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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Christopher Brian Davidson

    Related profiles found in government register
  • Smith, Christopher Brian Davidson
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Trym Lodge, 1 Henbury Road, Westbury-on-trym, Bristol, BS9 3DN, England

      IIF 1
    • Quadrant House Floor 6, 4 Thomas Moore Square, London, E1W 1YW

      IIF 2
    • Wraxall House, Wraxall, Shepton Mallet, Somerset, BA4 6RQ, United Kingdom

      IIF 3
    • Wraxall House, Wraxall, Somerset, BA4 6RQ

      IIF 4 IIF 5
  • Smith, Christopher Brian Davidson
    British consultant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Orchard Lodge, Manor Road, Abbots Leigh, Bristol, BS8 3RP, England

      IIF 6
  • Smith, Christopher Brian Davidson
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Christopher Brian Davidson
    British management consultant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Wraxall House, Wraxall, Shepton Mallet, Somerset, BA4 6RQ, United Kingdom

      IIF 12
  • Smith, Christopher Brian Davidson
    British sol/cd born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Wraxall House, Wraxall, Somerset, BA4 6RQ

      IIF 13
  • Smith, Christopher Brian Davidson
    British solicitor co director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Wraxall House, Wraxall, Somerset, BA4 6RQ

      IIF 14
  • Smith, Christopher Brian Davidson
    British solicitor, company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Wraxall Cottage, Wraxall, Shepton Mallet, BA4 6RQ, England

      IIF 15
  • Smith, Christopher Brian Davidson
    British travel consultant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Wraxall House, Wraxall, Somerset, BA4 6RQ

      IIF 16
  • Smith, Christopher Brian Davidson
    British director born in May 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • Thorne Lancaster Parker, 4th Floor Venture House, 27/29 Glasshouse Street, London, W1B 5DF, United Kingdom

      IIF 17
  • Mr Christopher Brian Davidson Smith
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Orchard Lodge, Manor Road, Abbots Leigh, Bristol, BS8 3RS, England

      IIF 18
    • Orchard Lodge, Manor Road, Bristol, Somerset, BS8 3RS, England

      IIF 19
    • Wraxall Cottage, Wraxall, Shepton Mallet, BA4 6RQ, United Kingdom

      IIF 20
    • Wraxall Cottage, Wraxall, Shepton Mallet, Somerset, BA4 6RQ, United Kingdom

      IIF 21
    • Wraxall House, Wraxall, Shepton Mallet, BA4 6RQ, England

      IIF 22 IIF 23
    • Wraxall House, Wraxall, Shepton Mallet, BA4 6RQ, United Kingdom

      IIF 24
    • Wraxall House, Wraxall, Shepton Mallet, Somerset, BA4 6RQ

      IIF 25
  • Smith, Christopher Brian Davidson
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard Lodge, Manor Road, Abbots Leigh, Bristol, BS8 3RS, United Kingdom

      IIF 26
    • Orchard Lodge, Manor Road, Bristol, BS8 3RS, England

      IIF 27
    • Orchard Lodge, Manor Road, Bristol, Somerset, BS8 3RS, England

      IIF 28
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 29
    • 3 Goldicote Hall, Goldicote Hall, Stratford Upon Avon, CV37 7NY, England

      IIF 30
    • Trym Lodge, Henbury Road, Westbury-on-trym, Bristol, BS9 3HQ

      IIF 31
  • Smith, Christopher Brian Davidson
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard Lodge, Manor Road, Abbots Leigh, Bristol, Avon, BS8 3RS, United Kingdom

      IIF 32
    • Orchard Lodge, Manor Road, Abbots Leigh, Bristol, BS8 3RS, England

      IIF 33
    • Orchard Lodge, Manor Road, Manor Road, Bristol, BS8 3RS, England

      IIF 34
    • Trym Lodge, Henbury Road, Westbury-on-trym, Bristol, BS9 3HQ

      IIF 35
    • Flat 3, 1 Mulberry Square, London, SW1W 8DS, England

      IIF 36
  • Smith, Christopher Brian Davidson
    British consultant born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard Lodge, Manor Road, Abbots Leigh, Bristol, BS8 3RP, England

      IIF 37
  • Smith, Christopher Brian Davidson
    British

    Registered addresses and corresponding companies
    • Wraxall House, Wraxall, Somerset, BA4 6RQ

      IIF 38
  • Smith, Christopher Brian Davidson
    British director

    Registered addresses and corresponding companies
  • Smith, Christopher Brian Davidson
    British sol/cd

    Registered addresses and corresponding companies
    • Wraxall House, Wraxall, Somerset, BA4 6RQ

      IIF 44
  • Smith, Christopher Brian Davidson
    British travel consultant

    Registered addresses and corresponding companies
    • Wraxall House, Wraxall, Somerset, BA4 6RQ

      IIF 45
  • Christopher Brian Smith
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Trym Lodge, Henbury Road, Westbury-on-trym, Bristol, BS9 3HQ

      IIF 46
  • Smith, Christopher
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 9, Brandyline, Newthorpe, Nottinghamshire, NG16 3TS, England

      IIF 47
  • Smith, Christopher Brian Davidson

    Registered addresses and corresponding companies
    • Wraxall Cottage, Wraxall, Shepton Mallet, BA4 6RQ, England

      IIF 48
  • Christopher Smith
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Orchard Lodge, Manor Road, Manor Road, Bristol, BS8 3RS, England

      IIF 49
    • Trym Lodge, Henbury Road, Westbury-on-trym, Bristol, BS9 3HQ

      IIF 50
  • Smith, Christopher
    British company director born in May 1961

    Registered addresses and corresponding companies
    • 2 Ashburnham Mansions, London, SW10 0PA

      IIF 51
  • Mr Chris Smith
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Wraxall House, Wraxall, Shepton Mallet, Somerset, BA4 6RQ, England

      IIF 52
  • Davidson Smith, Christopher Brian
    born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wraxall House, Wraxall, Shepton Mallet, Somerset, BA4 6RQ, United Kingdom

      IIF 53
  • Christopher Smith
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard Lodge, Manor Road, Abbots Leigh, Bristol, BS8 3RS, United Kingdom

      IIF 54
  • Smith, Christopher

    Registered addresses and corresponding companies
    • Orchard Lodge, Manor Road, Abbots Leigh, Bristol, Avon, BS8 3RS, United Kingdom

      IIF 55
    • 2 Ashburnham Mansions, London, SW10 0PA

      IIF 56
child relation
Offspring entities and appointments 31
  • 1
    9 YARDS MARKETING LIMITED
    - now 04440063
    MECHANICAL SEALS LTD.
    - 2005-11-14 04440063
    Thorne Lancaster Parker, Venture House 4th Floor, 27/29 Glasshouse Street, London
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -2,210 GBP2018-12-31
    Officer
    2002-05-16 ~ 2005-11-16
    IIF 11 - Director → ME
    2002-05-16 ~ 2013-11-25
    IIF 39 - Secretary → ME
  • 2
    AUREOLE INSPECS (INDIA) PRIVATE LIMITED
    FC031913 07673492
    B-38 Sector-5, Noida, Uttar Pradesh 201301, India
    Active Corporate (3 parents)
    Officer
    2014-05-29 ~ now
    IIF 3 - Director → ME
  • 3
    AUREOLE INSPECS LIMITED
    - now 07673492
    AUREOLE INSPECS INDIA PRIVATE LTD
    - 2014-05-19 07673492 FC031913
    AUREOLE INSPECS PRIVATE LTD
    - 2011-06-28 07673492 FC031913
    Wraxall House, Wraxall, Shepton Mallet, Somerset
    Dissolved Corporate (2 parents)
    Officer
    2011-06-17 ~ dissolved
    IIF 12 - Director → ME
  • 4
    BRANDYLINE GARDENS (NEWTHORPE) MANAGEMENT COMPANY LIMITED
    12182104
    9 Brandyline, Newthorpe, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    34 GBP2024-02-28
    Officer
    2022-12-16 ~ now
    IIF 47 - Director → ME
  • 5
    DUAL FUEL LIMITED
    14542148
    Carrwood Park Selby Road, Swillington Common, Leeds, England
    Active Corporate (9 parents)
    Officer
    2022-12-20 ~ 2023-07-03
    IIF 33 - Director → ME
  • 6
    E-MISSIONS 2 ZERO LIMITED
    13458340
    Flat 3 1 Mulberry Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -66,760 GBP2023-12-31
    Officer
    2021-06-15 ~ 2024-09-30
    IIF 36 - Director → ME
  • 7
    E-MISSIONS TECHNOLOGY LTD
    13465242
    Orchard Lodge Manor Road, Abbots Leigh, Bristol, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-18 ~ dissolved
    IIF 32 - Director → ME
    2021-06-18 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2021-06-18 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 8
    EVB FACADES (UK) LIMITED
    10447413
    Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -208,874 GBP2022-10-31
    Officer
    2016-10-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-10-26 ~ 2018-03-09
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    FARLEIGH PROPERTIES LIMITED
    06383552
    Farleigh House, Farleigh Hungerford, Bath, England
    Active Corporate (15 parents)
    Equity (Company account)
    7,657,256 GBP2024-06-30
    Officer
    2007-09-27 ~ 2009-11-04
    IIF 4 - Director → ME
    2007-09-27 ~ 2009-10-04
    IIF 38 - Secretary → ME
  • 10
    FARLEIGH TRAVEL LIMITED
    04869043
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (5 parents)
    Officer
    2015-12-01 ~ dissolved
    IIF 7 - Director → ME
    2003-08-18 ~ 2014-02-25
    IIF 16 - Director → ME
    2003-08-18 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-10-04
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    FRESH AIR FUELS GLOBAL LIMITED
    14994567
    Orchard Lodge Manor Road, Manor Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-07-11 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 12
    FRESH AIR FUELS INTERNATIONAL LIMITED
    15727682
    Orchard Lodge Manor Road, Abbots Leigh, Bristol, England
    Active Corporate (1 parent)
    Officer
    2024-05-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-05-18 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 13
    FRESH AIR FUELS LIMITED
    14685487
    Elsie Whiteley Innovation Centre, Hopwood Lane, Halifax, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,896 GBP2024-12-31
    Officer
    2023-02-23 ~ 2024-11-30
    IIF 35 - Director → ME
    Person with significant control
    2023-02-23 ~ 2024-06-30
    IIF 46 - Ownership of shares – 75% or more OE
  • 14
    G-REVOLUTION LIMITED
    13633732
    304 Willow Road 304 Willow Road, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,488 GBP2023-12-31
    Officer
    2021-09-21 ~ 2024-09-30
    IIF 31 - Director → ME
    Person with significant control
    2021-09-21 ~ 2024-01-01
    IIF 50 - Ownership of shares – 75% or more OE
  • 15
    G-VOLUTION CONSULTANCY SERVICES LIMITED
    - now 05426685
    G-VOLUTION LIMITED
    - 2010-02-04 05426685 05638299
    BI-FUEL INNOVATION LIMITED
    - 2008-04-19 05426685
    DALEWATCH LIMITED - 2005-11-21
    Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    -23,178 GBP2023-12-31
    Officer
    2006-08-01 ~ now
    IIF 9 - Director → ME
    2006-08-01 ~ now
    IIF 42 - Secretary → ME
  • 16
    G-VOLUTION EMISSIONS TECHNOLOGIES LTD
    11603420
    Thorne Lancaster Parker 4th Floor Venture House, 27/29 Glasshouse Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2018-10-03 ~ dissolved
    IIF 17 - Director → ME
  • 17
    G-VOLUTION LTD
    - now 05638299 05426685
    G-VOLUTION PLC
    - 2017-03-15 05638299 05426685
    G-VOLUTION LIMITED
    - 2013-09-20 05638299 05426685
    ZEONARDO LIMITED
    - 2010-02-04 05638299
    BI-FUELS LIMITED
    - 2008-05-01 05638299
    C/o Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (16 parents, 3 offsprings)
    Officer
    2006-05-18 ~ now
    IIF 5 - Director → ME
    2006-05-18 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-09-30
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    GAMACS PROPERTIES LLP
    OC377559
    Wraxall House, Wraxall, Shepton Mallet, Somerset
    Dissolved Corporate (3 parents)
    Officer
    2012-08-09 ~ dissolved
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to surplus assets - More than 25% but not more than 50% OE
  • 19
    GRACIOUS WINGS INVESTMENTS LTD
    14261969
    3 Goldicote Hall, Goldicote Hall, Stratford Upon Avon, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    992 GBP2024-12-31
    Officer
    2025-05-05 ~ now
    IIF 30 - Director → ME
  • 20
    GV ZERO CARBON LIMITED
    - now 06939818
    E.P. RUGG AND CO LIMITED
    - 2019-05-30 06939818
    Orchard Lodge, Manor Road, Bristol, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -102,891 GBP2024-12-31
    Officer
    2009-06-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 21
    HEALTH AND WELLBEING TRUST LIMITED
    - now 06399506
    INTEGRATIVE HEALTH TRUST LIMITED - 2012-03-23
    INTEGRATED HEALTH TRUST LIMITED - 2010-07-22
    Ham Green House Chapel Pill Lane, Pill, Bristol, England
    Active Corporate (29 parents)
    Equity (Company account)
    1,123 GBP2023-03-31
    Officer
    2016-09-29 ~ 2022-12-12
    IIF 15 - Director → ME
    2016-09-29 ~ 2022-12-12
    IIF 48 - Secretary → ME
    Person with significant control
    2016-09-29 ~ 2022-12-12
    IIF 21 - Has significant influence or control over the trustees of a trust OE
    IIF 21 - Has significant influence or control OE
    IIF 21 - Has significant influence or control as a member of a firm OE
  • 22
    ICFC PRIVATE EQUITY LTD
    - now 06986220
    G-VOLUTION TECHNOLOGIES LIMITED
    - 2010-07-01 06986220
    Beechams, 167 Fleet Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2009-08-10 ~ 2011-02-07
    IIF 14 - Director → ME
  • 23
    INSPECS HOLDINGS LIMITED
    06383565
    7-10 Kelso Place, Bath, Somerset, United Kingdom
    Active Corporate (16 parents, 4 offsprings)
    Officer
    2007-09-27 ~ 2009-07-01
    IIF 8 - Director → ME
    2007-09-27 ~ 2009-07-01
    IIF 43 - Secretary → ME
  • 24
    INSPECS LIMITED
    - now 02245818
    IN-SPECS LIMITED
    - 2000-03-01 02245818
    ACECROWN IMPORTS & EXPORTS LIMITED
    - 1988-11-21 02245818
    7-10 Kelso Place, Bath, Somerset, United Kingdom
    Active Corporate (10 parents, 5 offsprings)
    Officer
    ~ 1991-12-31
    IIF 51 - Director → ME
    1995-01-01 ~ 2009-07-01
    IIF 10 - Director → ME
    2001-04-01 ~ 2009-07-01
    IIF 41 - Secretary → ME
    ~ 1991-12-31
    IIF 56 - Secretary → ME
  • 25
    PPIPL UK LIMITED
    - now 05610068
    PARRAGON INDIA LIMITED - 2019-03-12
    ACRAMAN (403) LIMITED - 2006-01-19
    Trym Lodge 1 Henbury Road, Westbury-on-trym, Bristol, England
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    54,167 GBP2024-03-31
    Officer
    2019-04-01 ~ now
    IIF 1 - Director → ME
  • 26
    SOMERSET CORPORATION LIMITED - now
    SOMERSET MANUFACTURING AND SUPPLY CORPORATION LIMITED
    - 2022-04-29 09916797
    56 Falcondale Road, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,174 GBP2024-12-31
    Officer
    2015-12-15 ~ 2022-02-01
    IIF 6 - Director → ME
  • 27
    THE BRITISH COLLEGE OF INTEGRATED MEDICINE LTD
    - now 06035120
    THE BRITISH COLLEGE OF HOLISTIC MEDICINE LTD - 2007-01-24
    Ham Green House Chapel Pill Lane, Pill, Bristol, England
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    2016-09-29 ~ 2019-01-06
    IIF 20 - Has significant influence or control OE
  • 28
    THE WARRIOR PROGRAMME
    06263721
    Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (20 parents, 1 offspring)
    Officer
    2008-12-02 ~ now
    IIF 2 - Director → ME
  • 29
    THINK WARRIOR LIMITED
    14624676
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-01-30 ~ now
    IIF 29 - Director → ME
  • 30
    TOBY BLACKWELL LIMITED
    05627686
    7 Gardiner Close, Abingdon, Oxon
    Active Corporate (5 parents, 8 offsprings)
    Net Assets/Liabilities (Company account)
    11,847,042 GBP2024-12-31
    Officer
    2025-08-20 ~ now
    IIF 26 - Director → ME
  • 31
    WRAXALL BARNS MANAGEMENT COMPANY LIMITED
    04184130
    Wraxall House, Wraxall, Shepton Mallet, Somerset
    Dissolved Corporate (8 parents)
    Equity (Company account)
    262 GBP2019-08-31
    Officer
    2001-03-21 ~ 2020-08-31
    IIF 13 - Director → ME
    2001-03-21 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-07-13
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE

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.