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

Jay, Christopher Constantine

    Related profiles found in government register
  • Jay, Christopher Constantine
    British company director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, London, N21 3NA

      IIF 1
    • icon of address 7, Weymouth Road, Wainscott, Rochester, Kent, ME3 8FF, England

      IIF 2
    • icon of address 170, Broadwater Crescent, Stevenage, SG2 8EP, England

      IIF 3
    • icon of address 4, Broom Walk, Stevenage, Hertfordshire, SG1 1UR, England

      IIF 4
    • icon of address Lines House, 76-78 High Street, Stevenage, Hertfordshire, SG1 3DW, England

      IIF 5 IIF 6
    • icon of address Lines House No 78, High Street, Stevenage, SG1 3DW, England

      IIF 7
    • icon of address Oak Dene, Bramhall Moor Lane, Hazel Grove, Stockport, SK7 5AU, England

      IIF 8
  • Jay, Christopher Constantine
    British designer born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leaside House, Mill Green, Hatfield, Hertfordshire, AL9 5NU, United Kingdom

      IIF 9 IIF 10
  • Jay, Christopher Constantine
    British director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 393 Lordship Lane, London, N17 6AE

      IIF 11
    • icon of address Leaside House, Mill Green, Hatfield, AL9 5NU, England

      IIF 12
    • icon of address West Lancashire Investment Centre, Maple View, Whitemoss Business Park, Skelmersdale, Lancs, WN8 9TG

      IIF 13
    • icon of address Kbbc House, 19 The Fairways, New River Trading Estate, Cheshunt, Waltham Cross, Hertfordshire, EN8 0NJ

      IIF 14
    • icon of address Suite 2, 22, The Fairways, New River Trading Estate Cheshunt, Waltham Cross, Hertfordshire, EN8 0NL, United Kingdom

      IIF 15
  • Jay, Christopher Constantine
    British managing director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 393 Lordship Lane, London, N17 6AE

      IIF 16
    • icon of address Leaside House, Mill Green, Hatfield, AL9 5NU, United Kingdom

      IIF 17
    • icon of address 1, Kings Avenue, London, N21 3NA

      IIF 18
  • Mr Christopher Constantine Jay
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leaside House, Mill Green, Hatfield, AL9 5NU, England

      IIF 19
    • icon of address 1, Kings Avenue, London, N21 3NA

      IIF 20 IIF 21
    • icon of address Lines House, 76-78 High Street, Stevenage, Hertfordshire, SG1 3DW

      IIF 22
    • icon of address Lines House No 78, High Street, Stevenage, SG1 3DW, England

      IIF 23
    • icon of address Oak Dene, Bramhall Moor Lane, Hazel Grove, Stockport, SK7 5AU, England

      IIF 24
  • Jay, Christopher Constantine
    British

    Registered addresses and corresponding companies
    • icon of address Leaside House, Mill Green, Hatfield, Hertfordshire, AL9 5NU, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 393, Lordship Lane, London, N17 6AE, England

      IIF 28
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,657 GBP2019-10-31
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    255,384 GBP2019-12-31
    Officer
    icon of calendar 2012-08-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Has significant influence or control as a member of a firmOE
Ceased 14
  • 1
    MODISHINTERIORS LTD - 2016-12-08
    icon of address 25 Wingmore Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,906 GBP2024-03-31
    Officer
    icon of calendar 2016-09-06 ~ 2021-04-01
    IIF 3 - Director → ME
  • 2
    INFRAGLOW DESIGNER HEATING LIMITED - 2015-01-28
    icon of address Unit Ff10 Sladen Wood Mill, Todmorden Road, Littleborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2014-02-13 ~ 2014-10-22
    IIF 4 - Director → ME
  • 3
    CRIMSON ENERGY LTD - 2014-01-07
    CRIMSON INTERIORS LIMITED - 2013-11-14
    icon of address 368 Forest Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-10 ~ 2012-10-15
    IIF 15 - Director → ME
  • 4
    icon of address 393 Lordship Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-28 ~ 2013-12-05
    IIF 14 - Director → ME
    icon of calendar 2003-05-28 ~ 2010-05-28
    IIF 25 - Secretary → ME
  • 5
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-26 ~ 2014-02-07
    IIF 11 - Director → ME
    icon of calendar 2005-01-27 ~ 2013-10-17
    IIF 28 - Secretary → ME
  • 6
    icon of address Referesh Recovery Limited, West Lancashire Investment Centre Maple View, Whitemoss Business Park, Skelmersdale, Lancs
    Dissolved Corporate
    Officer
    icon of calendar 2003-04-04 ~ 2013-04-02
    IIF 13 - Director → ME
  • 7
    icon of address 393 Lordship Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-26 ~ 2013-12-05
    IIF 16 - Director → ME
    icon of calendar 2003-05-28 ~ 2004-12-01
    IIF 10 - Director → ME
    icon of calendar 2004-12-01 ~ 2007-05-05
    IIF 26 - Secretary → ME
    icon of calendar 2008-05-05 ~ 2010-05-27
    IIF 27 - Secretary → ME
  • 8
    icon of address 4385, 08562498 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2013-10-28 ~ 2021-09-16
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2021-09-16
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    PERFECT CONSERVATORIES LTD - 2021-04-08
    PERFECT HOME IMPROVEMENTS LTD - 2021-06-07
    icon of address 4385, 12390334 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-07 ~ 2021-04-03
    IIF 12 - Director → ME
    icon of calendar 2021-04-17 ~ 2021-06-04
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-04-17 ~ 2021-06-04
    IIF 24 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-07 ~ 2021-04-03
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 10
    KBBC BATHROOMS LTD - 2011-05-23
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre, Whitemoss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-22 ~ 2011-09-23
    IIF 9 - Director → ME
  • 11
    INFRARAD ECO SOLUTIONS LIMITED - 2019-07-12
    icon of address Unit Ff10 Sladen Wood Mill, Todmorden Road, Littleborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99 GBP2020-11-30
    Officer
    icon of calendar 2013-11-21 ~ 2014-05-09
    IIF 6 - Director → ME
  • 12
    LOUIS ROSE LTD - 2019-02-11
    PINKS BEAUTY LTD - 2018-06-13
    icon of address 170 Broadwater Crescent, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,600 GBP2025-03-31
    Officer
    icon of calendar 2017-05-23 ~ 2019-02-10
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ 2019-02-10
    IIF 23 - Ownership of shares – 75% or more OE
  • 13
    TOP QUOTA LTD - 2009-12-03
    INFRARAD ECO SOLUTIONS LTD - 2013-11-21
    TOP QUOTER LTD - 2011-06-02
    THE CONSUMER CONTACT DATA COMPANY LTD. - 2013-10-09
    icon of address 7 Weymouth Road, Wainscott, Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-01 ~ 2013-11-22
    IIF 2 - Director → ME
  • 14
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    255,384 GBP2019-12-31
    Officer
    icon of calendar 2012-01-05 ~ 2012-08-24
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.