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

Mr Christopher Masters

    Related profiles found in government register
  • Mr Christopher Masters
    British born in July 1951

    Resident in British

    Registered addresses and corresponding companies
    • Unit 2, Whitworth Road, Cirencester, GL7 1RT, England

      IIF 1 IIF 2
  • Mr Christopher George Masters
    British born in July 1951

    Resident in British

    Registered addresses and corresponding companies
  • Mr Christopher Masters
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 28, Imperial Park, Rawreth Lane, Rayleigh, Essex, SS6 9RS, England

      IIF 7
    • 28, Imperial Park, Rawreth Lane, Rayleigh, SS6 9RS, England

      IIF 8 IIF 9
    • The Post House, Adelaide Street, Swansea, SA1 1SB, Wales

      IIF 10
  • Mr Christopher George Masters
    British born in February 1951

    Resident in British

    Registered addresses and corresponding companies
    • Unit 2, Whitworth Road, Cirencester, GL7 1RT, England

      IIF 11
  • Mr Christopher George Masters
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
  • Masters, Christopher George
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 11, South Terrace, Littlehampton, BN17 5NZ, West Sussex

      IIF 20
    • 11, South Terrace, Littlehampton, West Sussex, BN17 5NZ, England

      IIF 21
  • Masters, Christopher George
    British company director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
  • Masters, Christopher George
    British consultant born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 28, Imperial Park, Rawreth Lane, Rayleigh, SS6 9RS, England

      IIF 30 IIF 31
    • The Post House, Adelaide Street, Swansea, SA1 1SB, Wales

      IIF 32
  • Masters, Christopher George
    British director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 4th, Floor, Park Gate 161-163 Preston Road, Brighton, East Sussex, BN1 6AF

      IIF 33
    • Unit 2 Querns Business Centre, Whitworth Road, Cirencester, GL7 1RT, England

      IIF 34
    • 11, South Terrace, Littlehampton, West Sussex, BN17 5NZ, England

      IIF 35
    • 11, South Terrace, West Sussex, Littlehampton, BN17 5NZ, England

      IIF 36
    • The Post House, Adelaide Street, Swansea, SA1 1SB, Wales

      IIF 37 IIF 38
    • 11, South Terrace, Little Hampton, West Sussex, BN17 5NZ, England

      IIF 39 IIF 40 IIF 41
    • 11, South Terrace, Littlehampton, West Sussex, BN17 5N7, England

      IIF 42
    • 11, South Terrace, Littlehampton, West Sussex, BN17 5NZ, England

      IIF 43 IIF 44 IIF 45
    • 11, South Terrace, West Sussex, Littlehampton, BN17 5NZ, England

      IIF 56
  • Mr George Christopher Masters
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Aubrey Street, Hereford, HR4 0BU, England

      IIF 57
    • 40, Aubrey Street, Hereford, HR4 0BU, United Kingdom

      IIF 58
    • Unit 21, Three Springs Trading Estate, Worcester, WR5 1BW, England

      IIF 59
  • Masters, Christopher George
    British sales director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Marlborough Place, Brighton, East Sussex, BN1 1UB, United Kingdom

      IIF 60
  • Masters, Christopher
    British director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Marlborough Place, Brighton, East Sussex, BN1 1UB, England

      IIF 61
  • Masters, George Christopher
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 21, Three Springs Trading Estate, Worcester, WR5 1BW, England

      IIF 62 IIF 63
  • Masters, George Christopher
    British business person born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Aubrey Street, Hereford, HR4 0BU, United Kingdom

      IIF 64
child relation
Offspring entities and appointments 44
  • 1
    ALGAE FUEL PRODUCTION LIMITED
    09057216
    Unit 2 Querns Business Centre, Whitworth Road, Cirencester, England
    Dissolved Corporate (9 parents)
    Officer
    2016-02-04 ~ dissolved
    IIF 34 - Director → ME
  • 2
    ASHFORD BICESTER LIMITED - now
    ENERGY REDUCTION FIFTY LIMITED
    - 2015-11-27 09791118 09895702
    59 Ballance Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    2015-09-23 ~ 2015-11-23
    IIF 56 - Director → ME
  • 3
    AVAB LTD
    - now 12582805
    CAREGEL LTD - 2020-08-26
    Suite 702 Crown House North Circular Road, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2021-05-25 ~ 2021-11-15
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    B100 TECHNOLOGIES LIMITED
    07409331
    11 Marlborough Place, Brighton, East Sussex, England
    Dissolved Corporate (7 parents)
    Officer
    2010-12-23 ~ dissolved
    IIF 61 - Director → ME
    2010-10-15 ~ 2010-12-15
    IIF 60 - Director → ME
  • 5
    BAD APPLE CORPORATION LTD
    12803237
    40 Aubrey Street, Hereford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-10 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 58 - Right to appoint or remove directors OE
    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
  • 6
    BAWTRY BOLTON LIMITED - now
    GENERAL RENEWABLE TEN (2) LIMITED
    - 2015-12-03 09773548 09901699... (more)
    GENERAL RENEWABLES TEN (2) LIMITED
    - 2015-09-29 09773548 09901699... (more)
    Victoria Court, 17-21 Ashford Road, Maidstone, Kent
    Dissolved Corporate (7 parents)
    Officer
    2015-09-11 ~ 2015-11-23
    IIF 35 - Director → ME
  • 7
    BENTHAM BRADING LIMITED - now
    GENERAL RENEWABLE TEN LIMITED
    - 2015-12-01 09475195 09901991... (more)
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (6 parents)
    Officer
    2015-03-06 ~ 2015-11-23
    IIF 27 - Director → ME
  • 8
    CALLINGTON DARWEN LIMITED - now
    GENERAL RENEWABLE ONE HUNDRED LIMITED
    - 2015-11-27 09482527 09895722
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (9 parents)
    Officer
    2015-03-10 ~ 2015-11-23
    IIF 25 - Director → ME
  • 9
    CAMFORTH COLBURN LIMITED - now
    ENERGY REDUCTION FIVE LIMITED
    - 2015-12-01 09790165 09899895
    27 Kemps Drive, London, England
    Dissolved Corporate (7 parents)
    Officer
    2015-09-22 ~ 2015-11-23
    IIF 45 - Director → ME
  • 10
    CARALDANE 2 LIMITED - now
    BURFORD CHORLEY LIMITED - 2020-10-29
    ENERGY REDUCTION TEN LIMITED
    - 2015-11-27 09790240 09895638... (more)
    7 Deacon Trading Estate, Knight Road, Rochester, England
    Dissolved Corporate (8 parents)
    Officer
    2015-09-23 ~ 2015-11-23
    IIF 48 - Director → ME
  • 11
    CUBE TRADING LIMITED
    - now 05872757
    CUBE PROPERTY LTD - 2008-08-13
    DAVICOR DEVELOPMENTS LIMITED - 2007-01-24
    4th Floor, Park Gate 161-163 Preston Road, Brighton, East Sussex
    Dissolved Corporate (6 parents)
    Officer
    2014-07-11 ~ dissolved
    IIF 33 - Director → ME
  • 12
    DUDLEY DRONFIELD LIMITED - now
    GENERAL RENEWABLE FIVE (2) LIMITED
    - 2015-12-01 09790188 09901788... (more)
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (6 parents)
    Officer
    2015-09-22 ~ 2015-11-23
    IIF 52 - Director → ME
  • 13
    ELLESMERE GATESHEAD LIMITED - now
    GENERAL RENEWABLE SEVENTY LIMITED
    - 2015-12-01 09475511 09900172
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (6 parents)
    Officer
    2015-03-06 ~ 2015-11-23
    IIF 24 - Director → ME
  • 14
    ENERGY REDUCTION FIFTY LIMITED
    09895702 09791118
    The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-12-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 11 - Has significant influence or control OE
  • 15
    ENERGY REDUCTION FIVE LIMITED
    09899895 09790165
    The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-12-03 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 16
    ENERGY REDUCTION TEN LIMITED
    09895638 09790240... (more)
    The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-12-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 17
    ENERGY REDUCTION THIRTY LIMITED
    10315426
    The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-02-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 18
    ENERGY REDUCTION TWENTY LIMITED
    09899714 09790322... (more)
    The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-12-02 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 10 - Has significant influence or control OE
  • 19
    ETON GLASTONBURY LIMITED - now
    GENERAL RENEWABLE SIXTY LIMITED
    - 2015-12-01 09475209 09897926
    153 Eastern Esplanade, Canvey Island, Essex, England
    Active Corporate (9 parents)
    Officer
    2015-03-06 ~ 2015-11-23
    IIF 20 - Director → ME
  • 20
    FILEY FLITWICK LIMITED - now
    GENERAL RENEWABLE FIFTY LIMITED
    - 2015-12-01 09475304 09898004
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (6 parents)
    Officer
    2015-03-06 ~ 2015-11-23
    IIF 23 - Director → ME
  • 21
    GENERAL RENEWABLE FIFTY LIMITED
    09898004 09475304
    The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-12-02 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2018-02-07 ~ dissolved
    IIF 17 - Has significant influence or control OE
  • 22
    GENERAL RENEWABLE FIVE (2) LIMITED
    09901788 09790188... (more)
    The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-12-03 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-02-07 ~ dissolved
    IIF 19 - Has significant influence or control OE
  • 23
    GENERAL RENEWABLE FIVE LIMITED
    09903353 09577341... (more)
    The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-12-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 24
    GENERAL RENEWABLE FORTY LIMITED
    09898228 09475137
    The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-12-02 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-02-07 ~ dissolved
    IIF 14 - Has significant influence or control OE
  • 25
    GENERAL RENEWABLE ONE HUNDRED LIMITED
    09895722 09482527
    The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-12-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-02-07 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 26
    GENERAL RENEWABLE ONE LIMITED
    09451050 09901991... (more)
    The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-03-02 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 27
    GENERAL RENEWABLE SEVENTY LIMITED
    09900172 09475511
    The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-12-03 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2018-02-07 ~ dissolved
    IIF 16 - Has significant influence or control OE
  • 28
    GENERAL RENEWABLE SIXTY LIMITED
    09897926 09475209
    The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-12-02 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2018-02-07 ~ dissolved
    IIF 15 - Has significant influence or control OE
  • 29
    GENERAL RENEWABLE TEN (2) LIMITED
    09901699 09773548... (more)
    The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-12-03 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2018-02-07 ~ dissolved
    IIF 18 - Has significant influence or control OE
  • 30
    GENERAL RENEWABLE TEN LIMITED
    09901991 09475195... (more)
    The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-12-04 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2018-02-07 ~ dissolved
    IIF 12 - Has significant influence or control OE
  • 31
    GENERAL RENEWABLE THIRTY LIMITED
    09897950 09475227
    The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-12-02 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 32
    HALIFAX LUTON LIMITED - now
    GENERAL RENEWABLE FIVE LIMITED
    - 2015-12-01 09577341 09903353... (more)
    GENERABLE RENEWABLE FIVE LIMITED
    - 2015-05-12 09577341 09903353... (more)
    Berkeley Square House, Berkeley Square, London, England
    Liquidation Corporate (12 parents)
    Officer
    2015-05-06 ~ 2015-11-23
    IIF 40 - Director → ME
  • 33
    HARTLAND HARROW LIMITED - now
    ENERGY REDUCTION TWENTY LIMITED
    - 2015-12-01 09790322 09899714... (more)
    14 Stephenson Road, Durranhill Industrial Estate, Carlisle, United Kingdom
    Active Corporate (8 parents)
    Officer
    2015-09-23 ~ 2015-11-23
    IIF 21 - Director → ME
  • 34
    HAXBY HUNGERFORD LIMITED - now
    GENERAL RENEWABLE THIRTY LIMITED
    - 2015-12-01 09475227 09897950
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (6 parents)
    Officer
    2015-03-06 ~ 2015-11-23
    IIF 22 - Director → ME
  • 35
    KIMBERLEY LOUTH LIMITED - now
    GENERAL RENEWABLE FORTY LIMITED
    - 2015-12-01 09475137 09898228
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (6 parents)
    Officer
    2015-03-06 ~ 2015-11-23
    IIF 26 - Director → ME
  • 36
    PHOTON GROUP LTD
    - now 11274037
    TELLCOSOL EMEA LTD - 2020-03-18
    28 Imperial Park Rawreth Lane, Rayleigh, England
    Active Corporate (5 parents)
    Person with significant control
    2021-05-25 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 37
    PHOTON TECH LTD
    - now 11622591
    CONTAINER GROW LTD - 2020-09-15
    HORTITECH CONTAINED LTD - 2018-10-22
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2021-05-25 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 38
    SESCO BIOMASS LIMITED
    09235764
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (4 parents)
    Officer
    2018-09-29 ~ dissolved
    IIF 31 - Director → ME
  • 39
    SESCO LED LIMITED
    09235870
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (4 parents)
    Officer
    2018-09-29 ~ dissolved
    IIF 30 - Director → ME
  • 40
    SESCO LTD
    09200136
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (10 parents, 3 offsprings)
    Officer
    2018-10-11 ~ dissolved
    IIF 28 - Director → ME
  • 41
    SESCO RENEWABLES LIMITED
    - now 09213343
    CORGI RENEWABLES LIMITED - 2014-12-03
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (7 parents)
    Officer
    2018-10-11 ~ dissolved
    IIF 29 - Director → ME
  • 42
    SESCO VENTURES LIMITED
    09315342
    The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-07-29 ~ dissolved
    IIF 37 - Director → ME
  • 43
    SKINZOPHRENIC TATTOOS LIMITED
    08362263
    Unit 21 Three Springs Trading Estate, Worcester, England
    Active Corporate (2 parents)
    Officer
    2017-09-12 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2018-03-08 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    TAVERNA HEREFORD LTD
    - now 13416942
    THE OLD BRIGGE LTD
    - 2021-12-20 13416942
    Unit 21 Three Springs Trading Estate, Worcester, England
    Active Corporate (1 parent)
    Officer
    2021-05-24 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2021-05-24 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors 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.