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

George, Christopher Kenneth Mayber

    Related profiles found in government register
  • George, Christopher Kenneth Mayber
    British born in November 1953

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Argyle House, Collingwood Road, Coventry, CV5 6HW, England

      IIF 1
  • George, Christopher Kenneth Mayber
    British company director born in November 1953

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Ft 16-17, 4/f Blk A Vigor Ind Bldg, 14 - 20 Cheung Tat Road, Tsing Yi New Territories, FOREIGN, Hong Kong

      IIF 2
  • George, Christopher Kenneth Mayber
    British consultant born in November 1953

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • 40, Bishop Street, Coventry, CV5 6TF

      IIF 3 IIF 4
    • 40, Bishop Street, Coventry, CV5 6TF, United Kingdom

      IIF 5 IIF 6
    • 40, Bishop Street, Po Box 244, Coventry, CV5 6TF

      IIF 7
    • Po Box 244, 40 Bishop Street, Coventry, West Midlands, CV5 6TF

      IIF 8
    • 122-126, Tooley Street, London, SE1 2TU

      IIF 9
  • George, Christopher Kenneth Mayber
    British director born in November 1953

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • 40, Bishop Street, Coventry, CV5 6TF

      IIF 10
    • Argyle House, Collingwood Road, Coventry, CV5 6HW, United Kingdom

      IIF 11
  • George, Christopher Kenneth Mayber
    British trustee born in November 1953

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • 122-126, Tooley Street, London, SE1 2TU, United Kingdom

      IIF 12
  • George, Christopher Kenneth Mayber
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
  • George, Christopher Kenneth Mayber
    British consultant born in November 1953

    Resident in England

    Registered addresses and corresponding companies
  • George, Christopher Kenneth Mayber
    British director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • Argyle House, Collingwood Road, Coventry, CV5 6HW, England

      IIF 21
  • George, Christopher Kenneth Mayber
    British trustee born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • 40, Bishop Street, Coventry, CV5 6TF, United Kingdom

      IIF 22
  • George, Christopher Kenneth Mayber
    Italian business consultant born in November 1959

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • 40, Bishop Street, Po Box 244, Coventry, CV5 6TF

      IIF 23
  • George, Christopher Kenneth Mayber
    British company director born in November 1953

    Registered addresses and corresponding companies
  • George, Christopher Kenneth Mayber
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • George, Christopher Kenneth Mayber
    British trustee born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Wordsworth Avenue, Kenilworth, Warwickshire, CV8 2TB

      IIF 31
  • Mr Christopher Kenneth Mayber George
    British born in November 1953

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • 40, Bishop Street, Coventry, CV5 6TF

      IIF 32 IIF 33
    • Argyle House, Collingwood Road, Coventry, CV5 6HW, England

      IIF 34 IIF 35
  • Mr Christopher Kenneth Mayber George
    British born in November 1953

    Resident in Hong Kong / Uk

    Registered addresses and corresponding companies
    • 40, Bishop Street, Coventry, CV5 6TF

      IIF 36
  • Mr Christopher Kenneth Mayber George
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • 40, Bishop Street, Coventry, CV5 6TF

      IIF 37 IIF 38
    • 40, Bishop Street, Coventry, CV5 6TF, United Kingdom

      IIF 39
    • Argyle House, Collingwood Road, Coventry, CV5 6HW, England

      IIF 40 IIF 41 IIF 42
    • Argyle House, Collingwood Road, Coventry, CV5 6HW, United Kingdom

      IIF 43
  • George, Christopher Kenneth Mayber

    Registered addresses and corresponding companies
    • 40, Bishop Street, Coventry, CV5 6TF

      IIF 44
    • 40, Bishop Street, Coventry, CV5 6TF, United Kingdom

      IIF 45
    • 40, Bishop Street, Po Box 244, Coventry, CV5 6TF

      IIF 46
    • 40, Bishop Street, Po Box 244, Coventry, West Midlands, CV5 6TF, United Kingdom

      IIF 47
    • Argyle House, Collingwood Road, Coventry, CV5 6HW, England

      IIF 48
    • Argyle House, Collingwood Road, Coventry, CV5 6HW, United Kingdom

      IIF 49
    • Po Box 244, 40 Bishop Street, Coventry, CV5 6TF, England

      IIF 50
  • Mr Christopher Kenneth Mayber George
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Bishop Street, Po Box No. 244, Coventry, CV5 6TF, United Kingdom

      IIF 51
    • Argyle House, Collingwood Road, Coventry, CV5 6HW, England

      IIF 52 IIF 53
    • Argyle House, Collingwood Road, Coventry, CV5 6HW, United Kingdom

      IIF 54
    • Argyle House, Collingwood Road, Coventry, England

      IIF 55
  • Mr Christopher Kenneth Mayber Geroge
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Argyle House, Collingwood Road, Coventry, CV5 6HW, England

      IIF 56
child relation
Offspring entities and appointments
Active 10
  • 1
    Argyle House, Collingwood Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2019-07-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-07-12 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 2
    Argyle House, Collingwood Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,056 GBP2025-01-31
    Officer
    2018-08-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 35 - Has significant influence or controlOE
  • 3
    Argyle House, Collingwood Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2019-11-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-11-29 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 4
    Unit 185 Moat House, 54 Bloomfield Avenue, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,308 GBP2020-03-31
    Officer
    2017-10-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 5
    Argyle House, Collingwood Road, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    2022-01-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-01-11 ~ now
    IIF 43 - Right to appoint or remove directorsOE
  • 6
    RETAIL TRAINING & LEARNING LIMITED - 2006-06-15
    Argyle House, Collingwood Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,053 GBP2024-06-30
    Officer
    2020-09-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 56 - Has significant influence or controlOE
  • 7
    MOGRIDGE LIMITED - 2013-12-12
    Argyle House, Collingwood Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -143,618 GBP2024-07-31
    Officer
    2022-02-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 42 - Right to appoint or remove directorsOE
  • 8
    Argyle House, Collingwood Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,083 GBP2024-07-31
    Officer
    2020-07-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 9
    Argyle House, Collingwood Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    44 GBP2025-05-31
    Officer
    2015-05-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-05-11 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
    IIF 34 - Has significant influence or controlOE
  • 10
    MORGAN (MS) LIMITED - 2017-04-05
    Argyle House, Collingwood Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,117 GBP2025-01-31
    Officer
    2020-04-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-08-22 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    Argyle House, Collingwood Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,233 GBP2025-05-31
    Officer
    2021-09-27 ~ 2023-08-21
    IIF 22 - Director → ME
    2012-08-30 ~ 2013-09-16
    IIF 2 - Director → ME
    Person with significant control
    2021-09-27 ~ 2023-08-21
    IIF 39 - Has significant influence or control OE
  • 2
    Room 44 Royal Quays Outlet Centre, Coble Dene, North Shields
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-30
    Officer
    2018-05-09 ~ 2019-07-26
    IIF 50 - Secretary → ME
  • 3
    Argyle House, Collingwood Road, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    2018-02-06 ~ 2019-01-30
    IIF 11 - Director → ME
    2019-01-30 ~ 2022-01-11
    IIF 49 - Secretary → ME
    Person with significant control
    2018-02-06 ~ 2019-01-30
    IIF 54 - Ownership of shares – 75% or more OE
  • 4
    Po Box 244 40 Bishop Street, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -79,171 GBP2016-12-31
    Officer
    2014-06-30 ~ 2015-11-27
    IIF 8 - Director → ME
  • 5
    RETAIL TRAINING & LEARNING LIMITED - 2006-06-15
    Argyle House, Collingwood Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,053 GBP2024-06-30
    Officer
    2020-07-31 ~ 2022-03-21
    IIF 46 - Secretary → ME
  • 6
    MORGAN SAMUEL (INTERNATIONAL) LIMITED - 2009-08-08
    Bridge House, 181 Queen Victoria Street, London
    Dissolved Corporate (1 parent)
    Officer
    2009-04-01 ~ 2009-08-14
    IIF 31 - Director → ME
  • 7
    244, 40 Bishop Street, Coventry
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -17,349 GBP2017-01-31
    Officer
    2014-06-27 ~ 2015-10-30
    IIF 3 - Director → ME
    1998-07-03 ~ 2007-03-19
    IIF 25 - Director → ME
    2016-10-14 ~ 2017-05-23
    IIF 10 - Director → ME
    Person with significant control
    2016-10-14 ~ 2017-05-23
    IIF 36 - Ownership of shares – 75% or more OE
  • 8
    MOGRIDGE LIMITED - 2013-12-12
    Argyle House, Collingwood Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -143,618 GBP2024-07-31
    Officer
    2020-04-27 ~ 2020-06-08
    IIF 19 - Director → ME
    2021-01-08 ~ 2022-01-06
    IIF 20 - Director → ME
    2016-09-12 ~ 2017-09-25
    IIF 4 - Director → ME
    2013-11-11 ~ 2015-01-05
    IIF 5 - Director → ME
    2020-01-02 ~ 2020-02-28
    IIF 18 - Director → ME
    Person with significant control
    2019-12-16 ~ 2020-06-08
    IIF 37 - Ownership of shares – 75% or more OE
    2021-01-08 ~ 2022-01-06
    IIF 38 - Ownership of shares – 75% or more OE
  • 9
    Argyle House, Collingwood Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,083 GBP2024-07-31
    Person with significant control
    2020-07-14 ~ 2023-07-06
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 10
    52 Lower Addiscombe Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    1998-06-18 ~ 1999-05-05
    IIF 26 - Director → ME
  • 11
    40 Bishop Street, Po Box 244, Coventry
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,493 GBP2016-12-31
    Officer
    2013-10-26 ~ 2014-06-16
    IIF 23 - Director → ME
    2014-06-16 ~ 2015-11-27
    IIF 7 - Director → ME
  • 12
    MORGAN (MS) LIMITED - 2017-04-05
    Argyle House, Collingwood Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,117 GBP2025-01-31
    Officer
    2013-12-17 ~ 2018-12-27
    IIF 6 - Director → ME
    2018-12-27 ~ 2023-06-30
    IIF 44 - Secretary → ME
    Person with significant control
    2016-06-01 ~ 2017-11-27
    IIF 32 - Ownership of shares – 75% or more OE
    2018-08-17 ~ 2018-12-27
    IIF 33 - Ownership of shares – 75% or more OE
  • 13
    Po Box 244 40 Bishop Street, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,938 GBP2017-01-31
    Officer
    2004-08-04 ~ 2006-08-07
    IIF 24 - Director → ME
  • 14
    Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -116,463 GBP2019-03-31
    Officer
    1998-06-18 ~ 1999-06-08
    IIF 27 - Director → ME
  • 15
    Argyle House, Collingwood Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,175,599 GBP2025-08-31
    Officer
    2014-06-16 ~ 2015-10-30
    IIF 9 - Director → ME
    2009-08-14 ~ 2012-08-01
    IIF 12 - Director → ME
    2018-03-29 ~ 2022-08-01
    IIF 45 - Secretary → ME
  • 16
    Argyle House, Collingwood Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,497 GBP2025-04-30
    Officer
    2019-04-09 ~ 2023-04-03
    IIF 47 - Secretary → ME
  • 17
    4385, 11378474 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-30
    Officer
    2025-07-14 ~ 2025-07-25
    IIF 48 - 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.