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 Martin Shelley

    Related profiles found in government register
  • Mr Christopher John Martin Shelley
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 29, Elmgrove Road, Redland, Bristol, BS6 6AJ, England

      IIF 1 IIF 2
    • 14, King Charles House, Cavalier Court, Bumpers Farm, Chippenham, SN14 6LH, England

      IIF 3
    • Unit 18, Bumpers Enterprise Centre, Vincients Road, Bumpers Farm, Chippenham, SN14 6QA

      IIF 4
    • Units A/b Brunel Park, Vincients Road, Bumpers Farm, Chippenham, SN14 6NQ, England

      IIF 5
    • Units A/b Brunel Park, Vincients Road, Bumpers Farm, Chippenham, Wiltshire, SN14 6NQ, England

      IIF 6 IIF 7
  • Mr. Christopher John Martin Shelley
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 29, Elmgrove Road, Redland, Bristol, BS6 6AJ, England

      IIF 8
  • Mr Christopher John Shelley
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • The St Botolph Building 138, Houndsditch, London, EC3A 7AR

      IIF 9
  • Shelley, Christopher John Martin
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3, Waterfront Business Park, Brierley Hill, West Midlands, DY5 1LX, England

      IIF 10
    • 3, Waterfront Business Park, Brierley Hill, West Midlands, DY5 1LX, United Kingdom

      IIF 11
    • 29, Elmgrove Road, Redland, Bristol, BS6 6AJ, England

      IIF 12 IIF 13 IIF 14
    • 29, Elmgrove Road, Redland, Bristol, BS6 6AJ, United Kingdom

      IIF 18
    • Units A&b Brunel Park, Vincients Road, Bumpers Farm, Chippenham, Wiltshire, SN14 6NQ, England

      IIF 19
    • Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ, United Kingdom

      IIF 20
    • C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 21
    • Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG

      IIF 22
    • Wyvols Court, Basingstoke Road, Swallowfield, Reading, Berks, RG7 1WY, England

      IIF 23
    • Wyvols Court, Basingstoke Road, Swallowfield, Reading, RG7 1WY, England

      IIF 24
  • Shelley, Christopher John Martin
    British chief executive born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 29, Elmgrove Road, Redland, Bristol, BS6 6AJ, United Kingdom

      IIF 25 IIF 26
  • Shelley, Christopher John Martin
    British chief executive officer born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Familynutrio Limited, 5 Stratton Street, London, W1J 8LA, England

      IIF 27
  • Shelley, Christopher John Martin
    British consultant born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • C S A International Ltd, Unit 4, Bumpers Enterprise Centre, Vincients Road, Chippenham, SN14 6QA, England

      IIF 28
  • Shelley, Christopher John Martin
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 29 Elmgrove Road, Redland, Bristol, BS6 6AJ, England

      IIF 29
  • Shelley, Christopher John Martin
    British company director born in July 1960

    Resident in Singapore

    Registered addresses and corresponding companies
    • Stratton House, 5 Stratton Street, London, W1J 8LA, United Kingdom

      IIF 30 IIF 31
  • Shelley, Christopher John Martin
    British none born in July 1960

    Resident in Singapore

    Registered addresses and corresponding companies
    • Stratton House, 5 Stratton Street, London, W1J 8LA, United Kingdom

      IIF 32
child relation
Offspring entities and appointments 23
  • 1
    CSA HEAT TRANSFER LIMITED
    08006695
    Portwall Place, Portwall Lane, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2012-03-26 ~ dissolved
    IIF 25 - Director → ME
  • 2
    CSA INTERNATIONAL LIMITED
    02776659
    14 King Charles House, Cavalier Court, Bumpers Farm, Chippenham, England
    Active Corporate (5 parents)
    Officer
    ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    DYMAG CUSTOM COATINGS LIMITED
    09254560
    Unit 18, Bumpers Enterprise Centre, Vincients Road, Bumpers Farm, Chippenham
    Dissolved Corporate (1 parent)
    Officer
    2014-10-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    DYMAG CYCLE TECHNOLOGIES LIMITED
    09370058 15729207
    Units A/b Brunel Park Vincients Road, Bumpers Farm, Chippenham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    DYMAG GROUP LIMITED
    - now 08336642
    CSA PERFORMANCE WHEELS LIMITED
    - 2016-02-08 08336642
    2nd Floor 120 Colmore Row, Birmingham
    In Administration Corporate (11 parents)
    Officer
    2012-12-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-05-01 ~ 2020-12-04
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DYMAG TECHNOLOGIES LIMITED
    - now 15729207 09370058
    TRIPLE HEXAGON LIMITED
    - 2024-08-01 15729207
    Units A&b Brunel Park Vincients Road, Bumpers Farm, Chippenham, Wiltshire, England
    Active Corporate (7 parents)
    Officer
    2024-05-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-05-19 ~ 2024-07-26
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 7
    FAMILYNUTRIO LIMITED
    09248897
    C/o African Minerals Limited, 5 Stratton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-03 ~ dissolved
    IIF 27 - Director → ME
  • 8
    FIMARK LIMITED
    03330180
    Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire
    Active Corporate (8 parents)
    Officer
    2025-12-01 ~ now
    IIF 20 - Director → ME
  • 9
    FRONTIERECO LIMITED
    15955893
    29 Elmgrove Road, Redland, Bristol, England
    Active Corporate (2 parents)
    Officer
    2024-09-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    GI-3 GROWTH PARTNERS LIMITED
    - now 15370256
    GI3 LIMITED
    - 2024-01-24 15370256
    29 Elmgrove Road, Redland, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-12-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-12-27 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 11
    GI-3 HOLDINGS LIMITED
    16476052
    29 Elmgrove Road, Redland, Bristol, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-05-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 12
    GI-3 MARKETING SERVICES LIMITED
    17028548
    29 Elmgrove Road, Redland, Bristol, England
    Active Corporate (5 parents)
    Officer
    2026-02-12 ~ now
    IIF 16 - Director → ME
  • 13
    GINKGO PROCESS LIMITED
    08123500
    The St Botolph Building 138, Houndsditch, London
    Dissolved Corporate (1 parent)
    Officer
    2012-06-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    GINKGO SERVICE UK LIMITED
    08114865
    The St Botolph Building 138, Houndsditch, London
    Dissolved Corporate (4 parents)
    Officer
    2012-06-21 ~ dissolved
    IIF 26 - Director → ME
  • 15
    GREEN POWER CORPORATION (SERVICES) LIMITED
    - now 06589637
    GREEN POWER CORPORATION LIMITED - 2008-10-01
    MINMAR (893) LIMITED - 2008-06-25
    The St Botolph Building 138, Houndsditch, London
    Dissolved Corporate (5 parents)
    Officer
    2010-04-20 ~ 2012-12-01
    IIF 32 - Director → ME
  • 16
    GTL MANAGEMENT LIMITED
    07862583
    The St Botolph Building 138, Houndsditch, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-11-28 ~ dissolved
    IIF 30 - Director → ME
  • 17
    H2 POWERPOD (RESEARCH) LTD - now
    SOLARBOTANIC (RESEARCH) LTD - 2025-10-27
    H2POWERPOD (RESEARCH) LTD
    - 2024-08-06 06797576
    SOLARBOTANIC LTD
    - 2023-03-21 06797576
    Hubspace, Devonshire House C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2022-08-15 ~ 2023-12-14
    IIF 23 - Director → ME
  • 18
    NEW HALL ESTATES HOLDINGS LIMITED
    13753104
    3 Waterfront Business Park, Brierley Hill, West Midlands, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2022-03-01 ~ now
    IIF 10 - Director → ME
  • 19
    RUBERY OWEN HOLDINGS LIMITED
    - now 00166447
    RUBERY,OWEN HOLDINGS LIMITED
    - 2016-05-26 00166447
    3 Waterfront Business Park, Brierley Hill, West Midlands, United Kingdom
    Active Corporate (18 parents, 21 offsprings)
    Officer
    2015-09-10 ~ now
    IIF 11 - Director → ME
  • 20
    RUBERY OWEN TRADING LIMITED
    13753111
    Prospect House, 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (7 parents, 3 offsprings)
    Officer
    2022-03-01 ~ dissolved
    IIF 22 - Director → ME
  • 21
    SHL 123 LIMITED
    - now 13753117
    SHUKERS HOLDINGS LIMITED
    - 2022-08-25 13753117
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2022-03-01 ~ dissolved
    IIF 21 - Director → ME
  • 22
    SINTARION TECHNOLOGIES LIMITED
    - now 17039863
    SINTARION LIMITED
    - 2026-02-25 17039863
    29 Elmgrove Road, Redland, Bristol, England
    Active Corporate (6 parents)
    Officer
    2026-02-18 ~ now
    IIF 15 - Director → ME
  • 23
    SOLARBOTANIC TREES LTD
    14184815 14037014
    Arena 100 Berkshire Place, Gf33, Winnersh, Wokingham, Berkshire, England
    Liquidation Corporate (3 parents)
    Officer
    2022-06-21 ~ 2023-12-14
    IIF 24 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.