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 John Shennan

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

    Resident in England

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

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

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

      IIF 3 IIF 4
  • Mr Christopher Shennan
    British born in August 1985

    Resident in England

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

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

      IIF 6 IIF 7
    • House, Oakley Road, Chinnor, Oxfordshire, OX39 4TW, England

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

    Resident in United Kingdom

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

      IIF 9
    • Aps Accountancy Limited, 4 Cromwell Court, Aylesbury, HP20 2PB, United Kingdom

      IIF 10
    • Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, HP20 2PB, England

      IIF 11
  • Mr Christopher Shennan
    British born in August 1985

    Resident in United Kingdom

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

      IIF 12
  • Shennan, Christopher John
    British born in August 1985

    Resident in England

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

      IIF 13 IIF 14
    • Cromwell Court, New Street, Aylesbury, HP20 2PB, England

      IIF 15 IIF 16 IIF 17
    • Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, HP20 2PB, England

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

      IIF 21 IIF 22 IIF 23
    • Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, HP20 2PB, United Kingdom

      IIF 24 IIF 25
    • 2 Walton Lodge, Walton Street, Aylesbury, Buckinghamshire, HP21 7QY

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

      IIF 27
    • House, Oakley Road, Chinnor, Oxfordshire, OX39 4TW, England

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

    Resident in England

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

      IIF 29
    • Sanderum Centre, Sanderum House, Chinnor, OX39 4TW, England

      IIF 30
  • Shennan, Christopher John
    British director born in August 1985

    Resident in England

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

      IIF 31
  • Christopher Shennan
    British born in August 1985

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 34
  • Shennan, Christopher John
    British born in August 1985

    Resident in United Kingdom

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

      IIF 35
    • House, Oakley Road, Chinnor, Oxfordshire, OX39 4TW, England

      IIF 36 IIF 37
  • Shennan, Christopher John
    British accountant born in August 1985

    Resident in United Kingdom

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

      IIF 38
  • Shennan, Christopher John
    British director born in August 1985

    Resident in United Kingdom

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

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

      IIF 40
  • Shennan, Chris
    English accountant born in August 1985

    Resident in England

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

      IIF 41
  • Shennan, Christopher John

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

      IIF 42
  • Shennan, Christopher

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

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

      IIF 44
child relation
Offspring entities and appointments 28
  • 1
    ABRR INVESTMENTS LIMITED
    13136897
    Units 19-24, Clarence Road Depot Clarence Road, Berkhamsted, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-02-21 ~ 2023-02-21
    IIF 29 - Director → ME
  • 2
    ANGELL PINDER LIMITED
    10478159
    C/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, England
    Active Corporate (1 parent)
    Officer
    2016-11-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-11-15 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    APS ACCOUNTANCY HOLDINGS LIMITED
    - now 03541655
    SANDERUM LIMITED
    - 2023-10-09 03541655 15244243... (more)
    SANDERUM HOUSE LIMITED - 2011-07-22
    4 Cromwell Court, New Street, Aylesbury, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2023-10-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-11-10 ~ now
    IIF 9 - Has significant influence or control OE
  • 4
    APS ACCOUNTANCY LIMITED
    - now 07648151 10367483
    SHENNANS LIMITED
    - 2016-11-17 07648151 10486142
    4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2012-05-01 ~ 2012-07-31
    IIF 41 - Director → ME
    2020-09-09 ~ now
    IIF 35 - Director → ME
    2011-05-26 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2018-05-04 ~ now
    IIF 1 - Has significant influence or control OE
  • 5
    APS NOMINEES LIMITED
    - now 07648641
    SHENNANS NOMINEES LIMITED
    - 2017-05-08 07648641
    C/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents, 29 offsprings)
    Officer
    2011-05-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    AYLESBURY ACCOUNTANCY LIMITED
    12365979
    C/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-12-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-12-16 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 7
    AYLESBURY BOOKKEEPING LIMITED
    06744700 09158104
    Sanderum House, Oakley Road, Chinnor, Oxfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-02-01 ~ dissolved
    IIF 34 - Director → ME
  • 8
    AYLESBURY BOOKKEEPING LIMITED
    09158104 06744700
    The Sanderum Centre, Sanderum House, Chinnor
    Dissolved Corporate (1 parent)
    Officer
    2014-08-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 9
    CATTEN ACCOUNTING LIMITED
    08388689
    C/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    FLAVORACTIV LIMITED
    03205545
    Sanderum House, Oakley Road, Chinnor, Oxfordshire
    Active Corporate (18 parents, 1 offspring)
    Officer
    2020-11-01 ~ now
    IIF 37 - Director → ME
  • 11
    FLORENCE NIGHTINGALE HOSPICE CHARITY
    06187174
    Unit 2 Walton Lodge, Walton Street, Aylesbury, Buckinghamshire
    Active Corporate (35 parents, 2 offsprings)
    Officer
    2022-03-16 ~ now
    IIF 26 - Director → ME
  • 12
    GREYJOY INVESTMENTS LIMITED
    13600601
    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 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 13
    IPI GLOBAL LIMITED
    - now 02936456
    IPI EUROPE LIMITED - 2006-11-17
    CONTRACK LIMITED - 1998-10-22
    CONTRAK LIMITED - 1994-08-15
    Sanderum House, Oakley Road, Chinnor, Oxfordshire, England
    Active Corporate (16 parents)
    Officer
    2021-02-19 ~ now
    IIF 36 - Director → ME
  • 14
    IPI HOLDINGS LIMITED
    05399449
    Sanderum House, Oakley Road, Chinnor, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-09-17 ~ now
    IIF 15 - Director → ME
  • 15
    IPI VENTURES LIMITED
    - now 07966279
    IPI2012 LIMITED - 2012-06-20
    Sanderum House, Oakley Road, Chinnor
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-09-17 ~ now
    IIF 18 - Director → ME
  • 16
    OPERAM THIRD SECTOR GUIDANCE LIMITED
    09012930
    C/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-28 ~ dissolved
    IIF 44 - Secretary → ME
  • 17
    PHOENIX INSULATION LIMITED
    12923292
    C/o Aps Accountancy Ltd, 4 Cromwell Court, New Street, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-10-02 ~ 2021-10-07
    IIF 38 - Director → ME
  • 18
    RESODYN EUROPE LIMITED
    12067504
    C/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-09-01 ~ now
    IIF 24 - Director → ME
  • 19
    Sanderum House, Oakley Road, Chinnor, England
    Active Corporate (3 parents)
    Officer
    2023-10-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-10-28 ~ 2023-10-30
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 20
    SANDERUM MOTORSPORT SIMULATORS LIMITED
    14640525
    Sanderum House, Oakley Road, Chinnor, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-01-07 ~ now
    IIF 33 - Director → ME
  • 21
    SHENNANS HOLDINGS LIMITED
    - now 10367483
    APS ACCOUNTANCY LIMITED
    - 2016-11-17 10367483 07648151
    4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    2017-09-01 ~ now
    IIF 13 - Director → ME
    2016-09-09 ~ 2017-09-01
    IIF 42 - Secretary → ME
    Person with significant control
    2017-09-01 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 22
    SHENNANS LIMITED
    10486142 07648151
    C/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, England
    Active Corporate (1 parent)
    Officer
    2016-11-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-11-18 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 23
    SHENNANS PROPERTY LIMITED
    - now 10460363
    ACCOUNTING BEE LIMITED
    - 2018-10-10 10460363 04577880
    C/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, England
    Active Corporate (1 parent)
    Officer
    2016-11-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-11-03 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 24
    SHENNANS VENTURES LIMITED
    08660296
    C/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2013-08-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 25
    STEP ON FLOORING SERVICES LIMITED
    13587325
    2 Lavender Walk, Aylesbury, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-03 ~ 2022-05-15
    IIF 39 - Director → ME
  • 26
    THE SANDERUM CENTRE LIMITED
    - now 01393544
    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
    Active Corporate (9 parents)
    Officer
    2022-06-15 ~ now
    IIF 28 - Director → ME
  • 27
    ZEST VENTURES HOLDINGS LIMITED
    - now 07966275
    ZVL2012 LIMITED - 2012-10-11
    Sanderum House, Oakley Road, Chinnor
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-09-17 ~ now
    IIF 17 - Director → ME
  • 28
    ZEST VENTURES LIMITED
    05268456
    Sanderum House, Oakley Road, Chinnor, Oxfordshire, England
    Active Corporate (10 parents)
    Officer
    2024-09-17 ~ now
    IIF 16 - Director → 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.