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

Mr Christopher James Raybould

    Related profiles found in government register
  • Mr Christopher James Raybould
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Crossways, London Road, Sunninghill, Ascot, SL5 0PL, England

      IIF 1
  • Mr Christopher James Raybould
    British born in November 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 68, The Maltings, Llantarnam, Cwmbran, NP44 7BE, United Kingdom

      IIF 2 IIF 3
  • Mr Christopher Raybould
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Deepcut Bridge Road Deepcut, Camberley, Surrey, GU16 6SD, England

      IIF 4
  • Mr Christopher John Raybould
    British born in November 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 137, Deepcut Bridge Road Deepcut, Camberley, Surrey, GU16 6SD, England

      IIF 5
    • icon of address 68, The Maltings, Llantarnam, Cwmbran, NP44 7BE, Wales

      IIF 6
    • icon of address Edinburgh House, Studio 123, 170 Kennington Lane, London, SE11 5DP, England

      IIF 7
  • Mr Christopher John Raybould
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Crossways, London Road, Ascot, Berkshire, SL5 0PY, United Kingdom

      IIF 8
    • icon of address 9 Crossways, London Road, Sunninghill, Ascot, Berkshire, SL5 0PY, United Kingdom

      IIF 9
  • Raybould, Christopher James
    British ceo born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Crossways, London Road, Ascot, Berkshire, SL5 0PL, England

      IIF 10
  • Raybould, Christopher James
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Counting House, Dunleavy Drive, Celtic Gateway, Cardiff, Cardiff, CF11 0SN, United Kingdom

      IIF 11
    • icon of address 124, New Bond Street, London, W1S 1DX

      IIF 12
    • icon of address Druslyn House, De La Beche Street, Swansea, SA1 3HJ

      IIF 13
  • Raybould, Christopher James
    British consultant born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Crossways, London Road Sunninghill, Ascot, Berkshire, SL5 0PY, England

      IIF 14
  • Raybould, Christopher James
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Crossways, London Road Sunninghill, Ascot, Berkshire, SL5 0PY, England

      IIF 15
    • icon of address Candleford, Bagshot Road, Ascot, Berkshire, SL5 9JZ, United Kingdom

      IIF 16
    • icon of address 112, Walter Road, Swansea, SA1 5QQ, Wales

      IIF 17
    • icon of address 3 New Mill Court, Swansea Enterprise Park, Swansea, SA7 9FG

      IIF 18
  • Raybould, Christopher
    British consultant born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Deepcut Bridge Road Deepcut, Camberley, Surrey, GU16 6SD, England

      IIF 19
  • Raybould, Christopher James
    British director born in November 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 68, The Maltings, Llantarnam, Cwmbran, NP44 7BE, United Kingdom

      IIF 20 IIF 21
  • Raybould, Christopher John
    British consultant born in November 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 137, Deepcut Bridge Road Deepcut, Camberley, Surrey, GU16 6SD, England

      IIF 22
  • Raybould, Christopher John
    British director born in November 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 68, The Maltings, Llantarnam, Cwmbran, NP44 7BE, Wales

      IIF 23
    • icon of address Edinburgh House, Studio 123, 170 Kennington Lane, London, SE11 5DP, England

      IIF 24
  • Raybould, Christopher John
    British managing director born in November 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Coventry University, Priory Street, Coventry, CV1 5FB, England

      IIF 25
  • Reybould, Christopher John
    British director born in November 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Sovereign House, Sterling Drive, Llantrisant, Rhondda Cynon Taff, CF72 8YX, Wales

      IIF 26
  • Raybould, Christopher John
    British business devlopment consultant born in November 1959

    Registered addresses and corresponding companies
    • icon of address Woodridge House, Fireball Hill, Ascot, Sonningdale, SL5 9PJ

      IIF 27
  • Raybould, Christopher John
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Crossways, London Road, Sunninghill, Ascot, Berkshire, SL5 0PY, United Kingdom

      IIF 28
    • icon of address Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, NP44 3AU, United Kingdom

      IIF 29
  • Raybould, Christopher John
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Crossways, London Road, Ascot, Berkshire, SL5 0PY, United Kingdom

      IIF 30
  • Raybould, Christopher
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Crossways, London Road, Sunnighill, Ascot, Berkshire, SL5 0PY, England

      IIF 31
  • Raybould, Christopher James

    Registered addresses and corresponding companies
    • icon of address 9, Crossways, London Road, Ascot, Berkshire, SL5 0PL, England

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Edinburgh House Studio 123, 170 Kennington Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Druslyn House, De La Beche Street, Swansea
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-25 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 68 The Maltings, Llantarnam, Cwmbran, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2006-03-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 9 Crossways, London Road Sunninghill, Ascot, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2006-08-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address The Counting House Dunleavy Drive, Celtic Gateway, Cardiff, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-08 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 9 Crossways London Road, Sunninghill, Ascot, Berkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-08-31
    Officer
    icon of calendar 2009-08-17 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address 124 New Bond Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address 68 The Maltings, Llantarnam, Cwmbran, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -32,412 GBP2024-03-31
    Officer
    icon of calendar 2007-09-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 9 Crossways, London Road, Ascot, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,212 GBP2015-12-31
    Officer
    icon of calendar 2008-12-11 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2008-12-11 ~ dissolved
    IIF 32 - Secretary → ME
  • 10
    icon of address 9 Crossways, London Road, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    icon of address 9 Crossways London Road, Sunninghill, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2018-11-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 9 Crossways, London Road, Sunninghill, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-13 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address 137 Deepcut Bridge Road Deepcut, Camberley, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 14
    icon of address 112 Walter Road, Swansea
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 17 - Director → ME
Ceased 8
  • 1
    icon of address Edinburgh House Studio 123, 170 Kennington Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2020-06-26 ~ 2020-08-10
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2020-08-10
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 137 Deepcut Bridge Road Deepcut, Camberley, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2020-06-25 ~ 2022-10-25
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ 2020-08-10
    IIF 4 - Has significant influence or control OE
  • 3
    icon of address Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ 2021-04-09
    IIF 29 - Director → ME
  • 4
    icon of address Sovereign House, Sterling Drive, Llantrisant, Rhondda Cynon Taff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -97,257 GBP2021-12-31
    Officer
    icon of calendar 2018-08-20 ~ 2019-12-31
    IIF 26 - Director → ME
  • 5
    icon of address Coventry University, Priory Street, Coventry, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-03 ~ 2024-05-08
    IIF 25 - Director → ME
  • 6
    icon of address 3 New Mill Court, Swansea Enterprise Park, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-11-29
    Officer
    icon of calendar 2014-11-25 ~ 2015-12-01
    IIF 18 - Director → ME
  • 7
    THE QUO GROUP LIMITED - 2024-05-01
    icon of address 1 Liverpool Terrace, Worthing
    Liquidation Corporate (2 parents)
    Equity (Company account)
    436,694 GBP2022-12-31
    Officer
    icon of calendar 2002-01-17 ~ 2002-12-06
    IIF 27 - Director → ME
  • 8
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,018,935 GBP2023-10-31
    Officer
    icon of calendar 2014-02-18 ~ 2015-12-05
    IIF 31 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.