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 Davies

    Related profiles found in government register
  • Mr Christopher Davies
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Bryn Morgrug, Pontardawe, Swansea, SA8 3DP, United Kingdom

      IIF 1
  • Mr Christopher Davies
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Snowdrop Cottage, Jeffreyston, Kilgetty, SA680RX, United Kingdom

      IIF 2
  • Christopher Davies
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, Wotton Road, Charfield, GL128TP, United Kingdom

      IIF 3
    • icon of address 69, Woodmancote, Dursley, Gloucester, GL11 4AG, United Kingdom

      IIF 4
  • Christopher Davies
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Bro Dawel, Plymouth Street, Merthyr Tydfil, CF47 0YU, United Kingdom

      IIF 5
  • Mr Chris Davies
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Woodmancote, Dursley, GL11 4AG, United Kingdom

      IIF 6
    • icon of address 42, High Street, Wickwar, Wotton-under-edge, GL12 8NP, United Kingdom

      IIF 7
    • icon of address 73 High Street, Wickwar, Wotton-under-edge, GL12 8NP, England

      IIF 8 IIF 9
    • icon of address 73, High Street, Wickwar, Wotton-under-edge, GL12 8NP, United Kingdom

      IIF 10
    • icon of address 73, High Street, Wotton-under-edge, GL12 8NP, United Kingdom

      IIF 11
  • Mr Christopher Paul Davies
    British born in January 1975

    Resident in United Kingdom

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

      IIF 12
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Mr Chris Davies
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Crown Place, Crown Lane, Marlow, SL7 3HL, United Kingdom

      IIF 14
    • icon of address 50, Clapcot Way, Wallingford, Oxfordshire, OX10 8JD, United Kingdom

      IIF 15
  • Mr Christopher Wayne Davies
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 16
  • Christopher Wayne Davies
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
    • icon of address Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 18
  • Mr Christopher Davies
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 High Street, Wickwar, Wotton Under Edge, Gloucestershire, GL12 8NP, England

      IIF 19
  • Mr Paul Christopher Elvin
    British born in January 1975

    Resident in United Kingdom

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

      IIF 20
  • Davies, Christopher
    British coach born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Bryn Morgrug, Pontardawe, Swansea, West Glamorgan, SA8 3DP, United Kingdom

      IIF 21
  • Davies, Christopher Wayne
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Davies, Christopher
    British land surveyor born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, Wotton Road, Charfield, GL12 8TP, United Kingdom

      IIF 23
    • icon of address 69, Woodmancote, Dursley, Gloucester, GL11 4AG, United Kingdom

      IIF 24
  • Davies, Christopher Paul
    British director born in January 1975

    Resident in United Kingdom

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

      IIF 25
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Mr Christopher Davies
    English born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Droitwich Avenue, Stockton-on-tees, TS19 0PH, England

      IIF 27 IIF 28
  • Davies, Christopher
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Snowdrop Cottage, Jeffreyston, Kilgetty, SA68 0RX, United Kingdom

      IIF 29
  • Davies, Chris
    British consulting surveyor born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, High Street, Wickwar, Wotton-under-edge, Gloucestershire, GL12 8NP, United Kingdom

      IIF 30
  • Davies, Chris
    British engineer born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, High Street, Wickwar, Wotton-under-edge, Gloucestershire, GL12 8NP, United Kingdom

      IIF 31
  • Davies, Chris
    British land surveyor born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Woodmancote, Dursley, Gloucestershire, GL11 4AG, United Kingdom

      IIF 32
    • icon of address 73, High Street, Wickwar, Wotton-under-edge, GL12 8NP, England

      IIF 33
  • Davies, Chris
    British surveyor born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, High Street, Wickwar, Wotton-under-edge, Gloucestershire, GL12 8NP, United Kingdom

      IIF 34
  • Davies, Chris
    British vlogger born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73 High Street, Wickwar, Wotton-under-edge, GL12 8NP, England

      IIF 35
  • Mr Christopher David Lewis
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lithywood Acres, Green Lane, Hambledon, Hampshire, PO7 4SX

      IIF 36
  • Mr Christopher Mark Davies
    British born in March 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Abbey & Co Associates, Abbey House 270-272, Lever Street, Bolton, BL3 6PD, United Kingdom

      IIF 37
    • icon of address 24 Tax Suite 137b Westlink House 981, Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 38
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
    • icon of address 60, Bryn Morgrug, Pontardawe, Swansea, SA8 3DP, United Kingdom

      IIF 40
    • icon of address 60, Bryn Morgrug, Pontardawe, Swansea, SA8 3DP, Wales

      IIF 41
    • icon of address 60, Bryn Morgrug, Swansea, SA8 3DP, United Kingdom

      IIF 42
  • Mr Christopher Davies
    Welsh born in February 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 60, Bryn Morgrug, Alltwen, Pontardawe, Swansea, SA8 3DP, Wales

      IIF 43
  • Davies, Chris
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Crown Place, Crown Lane, Marlow, SL7 3HL, United Kingdom

      IIF 44
    • icon of address 50, Clapcot Way, Wallingford, Oxfordshire, OX10 8JD, United Kingdom

      IIF 45
  • Mr Christopher Wayne Davies
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Heathrow Approach, 470 London Road, Slough, SL3 8QY, England

      IIF 46
    • icon of address Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 47 IIF 48
  • Mr Christopher Wayne Davies
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Clapcot Way, Wallingford, Oxfordshire, OX10 8JD, United Kingdom

      IIF 49
  • Elvin, Paul Christopher
    British director born in January 1975

    Resident in United Kingdom

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

      IIF 50
  • Lewis, Christopher David
    British land surveyor born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lithywood Acres, Green Lane, Hambledon, Hampshire, PO7 4SX

      IIF 51 IIF 52
  • Mr Christopher Davies
    Welsh born in January 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 38, Bro Dawel, Merthyr Tydfil, CF47 0YU, Wales

      IIF 53
  • Mr Christopher Wayne Davies
    British born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
  • Christopher Davies
    Welsh born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 138, Hassell Street, Newcastle, ST5 1BB, United Kingdom

      IIF 57
  • Davies, Christopher Mark
    British business owner born in March 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 60, Bryn Morgrug, Pontardawe, Swansea, West Glamorgan, SA8 3DP, United Kingdom

      IIF 58
  • Davies, Christopher Mark
    British director born in March 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Abbey & Co Associates, Abbey House 270-272, Lever Street, Bolton, Lancashire, BL3 6PD, United Kingdom

      IIF 59
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 60
    • icon of address Unit B Off Edge, Station Approach, Penarth, CF64 3EE, Wales

      IIF 61
    • icon of address 60, Bryn Morgrug, Pontardawe, Swansea, SA8 3DP, Wales

      IIF 62
  • Davies, Christopher Mark
    British personal trainer born in March 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 60, Bryn Morgrug, Pontardawe, Swansea, West Glamorgan, SA8 3DP, United Kingdom

      IIF 63
  • Davies, Christopher Wayne
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Downlands House, Drayton Lane, Merston, Chichester, PO20 1EL, England

      IIF 64
    • icon of address Suite 1, Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 65
  • Davies, Christopher Wayne
    British hr director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Houlton Court, Bagshot, Surrey, GU19 5QQ, United Kingdom

      IIF 66
  • Davies, Christopher Wayne
    British property developer born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 67
  • Davies, Christopher Wayne
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Clapcot Way, Wallingford, Oxfordshire, OX10 8JD, United Kingdom

      IIF 68
  • Davies, Christopher
    British engineer born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 High Street, Wickwar, Wotton Under Edge, Gloucestershire, GL12 8NP, England

      IIF 69
  • Davies, Christopher Wayne
    British company director born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 45 High Street, Haverfordwest, Pembrokeshire, SA61 2BP, Wales

      IIF 70
  • Davies, Christopher Wayne
    British director born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 45 High Street, Haverfordwest, Pembrokeshire, SA61 2BP, Wales

      IIF 71 IIF 72
  • Davies, Christopher
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 73
  • Davies, Christopher Paul
    British security manager born in January 1975

    Registered addresses and corresponding companies
    • icon of address 18 Aylesbury Road, Bromley, Kent, BR2 0QP

      IIF 74
  • Davies, Christopher
    English building contractor born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Droitwich Avenue, Stockton-on-tees, TS19 0PH, England

      IIF 75
  • Davies, Christopher
    English mechanical engineer born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Droitwich Avenue, Stockton-on-tees, TS19 0PH, England

      IIF 76
  • Davies, Christopher Mark
    Welsh royal marines commando born in February 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 60, Bryn Morgrug, Alltwen, Pontardawe, Swansea, SA8 3DP, Wales

      IIF 77
  • Davies, Christopher
    born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Profex House, 25-27 School Lane, Bushey, Hertfordshire, WD23 1SS, United Kingdom

      IIF 78
  • Hamilton, Paul
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14/2e Docklands Business Centre, Tiller Road, London, E14 8PX, England

      IIF 79
  • Davies, Christopher
    Welsh burger van owner born in January 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 38, Bro Dawel, Merthyr Tydfil, CF47 0YU, Wales

      IIF 80
  • Davies, Christopher
    Welsh director born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 138, Hassell Street, Newcastle, ST5 1BB, United Kingdom

      IIF 81
  • Davies, Christopher Wayne

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 82
    • icon of address Suite 1, Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 83
  • Davies, Christopher

    Registered addresses and corresponding companies
    • icon of address 15a, Wotton Road, Charfield, GL12 8TP, United Kingdom

      IIF 84
    • icon of address 69, Woodmancote, Dursley, Gloucester, GL11 4AG, United Kingdom

      IIF 85
    • icon of address 73 High Street, Wickwar, Wotton Under Edge, Gloucestershire, GL12 8NP, England

      IIF 86
  • Davies, Chris

    Registered addresses and corresponding companies
    • icon of address 69, Woodmancote, Dursley, Gloucestershire, GL11 4AG, United Kingdom

      IIF 87
    • icon of address 42, High Street, Wickwar, Wotton-under-edge, Gloucestershire, GL12 8NP, United Kingdom

      IIF 88
    • icon of address 73, High Street, Wickwar, Wotton-under-edge, GL12 8NP, England

      IIF 89
    • icon of address 73, High Street, Wickwar, Wotton-under-edge, Gloucestershire, GL12 8NP, United Kingdom

      IIF 90 IIF 91
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 73 High Street, Wickwar, Wotton-under-edge, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2022-02-03 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 73 High Street Wickwar, Wotton-under-edge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 3
    icon of address 15 Droitwich Avenue, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-07 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit B Off Edge, Station Approach, Penarth, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-02 ~ now
    IIF 61 - Director → ME
  • 5
    icon of address 15a Wotton Road, Charfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-22 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2019-02-22 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 45 High Street, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    118 GBP2025-03-31
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-12-31 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 138 Hassell Street, Newcastle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 15 Droitwich Avenue, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-13 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-03-13 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 60 Bryn Morgrug, Pontardawe, Swansea, West Glamorgan, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 60 Bryn Morgrug, Pontardawe, Swansea, West Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 50 Clapcot Way, Wallingford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-26 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Collingsford Cottage, Jeffreyston, Kilgetty, Pembrokeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 50 Clapcot Way, Wallingford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 42 High Street, Wickwar, Wotton-under-edge, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 30 - Director → ME
    icon of calendar 2025-08-20 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Ritzy Offices 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -49,906 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 65 - Director → ME
    icon of calendar 2019-08-29 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ now
    IIF 48 - Has significant influence or controlOE
  • 17
    icon of address Ritzy Offices 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    35,885 GBP2024-12-31
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 60 Bryn Morgrug, Pontardawe, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 1 Crown Place, Crown Lane, Marlow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 117 Dartford Road, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 22
    PJR / CAPITAL LIMITED - 2024-04-20
    icon of address 14/2e Docklands Business Centre Tiller Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 79 - Director → ME
  • 23
    icon of address Abbey & Co Associates, Abbey House 270-272 Lever Street, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Lithywood Acres, Green Lane, Hambledon, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,373 GBP2021-01-31
    Officer
    icon of calendar 2005-03-04 ~ dissolved
    IIF 51 - Director → ME
  • 25
    icon of address Lithywood Acres, Green Lane, Hambledon, Hampshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,206 GBP2021-01-31
    Officer
    icon of calendar 2005-03-04 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 7 Bure Close, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 43 - Has significant influence or control as a member of a firmOE
    IIF 43 - Has significant influence or control over the trustees of a trustOE
    IIF 43 - Has significant influence or controlOE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 43 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 69 Woodmancote, Dursley, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 32 - Director → ME
    icon of calendar 2024-04-26 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 29
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 45 High Street, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 31
    SHARK ENGINEERING AND DESIGNS LIMITED - 2016-09-21
    icon of address 73 High Street Wickwar, Wotton Under Edge, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,490 GBP2018-03-31
    Officer
    icon of calendar 2014-09-04 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2014-09-04 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 73 High Street, Wickwar, Wotton-under-edge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-25 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2020-02-25 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 69 Woodmancote, Dursley, Gloucester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    616 GBP2023-09-30
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 24 - Director → ME
    icon of calendar 2017-09-19 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 73 High Street, Wickwar, Wotton-under-edge, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-17 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2020-02-17 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 45 High Street, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ now
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    icon of address 12 Waunwyllt Court Chapel Street, Abercanaid, Merthyr Tydfil, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-07-11
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 53 - Right to appoint or remove directors as a member of a firmOE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -39,225 GBP2024-03-31
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 22 - Director → ME
    icon of calendar 2023-03-02 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 24 Tax Suite 137b Westlink House 981 Great West Road, Brentford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,336 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-04-04 ~ 2022-05-13
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CARDINAL BUSINESS SERVICES LIMITED - 2005-10-14
    icon of address Kroll Advisory Ltd, 4b Cornerblock 2 Cornwall Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2004-09-21
    IIF 74 - Director → ME
  • 3
    icon of address Ritzy Offices 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -49,906 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2019-08-29 ~ 2022-03-01
    IIF 18 - Has significant influence or control OE
  • 4
    icon of address Ritzy Offices 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    35,885 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-08-29 ~ 2024-04-18
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 14 Whittonditch Road, Ramsbury, Marlborough, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-20 ~ 2014-03-19
    IIF 66 - Director → ME
  • 6
    icon of address 304 Devonshire House Manor Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-23 ~ 2014-04-05
    IIF 78 - LLP Member → ME
  • 7
    icon of address The Apex, 2 Sheriffs Orchard, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-18 ~ 2015-09-01
    IIF 73 - Director → ME
  • 8
    icon of address 4th Floor, Heathrow Approach, 470 London Road, Slough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2019-09-13
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-09-13
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 12 Waunwyllt Court Chapel Street, Abercanaid, Merthyr Tydfil, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-07-11
    Person with significant control
    icon of calendar 2020-10-19 ~ 2021-03-10
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.