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

Mays, Christopher Felix Boyce

    Related profiles found in government register
  • Mays, Christopher Felix Boyce
    British commercial born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Squirrels Wood, Park Lane, Ashtead, Surrey, KT21 1EY

      IIF 1
  • Mays, Christopher Felix Boyce
    British commercial director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Squirrels Wood, Park Lane, Ashtead, Surrey, KT21 1EY

      IIF 2
  • Mays, Christopher Felix Boyce
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Squirrels Wood, Park Lane, Ashtead, Surrey, KT21 1EY

      IIF 3
    • icon of address Squirrels Wood, Park Lane, Ashtead, Surrey, KT21 1EY, United Kingdom

      IIF 4 IIF 5
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 6
    • icon of address Igo4 House, Staniland Way, Peterborough, Cambridgeshire, PE4 6JT, England

      IIF 7 IIF 8
    • icon of address Igo4 House, Staniland Way, Peterborough, PE4 6JT, United Kingdom

      IIF 9
  • Mays, Christopher Felix Boyce
    British insurance born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Roehampton Lane, Unit 8, London, SW15 5FN, England

      IIF 10
  • Mays, Christopher Felix Boyce
    British insurance broker born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Squirrels Wood, Park Lane, Ashtead, Surrey, KT21 1EY

      IIF 11
    • icon of address 1st Floor, 4 High Court, Leeds, LS2 7ES, England

      IIF 12
    • icon of address 1st Floor, 4, High Court, Leeds, LS2 7ES, United Kingdom

      IIF 13
    • icon of address The Walbrook Building, 25, Walbrook, London, EC4N 8AW, England

      IIF 14
  • Mays, Christopher Felix Boyce
    British insuranee born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Squirrels Wood, Park Lane, Ashtead, Surrey, KT21 1EY

      IIF 15
  • Mays, Christopher Felix Boyce
    British non-executive director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dukes House, 32-38 Dukes Place, 5th Floor, London, EC3A 7LP, England

      IIF 16 IIF 17
  • Mays, Christopher Felix Boyce
    born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Squirrels Wood, Park Lane, Ashtead, Surrey, KT21 1EY, United Kingdom

      IIF 18 IIF 19
  • Mays, Christopher Felix Boyce
    British insurance broker born in September 1962

    Registered addresses and corresponding companies
    • icon of address 33 London Road, Ewell, Epsom, Surrey, KT17 2BE

      IIF 20 IIF 21
  • Mr Christopher Felix Boyce Mays
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Squirrels Wood, Park Lane, Ashtead, Surrey, KT21 1EY, United Kingdom

      IIF 22
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 23
    • icon of address 89, Roehampton Lane, Unit 8, London, SW15 5FN, England

      IIF 24
child relation
Offspring entities and appointments
Active 2
  • 1
    INSPIRE INVESTORS LIMITED - 2022-12-19
    icon of address Squirrels Wood, Park Lane, Ashtead, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    130,969 GBP2024-12-31
    Officer
    icon of calendar 2016-02-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    CP PARTNERS LIMITED - 2006-05-24
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-05 ~ 2016-08-01
    IIF 3 - Director → ME
  • 2
    icon of address Manor House, 1 The Crescent, Leatherhead, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-31 ~ 2016-08-01
    IIF 18 - LLP Designated Member → ME
  • 3
    icon of address Manor House, 1 The Crescent, Leatherhead, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-31 ~ 2016-08-01
    IIF 19 - LLP Designated Member → ME
  • 4
    TAG LEARNING LIMITED - 2008-12-19
    TAG DEVELOPMENTS LIMITED - 2000-08-16
    DRJ & J DEVELOPMENTS LIMITED - 1989-10-09
    icon of address St James Court, St James Parade, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-29 ~ 2008-01-04
    IIF 11 - Director → ME
  • 5
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2016-08-01
    IIF 5 - Director → ME
  • 6
    JIGSAW PROTECTION COMPANY LIMITED - 2016-09-29
    AUXILIARE LIMITED - 2017-06-28
    INSPIRE CLAIMS LIMITED - 2023-04-21
    icon of address Kingfisher House, Peel Avenue, Wakefield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    299,159 GBP2023-12-31
    Officer
    icon of calendar 2018-05-10 ~ 2021-12-08
    IIF 13 - Director → ME
  • 7
    SOUTH THAMES CROSSROADS- CARING FOR CARERS LIMITED - 2016-03-31
    MERTON & SUTTON CROSSROADS - CARING FOR CARERS LIMITED - 2008-10-24
    MERTON CROSSROADS - CARING FOR CARERS LIMITED - 2007-07-19
    THE MERTON CROSSROADS CARE ATTENDANT SCHEME LIMITED - 2001-10-26
    icon of address Vestry Hall, London Road, Mitcham, London
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-21 ~ 2017-02-02
    IIF 15 - Director → ME
  • 8
    THE NAIL CONSULTANTS LIMITED - 2007-08-20
    M&T (UK) LTD. - 2008-02-28
    I GO 4 LTD. - 2007-11-27
    icon of address Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-06-13 ~ 2023-02-23
    IIF 8 - Director → ME
  • 9
    EQUITY DIRECT BROKING LIMITED - 2014-04-25
    icon of address Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-01-20 ~ 2023-02-23
    IIF 9 - Director → ME
  • 10
    icon of address Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-19 ~ 2023-02-23
    IIF 7 - Director → ME
  • 11
    MOTOR MGA LIMITED - 2017-07-11
    icon of address C/o Sempar, Office 2. 026 Innovation Centre 7, Keele University, Keele, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    297,106 GBP2024-12-31
    Officer
    icon of calendar 2017-07-07 ~ 2022-07-13
    IIF 12 - Director → ME
  • 12
    NEWCO COMMERCIAL MGA LIMITED - 2017-02-03
    icon of address The Walbrook Building, 25, Walbrook, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -246,668 GBP2017-09-30
    Officer
    icon of calendar 2016-10-28 ~ 2019-06-30
    IIF 14 - Director → ME
  • 13
    X L ASSOCIATES LIMITED - 1999-05-17
    icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,461,319 GBP2024-03-31
    Officer
    icon of calendar 2003-06-01 ~ 2003-10-07
    IIF 2 - Director → ME
    icon of calendar 2004-07-28 ~ 2006-03-01
    IIF 1 - Director → ME
  • 14
    NEVRUS (437) LIMITED - 1988-12-05
    icon of address Bentima House, 168-172 Old Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-10 ~ 2000-03-31
    IIF 20 - Director → ME
  • 15
    SAFEHAVEN TAKAFUL LIMITED - 2022-06-14
    SAFECREST LTD - 2019-03-20
    icon of address 4385, 10835886 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2019-05-01 ~ 2022-04-08
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ 2019-12-15
    IIF 24 - Has significant influence or control OE
  • 16
    SERVCA LTD - 2021-03-02
    MEDIEX LTD - 2013-11-13
    JAMALSOHN LTD - 2014-03-11
    SERCVA LTD - 2014-08-20
    GOLDMAN REES LTD - 2014-08-19
    icon of address Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,124,476 GBP2024-12-31
    Officer
    icon of calendar 2022-08-01 ~ 2024-12-31
    IIF 16 - Director → ME
  • 17
    SERVCA INVESTMENT GROUP LTD - 2024-11-07
    SERVCA GROUP HOLDINGS LTD - 2022-08-17
    icon of address Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2022-08-01 ~ 2025-01-10
    IIF 17 - Director → ME
  • 18
    PEPYS HOLDINGS LIMITED - 2019-01-03
    NEVRUS (485) LIMITED - 1989-09-06
    icon of address The St Botolph Building, 138 Houndsditch, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1997-07-21 ~ 2000-03-31
    IIF 21 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.