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 Cornelius Skehel

    Related profiles found in government register
  • Mr Cornelius Skehel
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Acacia Farm, Lower Road, Croydon, Royston, Hertfordshire, SG8 0EE

      IIF 1
    • Acacia Farm, Lower Road, Royston, Hertfordshire, SG8 0EE

      IIF 2 IIF 3
    • Acacia Farm, Lower Road, Royston, Hertfordshire, SG8 0EE, England

      IIF 4 IIF 5
    • Business And Technology Centre, Bessemer Drive, Stevenage, Hertfordshore, SG1 2DX, England

      IIF 6
  • Cornelius Skehel
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Acacia Farm, Lower Road, Royston, Cambridgeshire, SG80EE, England

      IIF 7
    • Acacia Farm, Lower Road, Royston, Hertfordshire, SG8 0EE, England

      IIF 8 IIF 9 IIF 10
  • Mr Cornelius Skehel
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76-80, Baddow Road, Chelmsford, Essex, CM2 7PJ, England

      IIF 11
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Cornelius Skehel
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14807129 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • International House, 101 King's Cross Road, London, WC1X 9LP, United Kingdom

      IIF 14
    • Acacia Farm, Lower Road, Royston, SG8 0EE, United Kingdom

      IIF 15
  • Skehel, Cornelius
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o N R Sharland And Company, Ground Floor Avalon, 26-32 Oxford Road, Bournemouth, Dorset, BH8 8EZ, United Kingdom

      IIF 16
    • Acacia Farm, Lower Road Croydon, Royston, Hertfordshire, SG8 0EE

      IIF 17
    • Acacia Farm, Lower Road, Royston, Hertfordshire, SG8 0EE, England

      IIF 18 IIF 19
  • Skehel, Cornelius
    British ceo born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Acacia Farm, Lower Road, Royston, Hertfordshire, SG8 0EE, England

      IIF 20
  • Skehel, Cornelius
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Awards International, Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, England

      IIF 21
  • Skehel, Cornelius
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Acacia Farm, Lower Road Croydo, Royston, Hertfordshire, SG8 0EE, United Kingdom

      IIF 22
    • Acacia Farm, Lower Road, Croydon, Royston, Hertfordshire, SG8 0EE, United Kingdom

      IIF 23
    • Acacia Farm, Lower Road, Royston, Hertfordshire, SG8 0EE, United Kingdom

      IIF 24
  • Skehel, Cornelius
    British events born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Acacia Farm, Lower Road, Royston, Cambridgeshire, SG8 0EE, England

      IIF 25
  • Skehel, Cornelius
    British managing director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Acacia Farm, Lower Road, Royston, Hertfordshire, SG8 0EE, United Kingdom

      IIF 26
  • Skehel, Cornelius
    British md born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Acacia Farm, Lower Road, Royston, Hertfordshire, SG8 0EE, England

      IIF 27
  • Skehel, Cornelius
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14807129 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • International House, 101 King's Cross Road, London, WC1X 9LP, United Kingdom

      IIF 29
  • Skehel, Cornelius
    British director born in November 1963

    Resident in United Kingdom

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

      IIF 30
  • Skehel, Cornelius

    Registered addresses and corresponding companies
    • Acacia Farm, Lower Road, Royston, Hertfordshire, SG8 0EE, England

      IIF 31
child relation
Offspring entities and appointments 15
  • 1
    AGENDM LIMITED
    10804998
    Acacia Farm, Lower Road, Royston, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-06-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    AIX SERVICES LTD
    13266244
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-03-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ASSOCIATION OF CUSTOMER EXPERIENCE
    10798440
    C/o Awards International, Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2018-07-13 ~ dissolved
    IIF 21 - Director → ME
    2017-06-01 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    AWARDS INTERNATIONAL LIMITED
    06707388
    Acacia Farm, Lower Road, Royston, Hertfordshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    87,790 GBP2024-12-31
    Officer
    2008-09-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 2 - Has significant influence or control OE
  • 5
    AWARDS SYSTEMS LIMITED
    07801648
    Acacia Farm Lower Road, Croydon, Royston, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,445 GBP2016-10-31
    Officer
    2011-10-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 1 - Has significant influence or control as a member of a firm OE
  • 6
    CORNELIUS LTD.
    - now 05638188
    CORNELIUS MANAGEMENT CONSULTING LIMITED
    - 2008-04-15 05638188
    CORNELIUS LIMITED
    - 2005-12-05 05638188
    Business And Technology Centre, Bessemer Drive, Stevenage, Hertfordshore, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -25,814 GBP2017-03-31
    Officer
    2005-11-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 7
    CORNELIUS MANAGEMENT LIMITED
    13733903
    76-80, Baddow Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,597 GBP2024-12-31
    Officer
    2021-11-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    CUSTOMER EXPERIENCE MAGAZINE LIMITED
    07511106 12450532
    Acacia Farm, Lower Road, Royston, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2011-01-31 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-12-31 ~ 2017-01-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    CUSTOMER EXPERIENCE MAGAZINE LIMITED
    12450532 07511106
    4385, 12450532 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2020-02-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-02-07 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 10
    GANBARI IP LTD
    15502696
    International House, 101 King's Cross Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2024-02-19 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 11
    MOST INTERNATIONAL LTD
    14807129
    4385, 14807129 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-04-17 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 12
    STEVE ZEDD LIMITED
    - now 11141079
    STEVE Z LIMITED
    - 2018-04-07 11141079
    76-80, Baddow Road, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-01-09 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    2018-01-09 ~ 2018-06-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 13
    THE FUTURE SHAPING MEDIA COMPANY LTD
    - now 09426308
    THE FUTURE SHAPERS CONSULTANCY LTD - 2018-05-08
    C/o N R Sharland & Co Oxford Point, 19 Oxford Road, Bournemouth, Dorset, England
    Active Corporate (6 parents)
    Equity (Company account)
    -250,074 GBP2024-02-27
    Officer
    2019-11-29 ~ 2023-05-30
    IIF 16 - Director → ME
  • 14
    THE JUDGE CLUB LTD
    12030535
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-06-03 ~ dissolved
    IIF 15 - Has significant influence or control OE
  • 15
    YETI EVENTS LTD
    11215836
    Acacia Farm, Lower Road, Royston, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2018-02-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-02-20 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.