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

Davies, Christopher

    Related profiles found in government register
  • Davies, Christopher
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 1 IIF 2
  • Davies, Christopher
    British company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Burlington Avenue, Formby, L378DY, United Kingdom

      IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4 IIF 5
  • Davies, Christopher
    British engineer born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Burlington Avenue, Formby, L37 8DY, United Kingdom

      IIF 6
  • Davies, Christopher
    British inspector born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Burlington Avenue, Liverpool, L37 8DY, United Kingdom

      IIF 7
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8 IIF 9
  • Davies, Christopher
    British ndt born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Burlington Avenue Formby, Liverpool, L368DY, England

      IIF 10
  • Davies, Christopher
    British self employed born in September 1979

    Resident in United Kingdom

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

      IIF 11
  • Davies, Christopher
    British testing born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Burlington Avenue, Formby, Liverpool, L37 8DY, United Kingdom

      IIF 12
  • Davies, Christopher
    British company director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Hurley Croft, Milton Keynes, Buckinghamshire, MK10 9EP, United Kingdom

      IIF 13
  • Davies, Christopher
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Hurley Croft, Milton Keynes, Buckinghamshire, MK10 9EP, United Kingdom

      IIF 14 IIF 15
  • Davies, Christopher
    British none born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Hurley Croft, Milton Keynes, Buckinghamshire, MK10 9EP, United Kingdom

      IIF 16
  • Davies, Christopher
    British property maintenance born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Hurley Croft, Milton Keynes, Buckinghamshire, MK10 9EP, United Kingdom

      IIF 17
  • Davies, Christopher
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Ragley Close, Knowle, Solihull, West Midlands, B93 9NU, United Kingdom

      IIF 18
  • Davies, Christopher
    English director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Harlow Crescent, Oxley Park, Milton Keynes, Buckinghamshire, MK4 4EP, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Davies, Guy Christopher
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Red House, Little Ness, Baschurch, Shropshire, SY4 2LG, United Kingdom

      IIF 22
    • Red House Farm, Little Ness, Shrewsbury, Shropshire, SY4 2LG, United Kingdom

      IIF 23
    • Red House, Little Ness, Baschurch, Shrewsbury, Shropshire, SY4 2LG, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Davies, Guy Christopher
    British farmer born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 29
  • Davies, Christopher John
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Davies
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Christopher
    British born in March 1987

    Resident in Australia

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

      IIF 44
  • Pearson, Christopher David
    British born in March 1987

    Resident in United Kingdom

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

      IIF 45
    • 41, Paradise Walk, London, SW3 4JL, England

      IIF 46
    • 41, Paradise Walk, London, SW3 4JL, United Kingdom

      IIF 47
    • Kemp House, 152 - 160, City Road, London, EC1V 2NX, England

      IIF 48
    • Kemp House, 152- 160 City Road, London, EC1V 2NX, England

      IIF 49
  • Pearson, Christopher David
    British company director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Unit 12, 16 Porteus Place, London, SW4 0AS, United Kingdom

      IIF 50
  • Pearson, Christopher David
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, 16 Porteus Place, Clapham Old Town, London, SW4 0AS, United Kingdom

      IIF 51
  • Pearson, Christopher David
    British estate agent born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 The Picture House London, 7 Streatham High Road, London, SW16 1EH, United Kingdom

      IIF 52
  • Mr Christopher Davies
    British born in June 1976

    Resident in United Kingdom

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

      IIF 53
    • 25, Hurley Croft, Milton Keynes, Buckinghamshire, MK10 9EP, United Kingdom

      IIF 54 IIF 55 IIF 56
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 58
  • Mr Guy Christopher Davies
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Christopher John
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 15c, High Force Road, Riverside Park Industrial Estate, Middlesbrough, TS2 1RH, England

      IIF 65
  • Davies, Christopher Stuart
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 49, Crabmill Close, Knowle, Solihull, B93 0NP, England

      IIF 66
  • Davies, Christopher Stuart
    British workshop manager born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Colman House, Station Road, Knowle, Solihull, B93 0HL, England

      IIF 67
  • Christopher John Davies
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 68 IIF 69 IIF 70
  • Mr Christopher David Pearson
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Old Town, London, SW4 0JY, United Kingdom

      IIF 71
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 72
    • 41, Paradise Walk, London, SW3 4JL, United Kingdom

      IIF 73
    • Flat 30, Sherborne Court, London, SE20 7SL, England

      IIF 74
    • Kemp House, 152 - 160, City Road, London, EC1V 2NX, England

      IIF 75
  • Davies, Christopher John Adam
    Scottish born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Heywood House, 253 Heywood Road, Prestwich, Manchester, M25 2QP, England

      IIF 76
  • Davies, Christopher John Adam
    Scottish entrepreneur born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 77
  • Davies, Christopher

    Registered addresses and corresponding companies
    • 25, Burlington Avenue Formby, Liverpool, L368DY, England

      IIF 78
    • 4, Ragley Close, Knowle, Solihull, West Midlands, B93 9NU, United Kingdom

      IIF 79
  • Mr Christopher Davies
    British born in March 1987

    Resident in Australia

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

      IIF 80
  • Pearson, Christopher David

    Registered addresses and corresponding companies
    • 34 The Picture House London, 7 Streatham High Road, London, SW16 1EH, United Kingdom

      IIF 81
  • Mr Christopher Stuart Davies
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Colman House, Station Road, Knowle, Solihull, B93 0HL, England

      IIF 82
    • 4, Ragley Close, Knowle, Solihull, West Midlands, B93 9NU

      IIF 83
    • 49, Crabmill Close, Knowle, Solihull, B93 0NP, England

      IIF 84
  • Mr Christopher David Pearson
    English born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 34 The Picture House London, 7 Streatham High Road, London, SW16 1EH, United Kingdom

      IIF 85
  • Mr Christopher John Adam Davies
    Scottish born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 86
    • Heywood House, 253 Heywood Road, Prestwich, Manchester, M25 2QP, England

      IIF 87
child relation
Offspring entities and appointments
Active 48
  • 1
    2nd Floor, Colman House Station Road, Knowle, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,481 GBP2021-04-30
    Officer
    2016-04-25 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2016-04-25 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Red House Farm, Little Ness, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    142,608 GBP2024-03-31
    Officer
    2021-12-21 ~ now
    IIF 23 - Director → ME
  • 3
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-09-22 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 4
    25 Burlington Avenue, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-04 ~ dissolved
    IIF 10 - Director → ME
    2011-07-04 ~ dissolved
    IIF 78 - Secretary → ME
  • 5
    25 Burlington Avenue, Formby, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-23 ~ dissolved
    IIF 3 - Director → ME
  • 6
    41 Paradise Walk, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-11-21 ~ now
    IIF 46 - Director → ME
  • 7
    Kemp House, 152 - 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2017-04-12 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2017-04-12 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 8
    41 Paradise Walk, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-06-20 ~ now
    IIF 47 - Director → ME
  • 9
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,859 GBP2024-10-31
    Officer
    2022-10-11 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2022-10-11 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 10
    Kemp House, 152 - 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2019-06-12 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2019-06-12 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 11
    TRUCRYO LIMITED - 2018-12-21
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2018-11-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2018-11-16 ~ now
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-04-30
    Person with significant control
    2022-04-14 ~ dissolved
    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
  • 13
    Red House Little Ness, Baschurch, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    2019-01-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-01-15 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 14
    25 Burlington Avenue, Formby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,091 GBP2018-01-31
    Officer
    2017-01-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 15
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 16
    25 Burlington Avenue, Formby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-16 ~ dissolved
    IIF 6 - Director → ME
  • 17
    25 Burlington Avenue, Formby, Liverpool, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-10-24 ~ dissolved
    IIF 12 - Director → ME
  • 18
    Red House Little Ness, Baschurch, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    808,981 GBP2023-04-01 ~ 2024-03-31
    Officer
    2019-01-15 ~ now
    IIF 27 - Director → ME
  • 19
    Red House Little Ness, Baschurch, Shrewsbury, Shropshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    29,224 GBP2023-04-01 ~ 2024-03-31
    Officer
    2010-04-06 ~ now
    IIF 28 - Director → ME
  • 20
    Red House Little Ness, Baschurch, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-10-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2020-02-14 ~ now
    IIF 32 - Director → ME
  • 22
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2020-02-11 ~ now
    IIF 31 - Director → ME
  • 23
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 24
    Homedene Merrington, Bomere Heath, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -13,405 GBP2025-03-31
    Officer
    2025-09-22 ~ now
    IIF 26 - Director → ME
  • 25
    Belmont House, Shrewsbury Business Park, Shrewbury
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    467,791 GBP2024-03-31
    Officer
    2005-08-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 26
    MANKÂNA SANAKAÉ LIMITED - 2020-12-18
    253 Heywood Road Heywood Road, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-20 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2019-11-20 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 27
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,827 GBP2024-03-31
    Officer
    2018-12-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2018-12-03 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 28
    Heywood House 253 Heywood Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Officer
    2019-10-17 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2019-10-17 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 29
    Red House, Little Ness, Baschurch, Shropshire
    Active Corporate (1 parent)
    Equity (Company account)
    47,294 GBP2024-02-01
    Officer
    2011-02-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Has significant influence or controlOE
  • 30
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-08-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 31
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-10-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 32
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 33
    85 Great Portland Street, First Floor (networkc Ltd), London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2014-02-20 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-11-08 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 34
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-02-09 ~ dissolved
    IIF 29 - Director → ME
  • 35
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,803 GBP2018-02-28
    Officer
    2016-02-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 36
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    103,107 GBP2017-11-30
    Officer
    2015-09-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 37
    Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,846 GBP2017-10-31
    Officer
    2015-10-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 38
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-02-08 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 39
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-02-08 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 40
    15c High Force Road, Riverside Park Industrial Estate, Middlesbrough
    Active Corporate (4 parents)
    Equity (Company account)
    325,421 GBP2024-12-31
    Officer
    2025-09-08 ~ now
    IIF 65 - Director → ME
  • 41
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-11 ~ dissolved
    IIF 52 - Director → ME
    2016-01-11 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 42
    Alban House, 99 High Street, South, Dunstable, Beds
    Dissolved Corporate (2 parents)
    Officer
    2005-10-07 ~ dissolved
    IIF 19 - Director → ME
  • 43
    Alban House, 99 High Street, South, Dunstable, Beds
    Dissolved Corporate (2 parents)
    Officer
    2004-12-09 ~ dissolved
    IIF 20 - Director → ME
  • 44
    55 Harlow Crescent, Oxley Park, Milton Keynes, Buckingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-08-18 ~ dissolved
    IIF 21 - Director → ME
  • 45
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-15 ~ now
    IIF 33 - Director → ME
  • 46
    CRJ LABS LIMITED - 2018-12-21
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    420,811 GBP2024-03-31
    Officer
    2015-11-09 ~ now
    IIF 30 - Director → ME
  • 47
    4 Ragley Close, Knowle, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,675 GBP2017-09-30
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    Coopers Green, Hereford Road, Bromyard, Herefordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-06-24 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    Red House Farm, Little Ness, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    142,608 GBP2024-03-31
    Person with significant control
    2021-12-21 ~ 2024-10-29
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    Units 11 & 12 16 Porteus Place, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    1,049,457 GBP2024-08-31
    Officer
    2022-08-12 ~ 2023-11-21
    IIF 51 - Director → ME
    Person with significant control
    2022-08-12 ~ 2022-11-17
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    41 Paradise Walk, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-06-20 ~ 2024-10-25
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Red House Little Ness, Baschurch, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    808,981 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2019-01-15 ~ 2025-11-25
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Red House Little Ness, Baschurch, Shrewsbury, Shropshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    29,224 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-04-06 ~ 2025-11-25
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-06 ~ 2023-06-25
    IIF 8 - Director → ME
  • 7
    Units 11 & 12 16 Porteus Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,094,413 GBP2024-12-31
    Officer
    2023-03-15 ~ 2023-11-21
    IIF 50 - Director → ME
  • 8
    4 Ragley Close, Knowle, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,675 GBP2017-09-30
    Officer
    2010-08-17 ~ 2015-06-01
    IIF 18 - Director → ME
    2010-08-17 ~ 2015-06-01
    IIF 79 - Secretary → 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.