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

Cousins, Christopher James

    Related profiles found in government register
  • Cousins, Christopher James
    born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 1
  • Cousins, Christopher James
    British management consultant born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cio Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 2
  • Cousins, Christopher James
    British none born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP

      IIF 3
  • Cousins, Christopher James
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cousins, Christopher James
    British builder born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hazelmere, Hazelmere, Llwydcoed Road, Aberdare, CF44 0TW, Wales

      IIF 9
  • Cousins, Chris James
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP

      IIF 10
  • Cousins, Chris James
    British consultant born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Hyde Abbey Road, Winchester, Hampshire, SO23 7DA, United Kingdom

      IIF 11
  • Cousins, Christopher James
    British born in March 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Langland, Heol Gerrig, Abernant, Aberdare, Rct, CF44 0EZ, Wales

      IIF 12 IIF 13
  • Cousins, Christopher James
    British

    Registered addresses and corresponding companies
    • icon of address 13 Werfa Close, Abernant, Aberdare, Mid Glamorgan, CF44 0YT

      IIF 14
  • Mr Christopher James Cousins
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 15
    • icon of address C/o Hillier Hopkins Llp, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP

      IIF 16
  • Mr Chris James Cousins
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP

      IIF 17
    • icon of address 8, Hyde Abbey Road, Winchester, Hampshire, SO23 7DA

      IIF 18
  • Mr Christopher James Cousins
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher James Cousins
    British born in March 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Hazelmere, Llwydcoed Road, Llwydcoed, Aberdare, CF44 0TW, Wales

      IIF 25 IIF 26
    • icon of address Langland, Heol Gerrig, Abernant, Aberdare, Rct, CF44 0EZ, Wales

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    GURNARD ENTERPRISES LIMITED - 2021-02-22
    icon of address C/o Hillier Hopkins Llp First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    8,407 GBP2024-10-31
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    icon of address Langland Heol Gerrig, Abernant, Aberdare, Rct, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -292 GBP2024-11-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    icon of address Langland Heol Gerrig, Abernant, Aberdare, Rct, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    643,885 GBP2024-10-31
    Officer
    icon of calendar 2012-10-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    icon of address Langland Heol Gerrig, Abernant, Aberdare, Rct, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -554 GBP2024-06-30
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    ONE AT LLOYD'S HOLDING LIMITED - 2017-03-16
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-11 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address Langland Heol Gerrig, Abernant, Aberdare, Rct, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -554 GBP2024-06-30
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Langland Heol Gerrig, Abernant, Aberdare, Rct, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -680 GBP2024-11-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Langland Heol Gerrig, Abernant, Aberdare, Rct, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 10
    icon of address Langland Heol Gerrig, Abernant, Aberdare, Rct, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -240 GBP2025-01-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 8 Hyde Abbey Road, Winchester, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    48,199 GBP2017-10-31
    Officer
    icon of calendar 2010-07-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    LANDARE TRAVEL SERVICES LIMITED - 1977-12-31
    icon of address Office 6, 4th Floor, Oldway House, Castle Street, Merthyr Tydfil, Wales
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    312,472 GBP2024-12-31
    Officer
    icon of calendar 2005-06-01 ~ 2015-10-21
    IIF 14 - Secretary → ME
  • 2
    icon of address Langland Heol Gerrig, Abernant, Aberdare, Rct, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -554 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-17 ~ 2022-11-14
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    icon of address 19 Bwllfa Dare Terrace, Aberdare, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -405 GBP2024-07-31
    Officer
    icon of calendar 2023-10-31 ~ 2024-10-10
    IIF 9 - Director → ME
  • 4
    ONE UNDERWRITING LIMITED - 2021-07-12
    ONE UW LIMITED - 2017-10-17
    icon of address C/o Hillier Hopkins Llp, Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -871,338 GBP2022-05-31
    Officer
    icon of calendar 2017-05-20 ~ 2021-05-28
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ 2021-05-28
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Langland Heol Gerrig, Abernant, Aberdare, Rct, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -554 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-21 ~ 2022-11-14
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.