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 Davies

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 8
    • 25, Hurley Croft, Milton Keynes, Buckinghamshire, MK10 9EP, United Kingdom

      IIF 9 IIF 10 IIF 11
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 13
  • Mr Guy Christopher Davies
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 20 IIF 21 IIF 22
  • 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 23
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
    • 41, Paradise Walk, London, SW3 4JL, United Kingdom

      IIF 25
    • Flat 30, Sherborne Court, London, SE20 7SL, England

      IIF 26
    • Kemp House, 152 - 160, City Road, London, EC1V 2NX, England

      IIF 27
  • Pearson, Christopher David
    British born in March 1987

    Resident in United Kingdom

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

      IIF 28
    • 41, Paradise Walk, London, SW3 4JL, England

      IIF 29
    • 41, Paradise Walk, London, SW3 4JL, United Kingdom

      IIF 30
    • Kemp House, 152 - 160, City Road, London, EC1V 2NX, England

      IIF 31
    • Kemp House, 152- 160 City Road, London, EC1V 2NX, England

      IIF 32
  • 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 33
  • Pearson, Christopher David
    British director born in March 1987

    Resident in United Kingdom

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

      IIF 34
  • 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 35
  • Davies, Christopher
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 38
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39 IIF 40
  • 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 41
  • 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 42
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43 IIF 44
  • 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 45
  • 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 46
  • 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 47
  • Davies, Christopher John
    British born in April 1969

    Resident in United Kingdom

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

    Resident in Australia

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

      IIF 55
  • 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 56
  • 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 57 IIF 58
  • 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 59
  • 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 60
  • 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 61
  • 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 62 IIF 63 IIF 64
  • Davies, Guy Christopher
    British born in April 1969

    Resident in United Kingdom

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

      IIF 65
    • Red House Farm, Little Ness, Shrewsbury, Shropshire, SY4 2LG, United Kingdom

      IIF 66
    • Red House, Little Ness, Baschurch, Shrewsbury, Shropshire, SY4 2LG, United Kingdom

      IIF 67 IIF 68 IIF 69
  • Davies, Guy Christopher
    British farmer 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 72
  • 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 73
    • 4, Ragley Close, Knowle, Solihull, West Midlands, B93 9NU

      IIF 74
    • 49, Crabmill Close, Knowle, Solihull, B93 0NP, England

      IIF 75
  • 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 76
  • 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 77
    • Heywood House, 253 Heywood Road, Prestwich, Manchester, M25 2QP, England

      IIF 78
  • Davies, Christopher John
    British born in April 1969

    Resident in England

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

      IIF 79
  • Davies, Christopher Stuart
    British born in March 1987

    Resident in England

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

      IIF 80
  • 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 81
  • Davies, Christopher
    British born in March 1987

    Resident in Australia

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

      IIF 82
  • Davies, Christopher John Adam
    Scottish born in September 1979

    Resident in England

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

      IIF 83
  • 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 84
  • Pearson, Christopher David

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

      IIF 85
  • Davies, Christopher

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

      IIF 86
    • 4, Ragley Close, Knowle, Solihull, West Midlands, B93 9NU, United Kingdom

      IIF 87
child relation
Offspring entities and appointments
Active 48
  • 1
    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 81 - Director → ME
    Person with significant control
    2016-04-25 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Red House Farm, Little Ness, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    142,608 GBP2024-03-31
    Officer
    2021-12-21 ~ now
    IIF 66 - Director → ME
  • 3
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-22 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-09-22 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    25 Burlington Avenue, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-04 ~ dissolved
    IIF 45 - Director → ME
    2011-07-04 ~ dissolved
    IIF 86 - Secretary → ME
  • 5
    25 Burlington Avenue, Formby, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-23 ~ dissolved
    IIF 38 - Director → ME
  • 6
    41 Paradise Walk, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-11-21 ~ now
    IIF 29 - Director → ME
  • 7
    Kemp House, 152 - 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2017-04-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2017-04-12 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 8
    41 Paradise Walk, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-06-20 ~ now
    IIF 30 - Director → ME
  • 9
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,859 GBP2024-10-31
    Officer
    2022-10-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-10-11 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    Kemp House, 152 - 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2019-06-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-06-12 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    TRUCRYO LIMITED - 2018-12-21
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2018-11-16 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2018-11-16 ~ now
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-04-30
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Red House Little Ness, Baschurch, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    2019-01-15 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2019-01-15 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 14
    25 Burlington Avenue, Formby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,091 GBP2018-01-31
    Officer
    2017-01-23 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-11 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    25 Burlington Avenue, Formby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-16 ~ dissolved
    IIF 41 - Director → ME
  • 17
    25 Burlington Avenue, Formby, Liverpool, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-10-24 ~ dissolved
    IIF 47 - Director → ME
  • 18
    Red House Little Ness, Baschurch, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    808,981 GBP2023-04-01 ~ 2024-03-31
    Officer
    2019-01-15 ~ now
    IIF 70 - Director → ME
  • 19
    Red House Little Ness, Baschurch, Shrewsbury, Shropshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    29,224 GBP2023-04-01 ~ 2024-03-31
    Officer
    2010-04-06 ~ now
    IIF 71 - Director → ME
  • 20
    Red House Little Ness, Baschurch, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-10-29 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2020-02-14 ~ now
    IIF 50 - Director → ME
  • 22
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2020-02-11 ~ now
    IIF 49 - Director → ME
  • 23
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 24
    Homedene Merrington, Bomere Heath, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -13,405 GBP2025-03-31
    Officer
    2025-09-22 ~ now
    IIF 69 - Director → ME
  • 25
    Belmont House, Shrewsbury Business Park, Shrewbury
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    467,791 GBP2024-03-31
    Officer
    2005-08-23 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 26
    MANKÂNA SANAKAÉ LIMITED - 2020-12-18
    253 Heywood Road Heywood Road, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-20 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2019-11-20 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 27
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,827 GBP2024-03-31
    Officer
    2018-12-03 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2018-12-03 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 28
    Heywood House 253 Heywood Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Officer
    2019-10-17 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2019-10-17 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 29
    Red House, Little Ness, Baschurch, Shropshire
    Active Corporate (1 parent)
    Equity (Company account)
    47,294 GBP2024-02-01
    Officer
    2011-02-02 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 30
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-08-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 31
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-22 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2022-10-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 32
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 33
    85 Great Portland Street, First Floor (networkc Ltd), London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2014-02-20 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2016-11-08 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 34
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-02-09 ~ dissolved
    IIF 72 - Director → ME
  • 35
    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 56 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 36
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    103,107 GBP2017-11-30
    Officer
    2015-09-18 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 37
    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 60 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 38
    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 58 - Director → ME
    Person with significant control
    2019-02-08 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 39
    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 57 - Director → ME
    Person with significant control
    2019-02-08 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 40
    15c High Force Road, Riverside Park Industrial Estate, Middlesbrough
    Active Corporate (4 parents)
    Equity (Company account)
    325,421 GBP2024-12-31
    Officer
    2025-09-08 ~ now
    IIF 79 - Director → ME
  • 41
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-11 ~ dissolved
    IIF 35 - Director → ME
    2016-01-11 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 42
    Alban House, 99 High Street, South, Dunstable, Beds
    Dissolved Corporate (2 parents)
    Officer
    2005-10-07 ~ dissolved
    IIF 62 - Director → ME
  • 43
    Alban House, 99 High Street, South, Dunstable, Beds
    Dissolved Corporate (2 parents)
    Officer
    2004-12-09 ~ dissolved
    IIF 63 - Director → ME
  • 44
    55 Harlow Crescent, Oxley Park, Milton Keynes, Buckingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-08-18 ~ dissolved
    IIF 64 - Director → ME
  • 45
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-15 ~ now
    IIF 51 - Director → ME
  • 46
    CRJ LABS LIMITED - 2018-12-21
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    420,811 GBP2024-03-31
    Officer
    2015-11-09 ~ now
    IIF 48 - Director → ME
  • 47
    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 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    Coopers Green, Hereford Road, Bromyard, Herefordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-06-24 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    Red House Farm, Little Ness, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    142,608 GBP2024-03-31
    Person with significant control
    2021-12-21 ~ 2024-10-29
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    Units 11 & 12 16 Porteus Place, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    1,049,457 GBP2024-08-31
    Officer
    2022-08-12 ~ 2023-11-21
    IIF 34 - Director → ME
    Person with significant control
    2022-08-12 ~ 2022-11-17
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    41 Paradise Walk, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-06-20 ~ 2024-10-25
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Red House Little Ness, Baschurch, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    808,981 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2019-01-15 ~ 2025-11-25
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Red House Little Ness, Baschurch, Shrewsbury, Shropshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    29,224 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-04-06 ~ 2025-11-25
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-06 ~ 2023-06-25
    IIF 43 - Director → ME
  • 7
    Units 11 & 12 16 Porteus Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,094,413 GBP2024-12-31
    Officer
    2023-03-15 ~ 2023-11-21
    IIF 33 - Director → ME
  • 8
    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 61 - Director → ME
    2010-08-17 ~ 2015-06-01
    IIF 87 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.