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

Davies, Christopher John Adam

    Related profiles found in government register
  • Davies, Christopher John Adam
    Scottish company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heywood House, 253 Heywood Road, Prestwich, Manchester, M25 2QP, England

      IIF 1
  • Davies, Christopher John Adam
    Scottish entrepreneur born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 2
  • Davies, Christopher John
    British national account manager born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15c, High Force Road, Riverside Park Industrial Estate, Middlesbrough, TS2 1RH, England

      IIF 3
  • Mr Christopher John Adam Davies
    Scottish born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 4
    • icon of address Heywood House, 253 Heywood Road, Prestwich, Manchester, M25 2QP, England

      IIF 5
  • Davies, Christopher Stuart
    British manager born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Crabmill Close, Knowle, Solihull, B93 0NP, England

      IIF 6
  • Davies, Christopher Stuart
    British workshop manager born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Colman House, Station Road, Knowle, Solihull, B93 0HL, England

      IIF 7
  • Davies, Christopher John
    British charter engineer miet born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Davies, Christopher John
    British chartered electronic engineer miet born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 11 IIF 12
    • icon of address Tuscan, Longden Common Lane, Longden Common, Shrewsbury, Shropshire, SY5 8AQ

      IIF 13
  • Davies, Christopher John
    British chartered engineer miet born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 14
  • Davies, Christopher
    British company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Burlington Avenue, Formby, L378DY, United Kingdom

      IIF 15
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 16
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17 IIF 18
  • Davies, Christopher
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Davies, Christopher
    British engineer born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Burlington Avenue, Formby, L37 8DY, United Kingdom

      IIF 20
  • Davies, Christopher
    British inspector born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Burlington Avenue, Liverpool, L37 8DY, United Kingdom

      IIF 21
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22 IIF 23
  • Davies, Christopher
    British ndt born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Burlington Avenue Formby, Liverpool, L368DY, England

      IIF 24
  • Davies, Christopher
    British self employed born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Davies, Christopher
    British testing born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Burlington Avenue, Formby, Liverpool, L37 8DY, United Kingdom

      IIF 26
  • Davies, Christopher
    British company director born in March 1987

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Mr Christopher David Pearson
    English born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 The Picture House London, 7 Streatham High Road, London, SW16 1EH, United Kingdom

      IIF 28
  • Mr Christopher Stuart Davies
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Colman House, Station Road, Knowle, Solihull, B93 0HL, England

      IIF 29
    • icon of address 4, Ragley Close, Knowle, Solihull, West Midlands, B93 9NU

      IIF 30
    • icon of address 49, Crabmill Close, Knowle, Solihull, B93 0NP, England

      IIF 31
  • Davies, Christopher
    British company director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Hurley Croft, Milton Keynes, Buckinghamshire, MK10 9EP, United Kingdom

      IIF 32
  • Davies, Christopher
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Hurley Croft, Milton Keynes, Buckinghamshire, MK10 9EP, United Kingdom

      IIF 33 IIF 34
  • Davies, Christopher
    British none born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Hurley Croft, Milton Keynes, Buckinghamshire, MK10 9EP, United Kingdom

      IIF 35
  • Davies, Christopher
    British property maintenance born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Hurley Croft, Milton Keynes, Buckinghamshire, MK10 9EP, United Kingdom

      IIF 36
  • Davies, Christopher
    English director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Harlow Crescent, Oxley Park, Milton Keynes, Buckinghamshire, MK4 4EP, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Davies, Christopher
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Ragley Close, Knowle, Solihull, West Midlands, B93 9NU, United Kingdom

      IIF 40
  • Davies, Christopher

    Registered addresses and corresponding companies
    • icon of address 25, Burlington Avenue Formby, Liverpool, L368DY, England

      IIF 41
    • icon of address 4, Ragley Close, Knowle, Solihull, West Midlands, B93 9NU, United Kingdom

      IIF 42
  • Christopher John Davies
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Davies, Guy Christopher
    British farmer born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red House, Little Ness, Baschurch, Shropshire, SY4 2LG, United Kingdom

      IIF 46
    • icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 47
    • icon of address Red House Farm, Little Ness, Shrewsbury, Shropshire, SY4 2LG, United Kingdom

      IIF 48
    • icon of address Red House, Little Ness, Baschurch, Shrewsbury, Shropshire, SY4 2LG, United Kingdom

      IIF 49 IIF 50 IIF 51
  • Mr Christopher Davies
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Davies
    British born in March 1987

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 59
  • Pearson, Christopher David

    Registered addresses and corresponding companies
    • icon of address 34 The Picture House London, 7 Streatham High Road, London, SW16 1EH, United Kingdom

      IIF 60
  • Pearson, Christopher David
    British company director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Unit 12, 16 Porteus Place, London, SW4 0AS, United Kingdom

      IIF 61
  • Pearson, Christopher David
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 62
    • icon of address 41, Paradise Walk, London, SW3 4JL, England

      IIF 63
    • icon of address Kemp House, 152- 160 City Road, London, EC1V 2NX, England

      IIF 64
    • icon of address Unit 12, 16 Porteus Place, Clapham Old Town, London, SW4 0AS, United Kingdom

      IIF 65
  • Pearson, Christopher David
    British estate agent born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 The Picture House London, 7 Streatham High Road, London, SW16 1EH, United Kingdom

      IIF 66
  • Pearson, Christopher David
    British managing director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 - 160, City Road, London, EC1V 2NX, England

      IIF 67
  • Pearson, Christopher David
    British property professional born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Paradise Walk, London, SW3 4JL, United Kingdom

      IIF 68
  • Mr Christopher Davies
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 69
    • icon of address 25, Hurley Croft, Milton Keynes, Buckinghamshire, MK10 9EP, United Kingdom

      IIF 70 IIF 71 IIF 72
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 74
  • Mr Guy Christopher Davies
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red House Farm, Little Ness, Shrewsbury, Shropshire, SY4 2LG, United Kingdom

      IIF 75
    • icon of address Red House, Little Ness, Baschurch, Shrewsbury, Shropshire, SY4 2LG, United Kingdom

      IIF 76 IIF 77 IIF 78
  • Mr Christopher David Pearson
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Old Town, London, SW4 0JY, United Kingdom

      IIF 80
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 81
    • icon of address 41, Paradise Walk, London, SW3 4JL, United Kingdom

      IIF 82
    • icon of address Flat 30, Sherborne Court, London, SE20 7SL, England

      IIF 83
    • icon of address Kemp House, 152 - 160, City Road, London, EC1V 2NX, England

      IIF 84
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address 2nd Floor, Colman House Station Road, Knowle, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,481 GBP2021-04-30
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Red House Farm, Little Ness, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    142,608 GBP2024-03-31
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 48 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 25 Burlington Avenue, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2011-07-04 ~ dissolved
    IIF 41 - Secretary → ME
  • 5
    icon of address 25 Burlington Avenue, Formby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address 41 Paradise Walk, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 63 - Director → ME
  • 7
    icon of address Kemp House, 152 - 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 41 Paradise Walk, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 68 - Director → ME
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,859 GBP2024-10-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Kemp House, 152 - 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-06-12 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 11
    TRUCRYO LIMITED - 2018-12-21
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-04-30
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Red House Little Ness, Baschurch, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 25 Burlington Avenue, Formby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,091 GBP2018-01-31
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 25 Burlington Avenue, Formby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 20 - Director → ME
  • 17
    icon of address 25 Burlington Avenue, Formby, Liverpool, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 26 - Director → ME
  • 18
    icon of address Red House Little Ness, Baschurch, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    808,981 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Red House Little Ness, Baschurch, Shrewsbury, Shropshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    29,224 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2010-04-06 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 9 - Director → ME
  • 21
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 8 - Director → ME
  • 22
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Belmont House, Shrewsbury Business Park, Shrewbury
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    467,791 GBP2024-03-31
    Officer
    icon of calendar 2005-08-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 24
    MANKÂNA SANAKAÉ LIMITED - 2020-12-18
    icon of address 253 Heywood Road Heywood Road, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 25
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,827 GBP2024-03-31
    Officer
    icon of calendar 2018-12-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Heywood House 253 Heywood Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Red House, Little Ness, Baschurch, Shropshire
    Active Corporate (1 parent)
    Equity (Company account)
    47,294 GBP2024-02-01
    Officer
    icon of calendar 2011-02-02 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Has significant influence or controlOE
  • 28
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 85 Great Portland Street, First Floor (networkc Ltd), London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2014-02-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 47 - Director → ME
  • 33
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,803 GBP2018-02-28
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    103,107 GBP2017-11-30
    Officer
    icon of calendar 2015-09-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    icon of address Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,846 GBP2017-10-31
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 36
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-08 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 37
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-08 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 15c High Force Road, Riverside Park Industrial Estate, Middlesbrough
    Active Corporate (4 parents)
    Equity (Company account)
    325,421 GBP2024-12-31
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 3 - Director → ME
  • 39
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2016-01-11 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Alban House, 99 High Street, South, Dunstable, Beds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-07 ~ dissolved
    IIF 37 - Director → ME
  • 41
    icon of address Alban House, 99 High Street, South, Dunstable, Beds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-09 ~ dissolved
    IIF 38 - Director → ME
  • 42
    icon of address 55 Harlow Crescent, Oxley Park, Milton Keynes, Buckingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-18 ~ dissolved
    IIF 39 - Director → ME
  • 43
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 12 - Director → ME
  • 44
    CRJ LABS LIMITED - 2018-12-21
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    420,811 GBP2024-03-31
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 11 - Director → ME
  • 45
    icon of address 4 Ragley Close, Knowle, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,675 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address Coopers Green, Hereford Road, Bromyard, Herefordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Red House Farm, Little Ness, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    142,608 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-12-21 ~ 2024-10-29
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 75 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Units 11 & 12 16 Porteus Place, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    1,049,457 GBP2024-08-31
    Officer
    icon of calendar 2022-08-12 ~ 2023-11-21
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ 2022-11-17
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 41 Paradise Walk, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-06-20 ~ 2024-10-25
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-06 ~ 2023-06-25
    IIF 22 - Director → ME
  • 5
    icon of address Units 11 & 12 16 Porteus Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,094,413 GBP2024-12-31
    Officer
    icon of calendar 2023-03-15 ~ 2023-11-21
    IIF 61 - Director → ME
  • 6
    icon of address 4 Ragley Close, Knowle, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,675 GBP2017-09-30
    Officer
    icon of calendar 2010-08-17 ~ 2015-06-01
    IIF 40 - Director → ME
    icon of calendar 2010-08-17 ~ 2015-06-01
    IIF 42 - Secretary → 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.