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

Mariner, Christopher Joseph

    Related profiles found in government register
  • Mariner, Christopher Joseph
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5, Temple Square, Temple Street, Liverpool, Merseyside, L2 5RH, United Kingdom

      IIF 1
    • 6 Kings Row, Armstrong Road, Maidstone, Kent, ME15 6AQ, England

      IIF 2
    • 39, Weybridge Park, Weybridge, Surrey, KT13 8SQ, United Kingdom

      IIF 3
  • Mariner, Christopher Joseph
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 12 Temple Street, Liverpool, Merseyside, L2 5RH, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Unit 37, Webb Ellis Business Park, Woodside Park, Rugby, CV21 2NP, England

      IIF 7
    • Suite 101, Wey House, 15 Church Street, Weybridge, Surrey, KT13 8NA, England

      IIF 8
  • Mariner, Christopher Joseph
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Shop 3 Griffin Gate, 135 Lower Richmond Road, Putney, London, SW15 1EZ

      IIF 9
    • Owls Barn, 38 Salts Avenue, Loose, Maidstone, Kent, ME15 0AZ, United Kingdom

      IIF 10
    • 39 Weybridge Park, Weybridge, Surrey, KT13 8SQ, United Kingdom

      IIF 11
    • 39, Weybridge Park, Weybridge, Surrey, KT13 8SQ, Great Britain

      IIF 12
  • Mariner, Christopher Joseph
    British supply of specialist techincal born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 39, Weybridge Park, Weybridge, Surrey, KT13 8SQ

      IIF 13
  • Mariner, Christopher Joseph
    Irish born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Meadow Farm Yard, Capenhurst Lane, Capenhurst, Chester, CH1 6ES, United Kingdom

      IIF 14
  • Mariner, Christopher Joseph
    Irish director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 12, Temple Street, Liverpool, L2 5RH, United Kingdom

      IIF 15
    • 3rd Floor, 12 Temple Street, Liverpool, L2 5RH, United Kingdom

      IIF 16
    • 6 Kings Row, Armstrong Road, Maidstone, Kent, ME15 6AQ, England

      IIF 17
  • Mariner, Christopher
    Irish company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Owls Barn, Salts Avenue, Loose, Maidstone, ME15 0AZ, England

      IIF 18
  • Mariner, Christopher Joseph
    born in January 1960

    Resident in Unied Kingdom

    Registered addresses and corresponding companies
    • Suite 101, Wey House, 15 Church Street, Weybridge, Surrey, KT13 8NA

      IIF 19
  • Mariner, Christopher Joseph
    Irish director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Kings Row, Armstrong Road, Maidstone, Kent, ME15 6AQ, United Kingdom

      IIF 20
  • Mr Christopher Joseph Mariner
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 12 Temple Street, Liverpool, L2 RH, England

      IIF 21
    • 6 Kings Row, Armstrong Road, Maidstone, Kent, ME15 6AQ, England

      IIF 22
    • C/o Mecx Technical Services Limited, Unit 37 Webb Ellis Business Park, Woodside Park, Rugby, CV21 2NP, England

      IIF 23
  • Mr Christopher Mariner
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Kent Space, Suite 2026, 6-8 Revenge Road, Chatham, ME5 8UD, England

      IIF 24
  • Mr Christopher Joseph Mariner
    Irish born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Meadow Farm Yard, Capenhurst Lane, Capenhurst, Chester, CH1 6ES, United Kingdom

      IIF 25
    • 6 Kings Row, Armstrong Road, Maidstone, Kent, ME15 6AQ, England

      IIF 26
  • Mariner, Christopher
    Irish born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Owls Barn, 38 Salts Avenue, Loose, Maidstone, Kent, ME15 0AZ, United Kingdom

      IIF 27
  • Mariner, Christopher
    Irish director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Fordbridge Road, Sunbury On Thames, Middlesex, TW16 6AH

      IIF 28
  • Mariner, Christopher
    Irish

    Registered addresses and corresponding companies
    • 3 Fordbridge Road, Sunbury On Thames, Middlesex, TW16 6AH

      IIF 29
  • Mr Christopher Joseph Mariner
    Irish born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Kings Row, Armstrong Road, Maidstone, Kent, ME15 6AQ, United Kingdom

      IIF 30
child relation
Offspring entities and appointments 21
  • 1
    CAFESS LIMITED
    09268148
    6 Kings Row, Armstrong Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,119 GBP2019-09-30
    Officer
    2018-06-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-10-10 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    CHARLIE THE WINE LIMITED
    07997620
    Suite 101 Wey House, 15 Church Street, Weybridge, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2014-04-01 ~ dissolved
    IIF 8 - Director → ME
  • 3
    CTW WINE LLP
    OC392047
    38 Salts Avenue, Loose, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2014-03-19 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 4
    DARDYLAN LIMITED
    - now 13202695
    DYLDARCE LIMITED
    - 2021-12-10 13202695
    Kent Space, Suite 2026 6-8 Revenge Road, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2021-02-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-02-16 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    JSB RAIL LIMITED
    - now 04128849
    MECX RAIL LTD
    - 2012-09-20 04128849
    JSB RAIL LIMITED
    - 2012-07-03 04128849
    Owls Barn 38 Salts Avenue, Loose, Maidstone, Kent
    Dissolved Corporate (10 parents)
    Officer
    2003-11-14 ~ dissolved
    IIF 13 - Director → ME
    2005-05-01 ~ 2005-11-18
    IIF 29 - Secretary → ME
  • 6
    LEBREA LIMITED
    10610494
    38 Salts Avenue, Loose, Maidstone, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,344 GBP2018-07-31
    Officer
    2017-04-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 7
    MECX GROUP LIMITED
    - now 06468107 08874601
    MECX TECHNICAL SERVICES LIMITED
    - 2017-12-29 06468107 08874601
    JSB TECHNICAL SERVICES LIMITED
    - 2014-05-14 06468107
    JSB MCGINLEY SYSTEMS LTD
    - 2013-06-13 06468107
    Yorkshire House, 18 Chapel Street, Liverpool
    Liquidation Corporate (14 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    455,645 GBP2016-09-30
    Officer
    2009-03-01 ~ now
    IIF 12 - Director → ME
    2008-03-01 ~ 2008-09-04
    IIF 28 - Director → ME
  • 8
    MECX HOLDINGS LIMITED
    - now 08874601
    MECX GROUP LIMITED
    - 2017-12-28 08874601 06468107
    MECX TECHNICAL SERVICES LIMITED
    - 2014-05-14 08874601 06468107
    12 Temple Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Current Assets (Company account)
    1 GBP2016-09-30
    Officer
    2014-02-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MECX INFRASTRUCTURE LIMITED
    09010955
    12 Temple Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (6 parents)
    Current Assets (Company account)
    1 GBP2016-09-30
    Officer
    2015-02-11 ~ dissolved
    IIF 4 - Director → ME
  • 10
    MECX MEDICAL LIMITED
    11809250
    12 Temple Street, Liverpool, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2019-05-07 ~ 2021-02-02
    IIF 15 - Director → ME
  • 11
    MECX RAIL SERVICES LIMITED
    09010766
    12 Temple Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (6 parents)
    Current Assets (Company account)
    1 GBP2016-09-30
    Officer
    2015-02-11 ~ dissolved
    IIF 5 - Director → ME
  • 12
    MECX UTILITY ARB SOLUTIONS LIMITED
    - now 09315166
    UTILITY ARB SOLUTIONS LIMITED
    - 2019-06-28 09315166
    Meadow Farm Yard Capenhurst Lane, Capenhurst, Chester, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -175,104 GBP2018-06-01 ~ 2019-05-29
    Officer
    2019-05-31 ~ 2023-02-05
    IIF 14 - Director → ME
    Person with significant control
    2018-10-31 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MTM INTERIORS LIMITED
    08165409
    Baldwins (welshpool) Ltd, Stone House, 17 High Street, Welshpool, Powys, Wales
    Dissolved Corporate (2 parents)
    Officer
    2012-08-02 ~ 2012-09-01
    IIF 10 - Director → ME
  • 14
    MXR CONSULTANCY LIMITED
    - now 09010945
    MECX TRAINING SERVICES LIMITED
    - 2018-06-07 09010945
    12 Temple Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2019-09-29
    Officer
    2015-02-11 ~ 2020-06-13
    IIF 6 - Director → ME
  • 15
    NATNAT LIMITED
    07046543
    Kent Space, Suite 2026 6-8 Revenge Road, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,849 GBP2020-09-30
    Officer
    2009-10-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 16
    PUTNEY REACH LIMITED
    08464814
    Kent Space, Suite 2026 6-8 Revenge Road, Chatham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -150,788 GBP2024-02-28
    Officer
    2013-03-27 ~ 2023-03-06
    IIF 2 - Director → ME
  • 17
    SAM BONNIE DESIGN LIMITED
    - now 04734323
    SAMBONNE DESIGN LIMITED - 2003-06-30
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (6 parents)
    Officer
    2011-04-02 ~ 2012-08-22
    IIF 9 - Director → ME
  • 18
    THE FEAST PROJECT UK LIMITED
    10201000
    20 Cascade Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -50,324 GBP2018-03-31
    Officer
    2017-01-10 ~ dissolved
    IIF 18 - Director → ME
  • 19
    THE SPORTING WINE CLUB LIMITED
    09642498
    Kent Space, Suite 2026 6-8 Revenge Road, Chatham, England
    Active Corporate (5 parents)
    Equity (Company account)
    283,864 GBP2024-07-31
    Officer
    2015-06-16 ~ 2021-05-11
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-11
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    THE WEYBRIDGE PARK RESIDENTS ASSOCIATION LIMITED
    - now 01340027
    MANOR RESIDENTS ASSOCIATION (WEYBRIDGE) LIMITED - 1990-05-01
    2 Castle Business Village, Station Road, Hampton, Middlesex
    Active Corporate (33 parents)
    Officer
    2011-10-13 ~ 2017-02-07
    IIF 3 - Director → ME
  • 21
    TOCX LIMITED
    11054579
    3rd Floor 12 Temple Street, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    12,496 GBP2020-12-01 ~ 2021-11-30
    Officer
    2017-11-08 ~ 2022-03-17
    IIF 16 - Director → ME

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.