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

Christopher May

    Related profiles found in government register
  • Christopher May
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 1
    • icon of address Dwelly House, 111 Lower Fore Street, Satlash, Cornwall, PL12 2JG, United Kingdom

      IIF 2
  • Mr Christopher May
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Eurotech House, Burrington Way, Plymouth, Devon, PL5 3LZ, United Kingdom

      IIF 3
    • icon of address 111, Lower Fore Street, Saltash, PL12 6JG, England

      IIF 4
    • icon of address Dwelly Hall, 111 Lower Fore Street, Waterside, Saltash, Cornwall, PL12 6JG, United Kingdom

      IIF 5 IIF 6
  • May, Christopher
    British building contractor born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Eurotech House, Burrington Way, Plymouth, Devon, PL5 3LZ, United Kingdom

      IIF 7
  • May, Christopher
    British company director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside Studios, Newham Road, Truro, TR1 2SU, England

      IIF 8
  • May, Christopher
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 9
    • icon of address Dwelly Hall, 111 Lower Fore Street, Waterside, Saltash, Cornwall, PL12 6JG, United Kingdom

      IIF 10 IIF 11
    • icon of address Dwelly House, 111 Lower Fore Street, Satlash, Cornwall, PL12 2JG, United Kingdom

      IIF 12
  • May, Christopher
    British property developer born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Lower Fore Street, Saltash, PL12 6 JG, United Kingdom

      IIF 13
    • icon of address 111, Lower Fore Street, Saltash, PL12 6JG, United Kingdom

      IIF 14
  • May, Christopher
    English company director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glenfield House, Seymour Drive, Plymouth, Devon, PL3 5BG, United Kingdom

      IIF 15
  • Mr Christopher May
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Carver Road, Stafford, ST16 3HR, England

      IIF 16
  • May, Christopher
    British operations director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Carver Road, Stafford, ST16 3HR, England

      IIF 17
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Glenfield House, Seymour Drive, Plymouth, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-17 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 3a Carver Road, Stafford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Gabber Cottage Gabber Lane, Down Thomas, Plymouth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Riverside Studios Newham Road, Newham, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address Gill Akaster House, 25 Lockyer Street, Plymouth, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-03-29 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address Unit 2a Eurotech House, Burrington Way, Plymouth, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2018-08-31
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Unit 2a Eurotech House, Burrington Way, Plymouth, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2018-08-31
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 2a Eurotech House, Burrington Way, Plymouth, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,196 GBP2018-05-31
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-17 ~ 2019-06-17
    IIF 9 - Director → ME
  • 2
    icon of address Unit 2a Eurotech House, Burrington Way, Plymouth, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2018-08-31
    Officer
    icon of calendar 2017-08-18 ~ 2019-09-10
    IIF 10 - Director → ME
  • 3
    icon of address 14 & 15 Southernhay West, Exeter, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    99 GBP2024-06-30
    Officer
    icon of calendar 2018-06-12 ~ 2020-05-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ 2019-12-31
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.