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 Shennan

    Related profiles found in government register
  • Mr Christopher Shennan
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, HP20 2PB, England

      IIF 1
    • C/o Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, HP20 2PB, England

      IIF 2 IIF 3
    • Sanderum House, Oakley Road, Chinnor, Oxfordshire, OX39 4TW, England

      IIF 4
  • Mr Christopher John Shennan
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, Cromwell Court, New Street, Aylesbury, Buckinghamshire, HP20 2PB, England

      IIF 5
    • C/o Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, HP20 2PB, England

      IIF 6
    • C/o Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, HP20 2PB, England

      IIF 7 IIF 8
  • Mr Christopher Shennan
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Cromwell Court, New Street, Aylesbury, HP20 2PB, United Kingdom

      IIF 9
  • Christopher Shennan
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanderum House, Oakley Road, Chinnor, OX39 4TW, England

      IIF 10
  • Shennan, Christopher John
    British accountant born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, HP20 2PB, England

      IIF 11
    • C/o Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, HP20 2PB, England

      IIF 12 IIF 13
    • C/o Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, HP20 2PB, England

      IIF 14 IIF 15 IIF 16
    • C/o Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, HP20 2PB, United Kingdom

      IIF 17
    • The Sanderum Centre, Sanderum House, Chinnor, OX39 4TW, England

      IIF 18
  • Shennan, Christopher John
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, HP20 2PB, England

      IIF 19 IIF 20
    • 4 Cromwell Court, New Street, Aylesbury, HP20 2PB, England

      IIF 21 IIF 22 IIF 23
    • C/o Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, HP20 2PB, England

      IIF 25
    • Sanderum House, Oakley Road, Chinnor, OX39 4TW, England

      IIF 26
    • Sanderum House, Oakley Road, Chinnor, Oxfordshire, OX39 4TW, England

      IIF 27
  • Shennan, Christopher John
    British finance director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, HP20 2PB, United Kingdom

      IIF 28
  • Shennan, Christopher John
    British managing director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Walton Lodge, Walton Street, Aylesbury, Buckinghamshire, HP21 7QY

      IIF 29
  • Mr Christopher John Shennan
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Cromwell Court, New Street, Aylesbury, HP20 2PB, England

      IIF 30
    • C/o Aps Accountancy Limited, 4 Cromwell Court, Aylesbury, HP20 2PB, United Kingdom

      IIF 31
    • C/o Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, HP20 2PB, England

      IIF 32
  • Shennan, Chris John
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Sanderum House, Oakley Road, Chinnor, OX39 4TW, United Kingdom

      IIF 33
  • Shennan, Chris
    British certified chartered accountant born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Sanderum House, Oakley Road, Chinnor, Oxfordshire, OX39 4TW, England

      IIF 34
  • Shennan, Chris
    English accountant born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Sanderum House, Oakley Road, Chinnor, England, OX39 4TW, England

      IIF 35
  • Shennan, Christopher John
    British accountant born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Aps Accountancy Ltd, 4 Cromwell Court, New Street, Aylesbury, HP20 2PB, United Kingdom

      IIF 36
  • Shennan, Christopher John
    British cfo born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanderum House, Oakley Road, Chinnor, Oxfordshire, OX39 4TW, England

      IIF 37
  • Shennan, Christopher John
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Lavender Walk, Aylesbury, HP21 8YW, England

      IIF 38
    • 4, Cromwell Court, New Street, Aylesbury, Buckinghamshire, HP20 2PB, England

      IIF 39
    • 4 Cromwell Court, New Street, Aylesbury, HP20 2PB, United Kingdom

      IIF 40
    • Sanderum House, Oakley Road, Chinnor, Oxfordshire, OX39 4TW, England

      IIF 41
  • Shennan, Christopher John

    Registered addresses and corresponding companies
    • The Sanderum Centre, Sanderum House, Chinnor, OX39 4TW, England

      IIF 42
  • Shennan, Christopher

    Registered addresses and corresponding companies
    • 4, Cromwell Court, New Street, Aylesbury, Buckinghamshire, HP20 2PB, England

      IIF 43
    • C/o Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, HP20 2PB, England

      IIF 44
child relation
Offspring entities and appointments
Active 25
  • 1
    C/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2016-11-15 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-11-15 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    SANDERUM LIMITED - 2023-10-09
    SANDERUM HOUSE LIMITED - 2011-07-22
    4 Cromwell Court, New Street, Aylesbury, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    521 GBP2024-04-30
    Officer
    2023-10-06 ~ now
    IIF 20 - director → ME
    Person with significant control
    2023-11-10 ~ now
    IIF 30 - Has significant influence or controlOE
  • 3
    SHENNANS LIMITED - 2016-11-17
    4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    125,542 GBP2024-04-30
    Officer
    2020-09-09 ~ now
    IIF 39 - director → ME
    2011-05-26 ~ now
    IIF 43 - secretary → ME
    Person with significant control
    2018-05-04 ~ now
    IIF 5 - Has significant influence or controlOE
  • 4
    SHENNANS NOMINEES LIMITED - 2017-05-08
    C/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Corporate (1 parent, 22 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2011-05-26 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    C/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2019-12-16 ~ now
    IIF 17 - director → ME
    Person with significant control
    2019-12-16 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 6
    Sanderum House, Oakley Road, Chinnor, Oxfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-02-01 ~ dissolved
    IIF 34 - director → ME
  • 7
    The Sanderum Centre, Sanderum House, Chinnor
    Dissolved corporate (1 parent)
    Officer
    2014-08-01 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    C/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2013-02-05 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    Sanderum House, Oakley Road, Chinnor, Oxfordshire
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,874,446 GBP2024-03-31
    Officer
    2020-11-01 ~ now
    IIF 37 - director → ME
  • 10
    Unit 2 Walton Lodge, Walton Street, Aylesbury, Buckinghamshire
    Corporate (13 parents, 1 offspring)
    Officer
    2022-03-16 ~ now
    IIF 29 - director → ME
  • 11
    4 Cromwell Court, New Street, Aylesbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-03 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2021-09-03 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 12
    IPI EUROPE LIMITED - 2006-11-17
    CONTRACK LIMITED - 1998-10-22
    CONTRAK LIMITED - 1994-08-15
    Sanderum House, Oakley Road, Chinnor, Oxfordshire, England
    Corporate (5 parents)
    Equity (Company account)
    1,352,277 GBP2024-04-30
    Officer
    2021-02-19 ~ now
    IIF 41 - director → ME
  • 13
    Sanderum House, Oakley Road, Chinnor, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,248,938 GBP2024-04-30
    Officer
    2024-09-17 ~ now
    IIF 21 - director → ME
  • 14
    IPI2012 LIMITED - 2012-06-20
    Sanderum House, Oakley Road, Chinnor
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    561,625 GBP2024-04-30
    Officer
    2024-09-17 ~ now
    IIF 24 - director → ME
  • 15
    C/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    87 GBP2018-04-30
    Officer
    2014-04-28 ~ dissolved
    IIF 44 - secretary → ME
  • 16
    C/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, United Kingdom
    Corporate (4 parents)
    Officer
    2019-09-01 ~ now
    IIF 28 - director → ME
  • 17
    Sanderum House, Oakley Road, Chinnor, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-28 ~ now
    IIF 26 - director → ME
  • 18
    Sanderum House, Oakley Road, Chinnor, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -14,556 GBP2023-12-31
    Officer
    2025-01-07 ~ now
    IIF 33 - director → ME
  • 19
    APS ACCOUNTANCY LIMITED - 2016-11-17
    4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2017-09-01 ~ now
    IIF 19 - director → ME
    Person with significant control
    2017-09-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 20
    C/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2016-11-18 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-11-18 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 21
    ACCOUNTING BEE LIMITED - 2018-10-10
    C/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, England
    Corporate (1 parent)
    Equity (Company account)
    -7,280 GBP2024-04-30
    Officer
    2016-11-03 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-11-03 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 22
    C/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    138,102 GBP2024-04-30
    Officer
    2013-08-22 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 23
    SANDERUM BUSINESS CENTRES LIMITED - 2002-04-26
    SANDERUM LIMITED - 1999-10-22
    TOFTEJORG LIMITED - 1999-02-05
    ALAN J. BOUGHTON & CO. LIMITED - 1984-11-02
    Sanderum House, Oakley Road, Chinnor, Oxfordshire, England
    Corporate (5 parents)
    Equity (Company account)
    1,036,694 GBP2024-04-30
    Officer
    2022-06-15 ~ now
    IIF 27 - director → ME
  • 24
    ZVL2012 LIMITED - 2012-10-11
    Sanderum House, Oakley Road, Chinnor
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,071 GBP2024-03-31
    Officer
    2024-09-17 ~ now
    IIF 23 - director → ME
  • 25
    Sanderum House, Oakley Road, Chinnor, Oxfordshire, England
    Corporate (5 parents)
    Equity (Company account)
    1,295,383 GBP2024-03-31
    Officer
    2024-09-17 ~ now
    IIF 22 - director → ME
Ceased 6
  • 1
    Units 19-24, Clarence Road Depot Clarence Road, Berkhamsted, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    38,924 GBP2024-01-31
    Officer
    2023-02-21 ~ 2023-02-21
    IIF 11 - director → ME
  • 2
    SHENNANS LIMITED - 2016-11-17
    4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    125,542 GBP2024-04-30
    Officer
    2012-05-01 ~ 2012-07-31
    IIF 35 - director → ME
  • 3
    C/o Aps Accountancy Ltd, 4 Cromwell Court, New Street, Aylesbury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-10-02 ~ 2021-10-07
    IIF 36 - director → ME
  • 4
    Sanderum House, Oakley Road, Chinnor, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    2023-10-28 ~ 2023-10-30
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 5
    APS ACCOUNTANCY LIMITED - 2016-11-17
    4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2016-09-09 ~ 2017-09-01
    IIF 42 - secretary → ME
  • 6
    2 Lavender Walk, Aylesbury, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-03 ~ 2022-05-15
    IIF 38 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.