, Billington Road East, Leicester, LE9 7SB, United Kingdom

      IIF 17
    • icon of address 49-61, Jodrell Street, Nuneaton, Warks, CV11 5EG, England

      IIF 18
    • icon of address William House, 49-61 Jodrell Street, Nuneaton, Warwickshire, CV11 5EG, United Kingdom

      IIF 19
    • icon of address William House, Jodrell Street, Nuneaton, Warwickshire, CV11 5EG, England

      IIF 20
  • Marvin, Christopher Dallas
    British finance director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address William House, Jodrell Street, Nuneaton, CV11 5EG, United Kingdom

      IIF 21
  • Marvin, Christopher Dallas
    British marketing director/chairman born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Billington Road East, Elmesthorpe, Leicestershire, LE9 7SB, England

      IIF 22
  • Marvin, Christopher Dallas
    British

    Registered addresses and corresponding companies
    • icon of address 24, Billington Road East, Elmesthorpe, Leicestershire, LE9 7SB, England

      IIF 23
    • icon of address William House, 49-61 Jodrell Street, Nuneaton, Warwickshire, CV11 5EG, United Kingdom

      IIF 24
  • Marvin, Christopher Dallas
    British company director

    Registered addresses and corresponding companies
    • icon of address 24, Billington Road East, Elmesthorpe, Leicestershire, LE9 7SB, England

      IIF 25
  • Marvin, Christopher Dallas
    British director

    Registered addresses and corresponding companies
    • icon of address 24, Billington Road East, Elmesthorpe, Leicestershire, LE9 7SB, England

      IIF 26
  • Marvin, Christopher Dallas
    British marketing director/chairman

    Registered addresses and corresponding companies
    • icon of address 24, Billington Road East, Elmesthorpe, Leicestershire, LE9 7SB, England

      IIF 27
  • Marvin, Christopher Dallas

    Registered addresses and corresponding companies
    • icon of address Clifford House, 38-44 Binley Road, Coventry, CV3 1JA, England

      IIF 28
    • icon of address 24, Billington Road East, Elmesthorpe, Leicestershire, LE9 7SB, England

      IIF 29
    • icon of address William House, 49-61 Jodrell Street, Nuneaton, Warwickshire, CV11 5EG

      IIF 30
    • icon of address William House, 49-61 Jodrell Street, Nuneaton, Warwickshire, CV11 5EG, United Kingdom

      IIF 31
  • Marvin, Christopher

    Registered addresses and corresponding companies
    • icon of address William House, Jodrell Street, Jodrell Street, Nuneaton, CV11 5EG, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 24 Billington Road East, Elmesthrope, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -106,251 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    VANGUARD PAINTBALL LIMITED - 2010-03-25
    icon of address William House, 49-61 Jodrell Street, Nuneaton, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-11 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2010-02-11 ~ dissolved
    IIF 31 - Secretary → ME
  • 3
    GHC INTERNATIONAL LIMITED - 2023-01-05
    icon of address William House, 49-61 Jodrell Street, Nuneaton
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    176,750 GBP2024-12-31
    Officer
    icon of calendar 2006-08-07 ~ now
    IIF 14 - Director → ME
    icon of calendar 2006-08-07 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address William House, 49-61 Jodrell Street, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,050 GBP2022-12-31
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2009-06-19 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 5
    icon of address William House, Jodrell Street, Nuneaton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -79,762 GBP2021-10-31
    Officer
    icon of calendar 2012-11-09 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2012-11-09 ~ dissolved
    IIF 32 - Secretary → ME
  • 6
    PANELFORCE LIMITED - 2013-01-10
    icon of address Desford Hall, Unit 2 The Coach House Leicester Lane, Desford, Leicester, England
    Active Corporate (5 parents)
    Equity (Company account)
    405,069 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 7
    EXITILE LIMITED - 2012-12-24
    icon of address 30 St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 1997-06-20 ~ dissolved
    IIF 27 - Secretary → ME
  • 8
    icon of address William House, Jodrell Street, Nuneaton, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,931 GBP2025-03-31
    Officer
    icon of calendar 2000-04-18 ~ now
    IIF 29 - Secretary → ME
  • 9
    icon of address 49-61 Jodrell Street, Nuneaton, Warks, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,625 GBP2025-05-31
    Officer
    icon of calendar 2013-05-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 10
    EXITILE ACCESS LIMITED - 2013-01-10
    icon of address Clifford House, 38-44 Binley Road, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address 109 Swan Street, Sileby, Loughborough, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-17 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 1999-03-17 ~ dissolved
    IIF 25 - Secretary → ME
  • 12
    icon of address Unit 1, 2 & 3 Secton Court Veasey Close, Attleborough Fields Ind Estate, Nuneaton, England
    Active Corporate (5 parents)
    Equity (Company account)
    24,885 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 13
    BLACK MARKET SPORTZ LIMITED - 2010-03-25
    EVOLVE PAINTBALL LIMITED - 2006-07-14
    DCM ENGINEERING LIMITED - 2003-05-27
    icon of address Cumberland House 35, Park Row, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2000-02-28 ~ dissolved
    IIF 26 - Secretary → ME
Ceased 7
  • 1
    icon of address 24 Billington Road East, Elmesthrope, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -106,251 GBP2024-12-31
    Officer
    icon of calendar 2008-09-15 ~ 2014-07-02
    IIF 12 - Director → ME
    icon of calendar 2008-09-15 ~ 2014-08-08
    IIF 24 - Secretary → ME
  • 2
    icon of address William House, 49-61 Jodrell Street, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,050 GBP2022-12-31
    Officer
    icon of calendar 2009-06-19 ~ 2014-06-17
    IIF 15 - Director → ME
  • 3
    PANELFORCE LIMITED - 2013-01-10
    icon of address Desford Hall, Unit 2 The Coach House Leicester Lane, Desford, Leicester, England
    Active Corporate (5 parents)
    Equity (Company account)
    405,069 GBP2025-03-31
    Officer
    icon of calendar 2012-01-25 ~ 2022-04-13
    IIF 20 - Director → ME
  • 4
    icon of address William House, Jodrell Street, Nuneaton, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,931 GBP2025-03-31
    Officer
    icon of calendar 2000-04-18 ~ 2007-03-27
    IIF 9 - Director → ME
  • 5
    CLIXFIX LIMITED - 2014-08-29
    icon of address Units 1-3 Secton Court Veasey Close, Attleborough Fields Ind Estate, Nuneaton, England
    Active Corporate (4 parents)
    Equity (Company account)
    154,549 GBP2024-08-31
    Officer
    icon of calendar 2013-07-12 ~ 2021-06-11
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ 2024-10-24
    IIF 4 - Has significant influence or control OE
  • 6
    icon of address Unit 1, 2 & 3 Secton Court Veasey Close, Attleborough Fields Ind Estate, Nuneaton, England
    Active Corporate (5 parents)
    Equity (Company account)
    24,885 GBP2024-12-31
    Officer
    icon of calendar 2010-09-01 ~ 2015-05-05
    IIF 28 - Secretary → ME
  • 7
    BLACK MARKET SPORTZ LIMITED - 2010-03-25
    EVOLVE PAINTBALL LIMITED - 2006-07-14
    DCM ENGINEERING LIMITED - 2003-05-27
    icon of address Cumberland House 35, Park Row, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-28 ~ 2006-03-31
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.