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 Davies

    Related profiles found in government register
  • Mr Christopher Davies
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Burlington Avenue, Liverpool, L378DY, United Kingdom

      IIF 1
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3 IIF 4 IIF 5
  • Mr Christopher Davies
    British born in June 1976

    Resident in United Kingdom

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

      IIF 7
    • 25, Hurley Croft, Milton Keynes, Buckinghamshire, MK10 9EP, United Kingdom

      IIF 8 IIF 9 IIF 10
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 12
  • Mr Christopher Davies
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Snowdrop Cottage, Jeffreyston, Kilgetty, SA680RX, United Kingdom

      IIF 13
  • Mr Christopher Davies
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Bryn Morgrug, Pontardawe, Swansea, SA8 3DP, United Kingdom

      IIF 14
  • Mr Christopher Davies
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Burford Court, Rances Lane, Wokingham, Berkshire, RG40 2LJ, United Kingdom

      IIF 15
  • Christopher Davies
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Bro Dawel, Plymouth Street, Merthyr Tydfil, CF47 0YU, United Kingdom

      IIF 16
  • Christopher Davies
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a, Wotton Road, Charfield, GL128TP, United Kingdom

      IIF 17
    • 69, Woodmancote, Dursley, Gloucester, GL11 4AG, United Kingdom

      IIF 18
  • Mr Guy Christopher Davies
    British born in April 1969

    Resident in United Kingdom

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

      IIF 19
    • Red House, Little Ness, Baschurch, Shrewsbury, Shropshire, SY4 2LG, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Mr Christopher Paul Davies
    British born in January 1975

    Resident in United Kingdom

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

      IIF 24
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Mr Chris Davies
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Crown Place, Crown Lane, Marlow, SL7 3HL, United Kingdom

      IIF 26
    • 50, Clapcot Way, Wallingford, Oxfordshire, OX10 8JD, United Kingdom

      IIF 27
  • Mr Christopher Wayne Davies
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 28
  • Mr Chris Davies
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Woodmancote, Dursley, GL11 4AG, United Kingdom

      IIF 29
    • 73 High Street, Wickwar, Wotton-under-edge, GL12 8NP, England

      IIF 30 IIF 31
    • 73, High Street, Wickwar, Wotton-under-edge, GL12 8NP, United Kingdom

      IIF 32
    • 73, High Street, Wotton-under-edge, GL12 8NP, United Kingdom

      IIF 33
  • Chris John Davies
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 29, Highcroft Industrial Estate, Enterprise Road Horndean, Waterlooville, Hants, PO8 0BT, England

      IIF 34
  • Christopher John Davies
    British born in April 1969

    Resident in United Kingdom

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

      IIF 35 IIF 36 IIF 37
  • Mr Christopher David Pearson
    British born in March 1987

    Resident in United Kingdom

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

      IIF 38
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
    • 41, Paradise Walk, London, SW3 4JL, United Kingdom

      IIF 40
    • Flat 30, Sherborne Court, London, SE20 7SL, England

      IIF 41
    • Kemp House, 152 - 160, City Road, London, EC1V 2NX, England

      IIF 42
  • Christopher Wayne Davies
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43
    • Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 44
  • Mr Paul Christopher Elvin
    British born in January 1975

    Resident in United Kingdom

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

      IIF 45
  • Mr Christopher Davies
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Top Floor, Buckley House, 31a The Hundred, Romsey, Hampshire, SO51 8GD, United Kingdom

      IIF 46
  • Davies, Christopher Wayne
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47
  • Mr Christopher Davies
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Oakleigh Gardens, Parkes Passage, Stourport-on-severn, DY13 9EA

      IIF 48
    • 38, Britannia Gardens, Stourport-on-severn, DY13 9NZ, United Kingdom

      IIF 49
  • Pearson, Christopher David
    British company director born in March 1987

    Resident in United Kingdom

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

      IIF 50
  • Pearson, Christopher David
    British director born in March 1987

    Resident in United Kingdom

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

      IIF 51
    • 41, Paradise Walk, London, SW3 4JL, England

      IIF 52
    • Kemp House, 152- 160 City Road, London, EC1V 2NX, England

      IIF 53
    • Unit 12, 16 Porteus Place, Clapham Old Town, London, SW4 0AS, United Kingdom

      IIF 54
  • Pearson, Christopher David
    British estate agent born in March 1987

    Resident in United Kingdom

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

      IIF 55
  • Pearson, Christopher David
    British managing director born in March 1987

    Resident in United Kingdom

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

      IIF 56
  • Pearson, Christopher David
    British property professional born in March 1987

    Resident in United Kingdom

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

      IIF 57
  • Davies, Christopher
    British company director born in September 1979

    Resident in United Kingdom

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

      IIF 58
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 59
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 60 IIF 61
  • Davies, Christopher
    British engineer born in September 1979

    Resident in United Kingdom

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

      IIF 62
  • Davies, Christopher
    British inspector born in September 1979

    Resident in United Kingdom

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

      IIF 63
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 64 IIF 65
  • Davies, Christopher
    British ndt born in September 1979

    Resident in United Kingdom

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

      IIF 66
  • Davies, Christopher
    British self employed born in September 1979

    Resident in United Kingdom

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

      IIF 67
  • Davies, Christopher
    British testing born in September 1979

    Resident in United Kingdom

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

      IIF 68
  • Davies, Christopher Paul
    British director born in January 1975

    Resident in United Kingdom

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

      IIF 69
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 70
  • Mr Christopher Davies
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG, England

      IIF 71
    • Suite 197 3 Courthill House 60, Water Lane, Wilmslow, Cheshire, SK9 5AJ, United Kingdom

      IIF 72
  • Mr Christopher Davies
    British born in September 1980

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Ardairey Lodge, Ronague Road, Ballabeg, Castletown, IM9 4H, Isle Of Man

      IIF 73
  • Mr Christopher Davies
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 73 High Street, Wickwar, Wotton Under Edge, Gloucestershire, GL12 8NP, England

      IIF 74
  • Davies, Christopher John
    British charter engineer miet born in April 1969

    Resident in United Kingdom

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

      IIF 75 IIF 76 IIF 77
  • Davies, Christopher John
    British chartered electronic engineer miet born in April 1969

    Resident in United Kingdom

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

      IIF 78 IIF 79
    • Tuscan, Longden Common Lane, Longden Common, Shrewsbury, Shropshire, SY5 8AQ

      IIF 80
  • Davies, Christopher John
    British chartered engineer miet born in April 1969

    Resident in United Kingdom

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

      IIF 81
  • Mr Christopher Davies
    British born in September 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • The Old Post Office, Allt Yr Efail, Llandegla, Denbighshire, LL11 3AW, United Kingdom

      IIF 82
  • Mr Christopher Davies
    British born in March 1987

    Resident in Australia

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

      IIF 83
  • Davies, Christopher
    British company director born in June 1976

    Resident in United Kingdom

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

      IIF 84
  • Davies, Christopher
    British director born in June 1976

    Resident in United Kingdom

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

      IIF 85 IIF 86
  • Davies, Christopher
    British none born in June 1976

    Resident in United Kingdom

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

      IIF 87
  • Davies, Christopher
    British property maintenance born in June 1976

    Resident in United Kingdom

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

      IIF 88
  • Davies, Christopher
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Snowdrop Cottage, Jeffreyston, Kilgetty, SA68 0RX, United Kingdom

      IIF 89
  • Christopher Davies
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, BN3 7GS, United Kingdom

      IIF 90
  • Davies, Christopher
    British mortgage specialist born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Playworks, Unit 8 Block C, Western Industrial Estate, Lon-y-llyn, Caerphilly, Mid Glamorgan, CF83 1BQ, Wales

      IIF 91
  • Davies, Christopher
    British coach born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Bryn Morgrug, Pontardawe, Swansea, West Glamorgan, SA8 3DP, United Kingdom

      IIF 92
  • Davies, Christopher
    British land surveyor born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a, Wotton Road, Charfield, GL12 8TP, United Kingdom

      IIF 93
    • 69, Woodmancote, Dursley, Gloucester, GL11 4AG, United Kingdom

      IIF 94
  • Davies, Christopher
    British director born in March 1987

    Resident in United Kingdom

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

      IIF 95
  • Davies, Christopher
    British accountant born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Burford Court, Rances Lane, Wokingham, Berkshire, RG40 2LJ, United Kingdom

      IIF 96
  • Davies, Christopher
    British civil engineer born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Pentwyn, Radyr, CF15 8RE, United Kingdom

      IIF 97
  • Mr Christopher Davies
    British born in October 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, John Street, Markham, Blackwood, NP12 0QS, Wales

      IIF 98
  • Mr Christopher Davies
    English born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15, Droitwich Avenue, Stockton-on-tees, TS19 0PH, England

      IIF 99 IIF 100
  • Davies, Chris
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Crown Place, Crown Lane, Marlow, SL7 3HL, United Kingdom

      IIF 101
    • 50, Clapcot Way, Wallingford, Oxfordshire, OX10 8JD, United Kingdom

      IIF 102
  • Mr Chris Davies
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite C1, Conway House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, PR7 1NY

      IIF 103
  • Mr Christopher David Lewis
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Lithywood Acres, Green Lane, Hambledon, Hampshire, PO7 4SX

      IIF 104
  • Mr Christopher Wayne Davies
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Heathrow Approach, 470 London Road, Slough, SL3 8QY, England

      IIF 105
    • Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 106 IIF 107
  • Mr Christopher Wayne Davies
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 50, Clapcot Way, Wallingford, Oxfordshire, OX10 8JD, United Kingdom

      IIF 108
  • Davies, Chris
    British engineer born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, High Street, Wickwar, Wotton-under-edge, Gloucestershire, GL12 8NP, United Kingdom

      IIF 109
  • Davies, Chris
    British land surveyor born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Woodmancote, Dursley, Gloucestershire, GL11 4AG, United Kingdom

      IIF 110
    • 73, High Street, Wickwar, Wotton-under-edge, GL12 8NP, England

      IIF 111
  • Davies, Chris
    British surveyor born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, High Street, Wickwar, Wotton-under-edge, Gloucestershire, GL12 8NP, United Kingdom

      IIF 112
  • Davies, Chris
    British vlogger born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73 High Street, Wickwar, Wotton-under-edge, GL12 8NP, England

      IIF 113
  • Davies, Christopher
    English director born in June 1976

    Resident in United Kingdom

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

      IIF 114 IIF 115 IIF 116
  • Davies, Guy Christopher
    British farmer born in April 1969

    Resident in United Kingdom

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

      IIF 117
    • Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 118
    • Red House Farm, Little Ness, Shrewsbury, Shropshire, SY4 2LG, United Kingdom

      IIF 119
    • Red House, Little Ness, Baschurch, Shrewsbury, Shropshire, SY4 2LG, United Kingdom

      IIF 120 IIF 121 IIF 122
  • Elvin, Paul Christopher
    British director born in January 1975

    Resident in United Kingdom

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

      IIF 123
  • Mr Chris Davies
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Riverside, Sunderland House, Sunderland Street, Macclesfield, SK11 6JF, England

      IIF 124
    • Unit 8 Riverside, Sunderland House, 1 Sunderland Street, Macclesfield, Cheshire, SK11 6JF, United Kingdom

      IIF 125
    • Unit 9 Riverside, Sunderland House, 1 Sunderland Street, Macclesfield, Cheshire, SK11 6JF, England

      IIF 126
    • Unit 9 Riverside, Sunderland House, 1 Sunderland Street, Macclesfield, Cheshire, SK11 6JF, United Kingdom

      IIF 127
    • 13, Vale Head, Handforth, Wilmslow, SK9 3BP, England

      IIF 128
    • 197, Suite 197, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 129
    • Suite 197 3 Courthill House 60, Water Lane, Wilmslow, Cheshire, SK9 5AJ

      IIF 130
    • Suite 197, 3 Courthill House, Water Lane, Wilmslow, SK9 5AJ, England

      IIF 131
    • Suite 197, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 132
    • The Old Workshop, 12 B Kennerleys Lane, Wilmslow, SK9 5EQ, England

      IIF 133
    • The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ

      IIF 134
  • Mr Christopher Davies
    Welsh born in January 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 38, Bro Dawel, Merthyr Tydfil, CF47 0YU, Wales

      IIF 135
  • Mr Christopher James Davies
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 24, Greystoke Avenue, Newcastle Upon Tyne, NE2 1PN, United Kingdom

      IIF 136
  • Davies, Chris
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ

      IIF 137
  • Davies, Chris John
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 29, Highcroft Industrial Estate, Enterprise Road Horndean, Waterlooville, Hants, PO8 0BT, England

      IIF 138
  • Mr Christopher Davies
    Welsh born in February 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 60, Bryn Morgrug, Alltwen, Pontardawe, Swansea, SA8 3DP, Wales

      IIF 139
  • Mr Christopher Mark Davies
    British born in March 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Abbey & Co Associates, Abbey House 270-272, Lever Street, Bolton, BL3 6PD, United Kingdom

      IIF 140
    • 24 Tax Suite 137b Westlink House 981, Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 141
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 142
    • 60, Bryn Morgrug, Pontardawe, Swansea, SA8 3DP, United Kingdom

      IIF 143
    • 60, Bryn Morgrug, Pontardawe, Swansea, SA8 3DP, Wales

      IIF 144
    • 60, Bryn Morgrug, Swansea, SA8 3DP, United Kingdom

      IIF 145
  • Mr Christopher Stuart Davies
    British born in March 1987

    Resident in England

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

      IIF 146
    • 4, Ragley Close, Knowle, Solihull, West Midlands, B93 9NU

      IIF 147
    • 49, Crabmill Close, Knowle, Solihull, B93 0NP, England

      IIF 148
  • Mr Christopher Wayne Davies
    British born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
  • Lewis, Christopher David
    British land surveyor born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Lithywood Acres, Green Lane, Hambledon, Hampshire, PO7 4SX

      IIF 152 IIF 153
  • Chris Davies
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Melbury, Cotford Close, Sidbury, Sidmouth, Devon, EX10 0SJ

      IIF 154
  • Christopher Davies
    Welsh born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 138, Hassell Street, Newcastle, ST5 1BB, United Kingdom

      IIF 155
  • Davies, Christopher
    born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Hoel Silyn, Penywaun, Aberdare, CF44 9BN, United Kingdom

      IIF 156
  • Davies, Christopher James
    British consultant engineer born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 24, Greystoke Avenue, Newcastle Upon Tyne, NE2 1PN, United Kingdom

      IIF 157
  • Davies, Christopher Wayne
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Downlands House, Drayton Lane, Merston, Chichester, PO20 1EL, England

      IIF 158
    • Suite 1, Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 159
  • Davies, Christopher Wayne
    British hr director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9, Houlton Court, Bagshot, Surrey, GU19 5QQ, United Kingdom

      IIF 160
  • Davies, Christopher Wayne
    British property developer born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 161
  • Davies, Christopher Wayne
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 50, Clapcot Way, Wallingford, Oxfordshire, OX10 8JD, United Kingdom

      IIF 162
  • Mr Christopher David Pearson
    English born in March 1987

    Resident in England

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

      IIF 163
  • Mr Christopher John Adam Davies
    Scottish born in September 1979

    Resident in England

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

      IIF 164
    • Heywood House, 253 Heywood Road, Prestwich, Manchester, M25 2QP, England

      IIF 165
  • Davies, Christopher
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Top Floor, Buckley House, 31a The Hundred, Romsey, Hampshire, SO51 8GD, United Kingdom

      IIF 166
  • Davies, Christopher
    British mechanic born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Fleming Court, Leigh Road, Eastleigh, Southampton, Hampshire, SO50 9PD, United Kingdom

      IIF 167
  • Davies, Christopher
    British racing engineer born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Parmenter House, 57, Tower Street, Winchester, Hampshire, SO23 8TD

      IIF 168
  • Davies, Christopher
    British technician born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Stidulphe Mead, High Street, Seal, Sevenoaks, Kent, TN15 0AG

      IIF 169
  • Davies, Christopher Wayne
    British company director born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 45 High Street, Haverfordwest, Pembrokeshire, SA61 2BP, Wales

      IIF 170
  • Davies, Christopher Wayne
    British director born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 45 High Street, Haverfordwest, Pembrokeshire, SA61 2BP, Wales

      IIF 171 IIF 172
  • Davies, Christopher
    British business person born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Oakleigh Gardens, Parkes Passage, Stourport-on-severn, DY13 9EA

      IIF 173
  • Davies, Christopher
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 38, Britannia Gardens, Stourport-on-severn, DY13 9NZ, United Kingdom

      IIF 174
  • Davies, Christopher
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite C1, Conway House, Ackhurst Park, Chorley, PR7 1NY, United Kingdom

      IIF 175 IIF 176
    • Suite 110-112, Malthouse Business Centre, 48 Southport Road, Ormskirk, Lancashire, L39 1QR, England

      IIF 177
  • Davies, Christopher
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 178
  • Davies, Christopher
    British head of design born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, BN3 7GS, United Kingdom

      IIF 179
  • Davies, Christopher Stuart
    British manager born in March 1987

    Resident in England

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

      IIF 180
  • Davies, Christopher Stuart
    British workshop manager born in March 1987

    Resident in England

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

      IIF 181
  • Davies, Christopher
    British chief executive born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Castletons Accountants, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 182
  • Davies, Christopher
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Fernhill Estate Office, Fernhill Road, Sutton, Newport, Shropshire, TF10 8DJ, United Kingdom

      IIF 183
    • The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ

      IIF 184
  • Davies, Christopher
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 13, Vale Head, Handforth, Wilmslow, Cheshire, SK9 3BP

      IIF 185
  • Davies, Christopher
    British managing director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite 197, 60 Water Lane, Wilmslow, Cheshire, SK9 5AX

      IIF 186
    • Suite 197, 60 Water Lane, Wilmslow, Suite 197, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 187
  • Davies, Christopher
    British engineer born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 73 High Street, Wickwar, Wotton Under Edge, Gloucestershire, GL12 8NP, England

      IIF 188
  • Davies, Christopher Mark
    British business owner born in March 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 60, Bryn Morgrug, Pontardawe, Swansea, West Glamorgan, SA8 3DP, United Kingdom

      IIF 189
  • Davies, Christopher Mark
    British director born in March 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Abbey & Co Associates, Abbey House 270-272, Lever Street, Bolton, Lancashire, BL3 6PD, United Kingdom

      IIF 190
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 191
    • Unit B Off Edge, Station Approach, Penarth, CF64 3EE, Wales

      IIF 192
    • 60, Bryn Morgrug, Pontardawe, Swansea, SA8 3DP, Wales

      IIF 193
  • Davies, Christopher Mark
    British personal trainer born in March 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 60, Bryn Morgrug, Pontardawe, Swansea, West Glamorgan, SA8 3DP, United Kingdom

      IIF 194
  • Davies, Christopher Paul
    British security manager born in January 1975

    Registered addresses and corresponding companies
    • 18 Aylesbury Road, Bromley, Kent, BR2 0QP

      IIF 195
  • Davies, Christopher
    British company director born in September 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • The Old Post Office, Allt Yr Efail, Llandegla, Denbighshire, LL11 3AW, Wales

      IIF 196
  • Davies, Christopher
    British company director born in March 1987

    Resident in Australia

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

      IIF 197
  • Davies, Chris
    British it training consultant born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, Crowder Avenue, Sheffield, S5 7QG, England

      IIF 198
  • Davies, Christopher
    British company director born in November 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • 201 Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT

      IIF 199
    • 201 Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, England

      IIF 200
    • 11 Church Road, Penarth, Vale Of Glamorgan, CF64 1AE

      IIF 201
  • Davies, Christopher
    British geologist born in November 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • 201 Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, England

      IIF 202
    • 11, Church Road, Penarth, CF64 1AE, United Kingdom

      IIF 203
    • 11 Church Road, Penarth, Vale Of Glamorgan, CF64 1AE

      IIF 204 IIF 205
  • Davies, Christopher
    British none born in November 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • 11, Church Road, Penarth, CF64 1AE, United Kingdom

      IIF 206
  • Davies, Chris
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Riverside, Sunderland House, Sunderland Street, Macclesfield, SK11 6JF, England

      IIF 207
    • Melbury, Cotford Close, Sidbury, Sidmouth, Devon, EX10 0SJ, United Kingdom

      IIF 208
    • 13, Vale Head, Handforth, Wilmslow, SK9 3BP, England

      IIF 209
  • Davies, Chris
    British counsellor born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 13, Vale Head, Handforth, Wilmslow, SK9 3BP, England

      IIF 210
  • Davies, Chris
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 197, Suite 197, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 211
    • Suite 197, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 212
  • Davies, Chris
    British lecturer born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 13254083 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 213
    • 14381023 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 214
    • Unit 8 Riverside, Sunderland House, 1 Sunderland Street, Macclesfield, Cheshire, SK11 6JF, United Kingdom

      IIF 215
    • Unit 9 Riverside, Sunderland House, 1 Sunderland Street, Macclesfield, Cheshire, SK11 6JF, England

      IIF 216
    • 13, Vale Head, Handforth, Wilmslow, SK9 3BP, England

      IIF 217
    • The Old Workshop, 12 B Kennerleys Lane, Wilmslow, SK9 5EQ, England

      IIF 218
  • Davies, Christopher
    British company director born in October 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, John Street, Markham, Blackwood, NP12 0QS, Wales

      IIF 219
  • Davies, Christopher John Adam
    Scottish company director born in September 1979

    Resident in England

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

      IIF 220
  • Davies, Christopher John Adam
    Scottish entrepreneur born in September 1979

    Resident in England

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

      IIF 221
  • Davies, Christopher
    English building contractor born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15, Droitwich Avenue, Stockton-on-tees, TS19 0PH, England

      IIF 222
  • Davies, Christopher
    English mechanical engineer born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15, Droitwich Avenue, Stockton-on-tees, TS19 0PH, England

      IIF 223
  • Hamilton, Paul
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 14/2e Docklands Business Centre, Tiller Road, London, E14 8PX, England

      IIF 224
  • Davies, Christopher Mark
    Welsh royal marines commando born in February 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 60, Bryn Morgrug, Alltwen, Pontardawe, Swansea, SA8 3DP, Wales

      IIF 225
  • Davies, Christopher
    Welsh burger van owner born in January 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 38, Bro Dawel, Merthyr Tydfil, CF47 0YU, Wales

      IIF 226
  • Davies, Christopher
    Welsh director born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 138, Hassell Street, Newcastle, ST5 1BB, United Kingdom

      IIF 227
  • Davies, Christopher
    born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • Spectrum House, 9 Bromells Road, London, SW4 0BN

      IIF 228
  • Davies, Christopher
    born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Profex House, 25-27 School Lane, Bushey, Hertfordshire, WD23 1SS, United Kingdom

      IIF 229
  • Pearson, Christopher David

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

      IIF 230
  • Davies, Christopher Wayne

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 231
    • Suite 1, Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 232
  • Davies, Christopher

    Registered addresses and corresponding companies
    • Ardairey Lodge, Ronague Road, Ballabeg, Castletown, IM9 4H, Isle Of Man

      IIF 233
    • 15a, Wotton Road, Charfield, GL12 8TP, United Kingdom

      IIF 234
    • 69, Woodmancote, Dursley, Gloucester, GL11 4AG, United Kingdom

      IIF 235
    • 25, Burlington Avenue Formby, Liverpool, L368DY, England

      IIF 236
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 237
    • 4, Ragley Close, Knowle, Solihull, West Midlands, B93 9NU, United Kingdom

      IIF 238
    • 73 High Street, Wickwar, Wotton Under Edge, Gloucestershire, GL12 8NP, England

      IIF 239
  • Davies, Chris

    Registered addresses and corresponding companies
    • 69, Woodmancote, Dursley, Gloucestershire, GL11 4AG, United Kingdom

      IIF 240
    • 73, High Street, Wickwar, Wotton-under-edge, GL12 8NP, England

      IIF 241
    • 73, High Street, Wickwar, Wotton-under-edge, Gloucestershire, GL12 8NP, United Kingdom

      IIF 242 IIF 243
child relation
Offspring entities and appointments
Active 112
  • 1
    73 High Street, Wickwar, Wotton-under-edge, Gloucestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-03 ~ dissolved
    IIF 109 - director → ME
    2022-02-03 ~ dissolved
    IIF 243 - secretary → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    73 High Street Wickwar, Wotton-under-edge, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-12 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2021-05-12 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 3
    15 Droitwich Avenue, Stockton-on-tees, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-07 ~ dissolved
    IIF 222 - director → ME
    Person with significant control
    2023-09-07 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 4
    EMOTIONAL THERAPEUTIC COUNSELLING LTD - 2021-08-18
    Unit 9 Riverside Sunderland House, 1 Sunderland Street, Macclesfield, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    11,665 GBP2024-04-30
    Officer
    2021-04-01 ~ now
    IIF 216 - director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Right to appoint or remove directorsOE
  • 5
    Suite 197 60 Water Lane, Wilmslow, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2014-05-14 ~ dissolved
    IIF 186 - director → ME
  • 6
    Unit 8 Riverside Sunderland House, 1 Sunderland Street, Macclesfield, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-09-13 ~ now
    IIF 215 - director → ME
  • 7
    197 Suite 197, 60 Water Lane, Wilmslow, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2019-09-27 ~ dissolved
    IIF 211 - director → ME
    Person with significant control
    2019-09-27 ~ dissolved
    IIF 129 - Ownership of shares – More than 50% but less than 75%OE
    IIF 129 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 129 - Right to appoint or remove directorsOE
  • 8
    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
    2016-04-25 ~ dissolved
    IIF 181 - director → ME
    Person with significant control
    2016-04-25 ~ dissolved
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Red House Farm, Little Ness, Shrewsbury, Shropshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    142,608 GBP2024-03-31
    Officer
    2021-12-21 ~ now
    IIF 119 - director → ME
  • 10
    Suite C1, Conway House Ackhurst Business Park, Foxhole Road, Chorley, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2013-05-02 ~ dissolved
    IIF 198 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 11
    ASSOCIATION OF CLINICAL ACUPUNCTURE LTD - 2021-11-01
    The Old Workshop, 12 B Kennerleys Lane, Wilmslow, England
    Corporate (1 parent)
    Equity (Company account)
    11,325 GBP2024-05-31
    Officer
    2021-05-24 ~ now
    IIF 218 - director → ME
  • 12
    Unit B Off Edge, Station Approach, Penarth, Wales
    Corporate (4 parents)
    Officer
    2024-06-02 ~ now
    IIF 192 - director → ME
  • 13
    15a Wotton Road, Charfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-22 ~ dissolved
    IIF 93 - director → ME
    2019-02-22 ~ dissolved
    IIF 234 - secretary → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 14
    BEOWULF GOLD PLC - 2005-03-31
    ALAMOS PLC - 2003-01-21
    E.RUBY PLC - 2001-04-02
    BRITCAN MINERALS PLC - 2000-04-07
    LUXMIT LIMITED - 1989-03-02
    201 Temple Chambers 3-7 Temple Avenue, London
    Corporate (5 parents, 2 offsprings)
    Officer
    2016-04-04 ~ now
    IIF 199 - director → ME
  • 15
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2020-01-23 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 16
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-22 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2021-09-22 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 17
    Unit 8 Sunderland House, 1 Sunderland Street, Macclesfield, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -5,423 GBP2023-11-30
    Officer
    2015-05-01 ~ now
    IIF 182 - director → ME
  • 18
    45 High Street, Haverfordwest, Pembrokeshire, Wales
    Corporate (1 parent)
    Equity (Company account)
    38,573 GBP2023-12-31
    Officer
    2022-12-31 ~ now
    IIF 170 - director → ME
    Person with significant control
    2022-12-31 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
  • 19
    138 Hassell Street, Newcastle, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-12-01 ~ dissolved
    IIF 227 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
  • 20
    25 Burlington Avenue, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-04 ~ dissolved
    IIF 66 - director → ME
    2011-07-04 ~ dissolved
    IIF 236 - secretary → ME
  • 21
    25 Burlington Avenue, Formby, England
    Dissolved corporate (2 parents)
    Officer
    2013-09-23 ~ dissolved
    IIF 58 - director → ME
  • 22
    41 Paradise Walk, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2023-11-21 ~ now
    IIF 52 - director → ME
  • 23
    Melbury Cotford Close, Sidbury, Sidmouth, Devon
    Corporate (2 parents)
    Equity (Company account)
    165,373 GBP2023-08-31
    Officer
    2007-08-01 ~ now
    IIF 208 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
  • 24
    15 Droitwich Avenue, Stockton-on-tees, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-13 ~ dissolved
    IIF 223 - director → ME
    Person with significant control
    2022-03-13 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 25
    Kemp House, 152 - 160 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    2017-04-12 ~ now
    IIF 53 - director → ME
    Person with significant control
    2017-04-12 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 26
    145-157 St John Street, London
    Dissolved corporate (2 parents)
    Officer
    2014-08-19 ~ dissolved
    IIF 203 - director → ME
  • 27
    60 Bryn Morgrug, Pontardawe, Swansea, West Glamorgan, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2024-04-17 ~ now
    IIF 189 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 28
    60 Bryn Morgrug, Pontardawe, Swansea, West Glamorgan, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-10 ~ dissolved
    IIF 194 - director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 29
    41 Paradise Walk, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-06-20 ~ now
    IIF 57 - director → ME
  • 30
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-11 ~ now
    IIF 51 - director → ME
    Person with significant control
    2022-10-11 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 31
    Kemp House, 152 - 160 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2019-06-12 ~ now
    IIF 56 - director → ME
    Person with significant control
    2019-06-12 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 32
    50 Clapcot Way, Wallingford, Oxfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-26 ~ dissolved
    IIF 162 - director → ME
    Person with significant control
    2022-09-26 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 33
    TRUCRYO LIMITED - 2018-12-21
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2018-11-16 ~ now
    IIF 77 - director → ME
    Person with significant control
    2018-11-16 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
  • 34
    Collingsford Cottage, Jeffreyston, Kilgetty, Pembrokeshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-23 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2019-10-23 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 35
    50 Clapcot Way, Wallingford, Oxfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-25 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 36
    20-22 Wenlock Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-04-30
    Person with significant control
    2022-04-14 ~ now
    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
  • 37
    Red House Little Ness, Baschurch, Shrewsbury, Shropshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2019-01-15 ~ now
    IIF 120 - director → ME
    Person with significant control
    2019-01-15 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 38
    25 Burlington Avenue, Formby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,091 GBP2018-01-31
    Officer
    2017-01-23 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 39
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-11 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 40
    25 Burlington Avenue, Formby, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-01-16 ~ dissolved
    IIF 62 - director → ME
  • 41
    1 John Street, Markham, Blackwood, Wales
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,984 GBP2023-11-30
    Officer
    2021-11-25 ~ now
    IIF 219 - director → ME
    Person with significant control
    2021-11-25 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 42
    Ritzy Offices 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    -49,906 GBP2023-01-01 ~ 2023-12-31
    Officer
    2019-08-29 ~ now
    IIF 159 - director → ME
    2019-08-29 ~ now
    IIF 232 - secretary → ME
    Person with significant control
    2019-08-29 ~ now
    IIF 107 - Has significant influence or controlOE
  • 43
    Ritzy Offices 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,600 GBP2023-12-31
    Officer
    2021-07-30 ~ now
    IIF 161 - director → ME
    Person with significant control
    2023-08-23 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    25 Burlington Avenue, Formby, Liverpool, England, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-10-24 ~ dissolved
    IIF 68 - director → ME
  • 45
    60 Bryn Morgrug, Pontardawe, Swansea, Wales
    Dissolved corporate (2 parents)
    Officer
    2021-01-28 ~ dissolved
    IIF 193 - director → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Right to appoint or remove directorsOE
  • 46
    2 Oakleigh Gardens, Parkes Passage, Stourport-on-severn
    Corporate (1 parent)
    Equity (Company account)
    -36,147 GBP2021-05-31
    Officer
    2017-05-09 ~ now
    IIF 173 - director → ME
    Person with significant control
    2017-05-09 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 47
    EASTWOOD SERVICES UK LIMITED - 2015-08-11
    The Old Post Office, Allt Yr Efail, Llandegla, Denbighshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    122,250 GBP2023-12-31
    Officer
    2009-02-23 ~ now
    IIF 196 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 48
    W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2015-09-18 ~ now
    IIF 179 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 49
    Fernhill Estate Office Fernhill Road, Sutton, Newport, Shropshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2024-02-09 ~ now
    IIF 183 - director → ME
  • 50
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-01 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 51
    Red House Little Ness, Baschurch, Shrewsbury, Shropshire, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    808,981 GBP2023-04-01 ~ 2024-03-31
    Officer
    2019-01-15 ~ now
    IIF 121 - director → ME
    Person with significant control
    2019-01-15 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    Red House Little Ness, Baschurch, Shrewsbury, Shropshire
    Corporate (3 parents)
    Profit/Loss (Company account)
    29,224 GBP2023-04-01 ~ 2024-03-31
    Officer
    2010-04-06 ~ now
    IIF 122 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    1 Crown Place, Crown Lane, Marlow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-25 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2018-07-25 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 54
    117 Dartford Road, Dartford, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-15 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2019-02-15 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 55
    PJR / CAPITAL LIMITED - 2024-04-20
    14/2e Docklands Business Centre Tiller Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2017-05-24 ~ now
    IIF 224 - director → ME
  • 56
    Abbey & Co Associates, Abbey House 270-272 Lever Street, Bolton, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-02-22 ~ dissolved
    IIF 190 - director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2020-02-14 ~ now
    IIF 76 - director → ME
  • 58
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2020-02-11 ~ now
    IIF 75 - director → ME
  • 59
    145-157 St John Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-09-18 ~ dissolved
    IIF 97 - director → ME
  • 60
    Lancaster House, 171 Chorley New Road, Bolton
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,427 GBP2017-01-31
    Officer
    2015-06-01 ~ dissolved
    IIF 177 - director → ME
  • 61
    Lithywood Acres, Green Lane, Hambledon, Hampshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -11,373 GBP2021-01-31
    Officer
    2005-03-04 ~ dissolved
    IIF 152 - director → ME
  • 62
    Lithywood Acres, Green Lane, Hambledon, Hampshire
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,206 GBP2021-01-31
    Officer
    2005-03-04 ~ dissolved
    IIF 153 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    Belmont House, Shrewsbury Business Park, Shrewbury
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    467,791 GBP2024-03-31
    Officer
    2005-08-23 ~ now
    IIF 80 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 64
    MANKÂNA SANAKAÉ LIMITED - 2020-12-18
    253 Heywood Road Heywood Road, Prestwich, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-20 ~ dissolved
    IIF 221 - director → ME
    Person with significant control
    2019-11-20 ~ dissolved
    IIF 164 - Has significant influence or controlOE
  • 65
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    11,827 GBP2024-03-31
    Officer
    2018-12-03 ~ now
    IIF 81 - director → ME
    Person with significant control
    2018-12-03 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 66
    Heywood House 253 Heywood Road, Prestwich, Manchester, England
    Corporate (1 parent)
    Officer
    2019-10-17 ~ now
    IIF 220 - director → ME
    Person with significant control
    2019-10-17 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
  • 67
    4385, 13254083 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2023-03-13 ~ dissolved
    IIF 213 - director → ME
  • 68
    Red House, Little Ness, Baschurch, Shropshire
    Corporate (1 parent)
    Equity (Company account)
    47,294 GBP2024-02-01
    Officer
    2011-02-02 ~ now
    IIF 117 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 69
    TITAN STRATEGIES LIMITED - 2002-10-17
    The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    26,749 GBP2017-06-30
    Officer
    2015-09-01 ~ dissolved
    IIF 184 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Has significant influence or controlOE
  • 70
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-08-07 ~ now
    IIF 59 - director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 71
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-22 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2022-10-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 72
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-19 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 73
    85 Great Portland Street, First Floor (networkc Ltd), London, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2014-02-20 ~ now
    IIF 197 - director → ME
    Person with significant control
    2016-11-08 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 74
    7 Bure Close, Bedford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-09-16 ~ dissolved
    IIF 225 - director → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 139 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 139 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 139 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 139 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 139 - Right to appoint or remove directors as a member of a firmOE
    IIF 139 - Has significant influence or controlOE
    IIF 139 - Has significant influence or control over the trustees of a trustOE
    IIF 139 - Has significant influence or control as a member of a firmOE
  • 75
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-20 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 76
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-02-09 ~ dissolved
    IIF 118 - director → ME
  • 77
    4385, 14381023 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2022-09-27 ~ dissolved
    IIF 214 - director → ME
  • 78
    Unit 8 Sunderland House, 1 Sunderland Street, Macclesfield, Cheshire, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-17 ~ now
    IIF 217 - director → ME
  • 79
    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
    2016-02-10 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 80
    69 Woodmancote, Dursley, Gloucestershire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 110 - director → ME
    2024-04-26 ~ now
    IIF 240 - secretary → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 81
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-11-14 ~ dissolved
    IIF 191 - director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 82
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    103,107 GBP2017-11-30
    Officer
    2015-09-18 ~ now
    IIF 87 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 83
    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
    2015-10-07 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 84
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-08 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2019-02-08 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 85
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-08 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2019-02-08 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 86
    24 Burford Court, Rances Lane, Wokingham, Berkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    19,268 GBP2024-03-31
    Officer
    2019-04-05 ~ now
    IIF 96 - director → ME
    Person with significant control
    2019-04-05 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Right to appoint or remove directorsOE
  • 87
    45 High Street, Haverfordwest, Pembrokeshire, Wales
    Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 171 - director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
  • 88
    SHARK ENGINEERING AND DESIGNS LIMITED - 2016-09-21
    73 High Street Wickwar, Wotton Under Edge, Gloucestershire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,490 GBP2018-03-31
    Officer
    2014-09-04 ~ dissolved
    IIF 188 - director → ME
    2014-09-04 ~ dissolved
    IIF 239 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 89
    73 High Street, Wickwar, Wotton-under-edge, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2020-02-25 ~ dissolved
    IIF 111 - director → ME
    2020-02-25 ~ dissolved
    IIF 241 - secretary → ME
    Person with significant control
    2020-02-25 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 90
    69 Woodmancote, Dursley, Gloucester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    616 GBP2023-09-30
    Officer
    2017-09-19 ~ now
    IIF 94 - director → ME
    2017-09-19 ~ now
    IIF 235 - secretary → ME
    Person with significant control
    2017-09-19 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 91
    73 High Street, Wickwar, Wotton-under-edge, Gloucestershire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2020-02-17 ~ dissolved
    IIF 112 - director → ME
    2020-02-17 ~ dissolved
    IIF 242 - secretary → ME
    Person with significant control
    2020-02-17 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 92
    Top Floor, Buckley House, 31a The Hundred, Romsey, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,786 GBP2017-05-31
    Officer
    2015-05-07 ~ dissolved
    IIF 166 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 93
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-11 ~ dissolved
    IIF 55 - director → ME
    2016-01-11 ~ dissolved
    IIF 230 - secretary → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 94
    Alban House, 99 High Street, South, Dunstable, Beds
    Dissolved corporate (2 parents)
    Officer
    2005-10-07 ~ dissolved
    IIF 114 - director → ME
  • 95
    Alban House, 99 High Street, South, Dunstable, Beds
    Dissolved corporate (2 parents)
    Officer
    2004-12-09 ~ dissolved
    IIF 115 - director → ME
  • 96
    24 Greystoke Avenue, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    2013-01-08 ~ dissolved
    IIF 157 - director → ME
    Person with significant control
    2017-01-08 ~ dissolved
    IIF 136 - Has significant influence or controlOE
    IIF 136 - Has significant influence or control over the trustees of a trustOE
    IIF 136 - Has significant influence or control as a member of a firmOE
  • 97
    55 Harlow Crescent, Oxley Park, Milton Keynes, Buckingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-08-18 ~ dissolved
    IIF 116 - director → ME
  • 98
    THE FOUNDATION FOR EMOTIONAL THERAPY LIMITED - 2012-12-20
    Unit 9 Riverside Sunderland House, 1 Sunderland Street, Macclesfield, Cheshire, United Kingdom
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    18,267 GBP2016-07-31
    Officer
    2020-07-08 ~ now
    IIF 210 - director → ME
    Person with significant control
    2023-04-16 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Right to appoint or remove directorsOE
  • 99
    45 High Street, Haverfordwest, Pembrokeshire, Wales
    Corporate (2 parents)
    Officer
    2024-09-13 ~ now
    IIF 172 - director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 150 - Ownership of shares – More than 50% but less than 75%OE
    IIF 150 - Ownership of voting rights - More than 50% but less than 75%OE
  • 100
    Suite 197 60 Water Lane, Wilmslow, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2019-09-30 ~ dissolved
    IIF 212 - director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 101
    Unit 7 Riverside Sunderland House, Sunderland Street, Macclesfield, England
    Corporate (1 parent)
    Officer
    2024-02-10 ~ now
    IIF 207 - director → ME
  • 102
    Dept 3718, 196 High Road, Wood Green, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-29 ~ dissolved
    IIF 233 - secretary → ME
    Person with significant control
    2021-06-29 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 103
    13 Vale Head, Handforth, Cheshire Vale Head, Handforth, Wilmslow, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-08-31
    Officer
    2020-08-07 ~ dissolved
    IIF 209 - director → ME
    Person with significant control
    2020-08-07 ~ dissolved
    IIF 128 - Ownership of shares – More than 50% but less than 75%OE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 104
    12 Waunwyllt Court Chapel Street, Abercanaid, Merthyr Tydfil, Mid Glamorgan, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-07-11
    Officer
    2020-10-19 ~ dissolved
    IIF 226 - director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 135 - Right to appoint or remove directors as a member of a firmOE
  • 105
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-15 ~ now
    IIF 79 - director → ME
  • 106
    CRJ LABS LIMITED - 2018-12-21
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    420,811 GBP2024-03-31
    Officer
    2015-11-09 ~ now
    IIF 78 - director → ME
  • 107
    201 Temple Chambers 3-7 Temple Avenue, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,109,426 GBP2023-12-31
    Officer
    2022-09-26 ~ now
    IIF 202 - director → ME
  • 108
    201 Temple Chambers 3-7 Temple Avenue, London, England
    Corporate (5 parents)
    Officer
    2017-09-21 ~ now
    IIF 200 - director → ME
  • 109
    4 Ragley Close, Knowle, Solihull, West Midlands
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,675 GBP2017-09-30
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    Coopers Green, Hereford Road, Bromyard, Herefordshire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-06-24 ~ now
    IIF 180 - director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Right to appoint or remove directorsOE
  • 111
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-03-02 ~ now
    IIF 47 - director → ME
    2023-03-02 ~ now
    IIF 231 - secretary → ME
    Person with significant control
    2023-03-02 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 112
    16 High Street, Eccleshall, England
    Dissolved corporate (2 parents)
    Officer
    2023-07-26 ~ dissolved
    IIF 237 - secretary → ME
Ceased 36
  • 1
    Unit 8 Riverside Sunderland House, 1 Sunderland Street, Macclesfield, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2022-09-13 ~ 2024-04-10
    IIF 125 - Right to appoint or remove directors OE
  • 2
    TWIGG MINERALS PLC - 2002-09-06
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved corporate (4 parents)
    Officer
    2001-02-01 ~ 2012-04-24
    IIF 204 - director → ME
  • 3
    Red House Farm, Little Ness, Shrewsbury, Shropshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    142,608 GBP2024-03-31
    Person with significant control
    2021-12-21 ~ 2024-10-29
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors OE
  • 4
    ASSOCIATION OF CLINICAL ACUPUNCTURE LTD - 2021-11-01
    The Old Workshop, 12 B Kennerleys Lane, Wilmslow, England
    Corporate (1 parent)
    Equity (Company account)
    11,325 GBP2024-05-31
    Person with significant control
    2021-05-24 ~ 2024-04-10
    IIF 133 - Right to appoint or remove directors OE
  • 5
    Unit 12 16 Porteus Place, Clapham Old Town, London, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    5,015 GBP2023-08-31
    Officer
    2022-08-12 ~ 2023-11-21
    IIF 54 - director → ME
    Person with significant control
    2022-08-12 ~ 2022-11-17
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    24 Tax Suite 137b Westlink House 981 Great West Road, Brentford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,336 GBP2024-03-31
    Person with significant control
    2022-04-04 ~ 2022-05-13
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 141 - Right to appoint or remove directors OE
  • 7
    Unit 8 Sunderland House, 1 Sunderland Street, Macclesfield, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -5,423 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ 2019-11-30
    IIF 130 - Has significant influence or control OE
    IIF 130 - Has significant influence or control over the trustees of a trust OE
    IIF 130 - Has significant influence or control as a member of a firm OE
    2016-04-06 ~ 2024-04-10
    IIF 72 - Has significant influence or control OE
  • 8
    CARDINAL BUSINESS SERVICES LIMITED - 2005-10-14
    Kroll Advisory Ltd, 4b Cornerblock 2 Cornwall Street, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2003-07-01 ~ 2004-09-21
    IIF 195 - director → ME
  • 9
    41 Paradise Walk, London, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2024-06-20 ~ 2024-10-25
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    1st Floor 6-7 Queen Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-05-23 ~ 2012-06-08
    IIF 206 - director → ME
  • 11
    Ritzy Offices 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    -49,906 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2019-08-29 ~ 2022-03-01
    IIF 44 - Has significant influence or control OE
  • 12
    Ritzy Offices 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,600 GBP2023-12-31
    Person with significant control
    2023-08-29 ~ 2024-04-18
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    Unit 10 Riverside Sunderland House, 1 Sunderland Street, Macclesfield, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,244 GBP2023-08-29
    Person with significant control
    2022-02-08 ~ 2022-03-01
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 131 - Right to appoint or remove directors OE
  • 14
    The Copper Room Deva Centre, Trinity Way, Manchester, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,124 GBP2016-04-30
    Officer
    2006-04-25 ~ 2017-01-19
    IIF 185 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-19
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 15
    Unit 29 Highcroft Industrial Estate, Enterprise Road Horndean, Waterlooville, Hants, England
    Corporate (1 parent)
    Officer
    2024-03-21 ~ 2025-01-21
    IIF 138 - director → ME
    Person with significant control
    2024-03-21 ~ 2025-01-21
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 16
    14 Whittonditch Road, Ramsbury, Marlborough, Wiltshire
    Dissolved corporate (4 parents)
    Officer
    2014-02-20 ~ 2014-03-19
    IIF 160 - director → ME
  • 17
    Suite C1 Conway House, Ackhurst Park, Chorley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-01 ~ 2018-07-23
    IIF 176 - director → ME
  • 18
    167-169 5th Floor Great Portland Street, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    38,587 GBP2023-12-31
    Officer
    2017-11-01 ~ 2018-02-20
    IIF 175 - director → ME
  • 19
    304 Devonshire House Manor Way, Borehamwood, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-09-23 ~ 2014-04-05
    IIF 229 - llp-member → ME
  • 20
    5TWENTY4 LIMITED - 2013-09-09
    Stidulphe Mead High Street, Seal, Sevenoaks, Kent
    Corporate (1 parent)
    Equity (Company account)
    13,153 GBP2023-08-31
    Officer
    2015-10-26 ~ 2016-06-21
    IIF 169 - director → ME
  • 21
    BMB ACCOUNTANCY SERVICES LIMITED - 2019-10-22
    LITTLE DRAGONS NURSERY LTD - 2019-04-18
    4 New Street, Stourport-on-severn, England
    Corporate (1 parent)
    Equity (Company account)
    -13,780 GBP2022-10-31
    Officer
    2018-10-18 ~ 2019-04-05
    IIF 174 - director → ME
    Person with significant control
    2018-10-18 ~ 2019-04-05
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
  • 22
    The Apex, 2 Sheriffs Orchard, Coventry
    Dissolved corporate (1 parent)
    Officer
    2012-09-18 ~ 2015-09-01
    IIF 178 - director → ME
  • 23
    4th Floor, Heathrow Approach, 470 London Road, Slough, England
    Corporate (3 parents)
    Officer
    2014-04-01 ~ 2019-09-13
    IIF 158 - director → ME
    Person with significant control
    2016-07-01 ~ 2019-09-13
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    TITAN STRATEGIES LIMITED - 2002-10-17
    The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    26,749 GBP2017-06-30
    Officer
    2014-05-02 ~ 2015-04-01
    IIF 137 - director → ME
    2015-09-01 ~ 2016-05-31
    IIF 187 - director → ME
  • 25
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-06 ~ 2023-06-25
    IIF 64 - director → ME
  • 26
    16 Unit 12, 16 Porteus Place, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    3,139,492 GBP2023-12-31
    Officer
    2023-03-15 ~ 2023-11-21
    IIF 50 - director → ME
  • 27
    79 Harts Lane, Barking, Essex, England
    Dissolved corporate (2 parents)
    Turnover/Revenue (Company account)
    6,434 GBP2016-04-06 ~ 2017-04-05
    Officer
    2015-10-26 ~ 2015-12-13
    IIF 156 - llp-designated-member → ME
  • 28
    RUSH PERFORMANCE SOLUTIONS LIMITED - 2020-01-31
    RUSH CLASSICS & PERFORMANCE SERVICES LTD - 2019-03-01
    Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -120,256 GBP2023-12-31
    Officer
    2017-01-23 ~ 2017-05-17
    IIF 167 - director → ME
  • 29
    PLAYWORKS THE MEADOWS LIMITED - 2022-03-11
    PLAYWORKS PLAYCARE LIMITED - 2018-06-22
    The Meadows Gypsy Lane, Nantgarw, Cardiff, Wales
    Corporate (4 parents)
    Equity (Company account)
    -115,833 GBP2023-08-31
    Officer
    2011-09-01 ~ 2018-06-21
    IIF 91 - director → ME
  • 30
    Unit 7 Riverside Sunderland House, Sunderland Street, Macclesfield, England
    Corporate (1 parent)
    Person with significant control
    2024-02-14 ~ 2024-05-23
    IIF 124 - Has significant influence or control OE
  • 31
    S&C ASSETS LLP - 2016-01-18
    TOGETHER FUNDRAISING (UK) LLP - 2015-10-29
    Spectrum House, 9 Bromells Road, London
    Dissolved corporate (3 parents)
    Current Assets (Company account)
    261,184 GBP2016-03-31
    Officer
    2013-05-06 ~ 2014-04-05
    IIF 228 - llp-member → ME
  • 32
    12 Waunwyllt Court Chapel Street, Abercanaid, Merthyr Tydfil, Mid Glamorgan, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-07-11
    Person with significant control
    2020-10-19 ~ 2021-03-10
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 33
    AFRICAN EAGLE RESOURCES LIMITED - 2002-09-06
    Finsgate, 5-7 Cranwood Street, London
    Dissolved corporate (1 parent)
    Officer
    2002-08-01 ~ 2011-12-01
    IIF 201 - director → ME
  • 34
    Finsgate, 5-7 Cranwood Street, London
    Dissolved corporate (1 parent)
    Officer
    2001-05-01 ~ 2011-12-01
    IIF 205 - director → ME
  • 35
    AFREEDA LIMITED - 2009-12-10
    Rosenblatt Solicitors, 9-13 St. Andrew Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -97,848 GBP2018-12-31
    Officer
    2009-11-27 ~ 2013-04-17
    IIF 168 - director → ME
  • 36
    4 Ragley Close, Knowle, Solihull, West Midlands
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,675 GBP2017-09-30
    Officer
    2010-08-17 ~ 2015-06-01
    IIF 95 - director → ME
    2010-08-17 ~ 2015-06-01
    IIF 238 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.