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 John Bovill

    Related profiles found in government register
  • Mr. Christopher John Bovill
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 63, Swinburne Road, London, SW15 5EQ, United Kingdom

      IIF 1 IIF 2
    • 63a, Swinburne Road, London, SW15 5EQ, England

      IIF 3 IIF 4
    • Flat A, 63, Swinburne Road, London, SW15 5EQ, England

      IIF 5
  • Mr Christopher John Bovill
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1 Egliston Lawns, 13 Egliston Road, London, SW15 1AL, England

      IIF 6
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 7
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 8
    • 25, Riverdale Gardens, Twickenham, TW1 2BX, England

      IIF 9
    • The Bamboo, 25, Riverdale Gardens, Twickenham, TW1 2BX, England

      IIF 10
    • The Bamboo, 25, 25 Riverdale Gardens, Twickenham/london, County (optional), TW1 2BX, United Kingdom

      IIF 11 IIF 12
  • Mr Christopher John Bovill
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • S63a, Swinburne Road, London, SW15 5EQ, England

      IIF 13
  • Mr Christopher John Bovill
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bamboo, 25 Riverdale Gardens, Twickenham, TW1 2BX, United Kingdom

      IIF 14 IIF 15
  • Bovill, Christopher John
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1 Egliston Lawn, 13 Egliston Road, London, SW15 1AL, England

      IIF 16
    • 63a, Swinburne Road, London, SW15 5EQ, England

      IIF 17 IIF 18
  • Bovill, Christopher John
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Egliston Lawns, 13 Egliston Road, London, SW15 1AL, United Kingdom

      IIF 19
    • 63, Swinburne Road, London, SW15 5EQ, United Kingdom

      IIF 20 IIF 21
  • Bovill, Christopher John
    British landlord born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 63a, Swinburne Road, London, SW15 5EQ, England

      IIF 22 IIF 23
    • Flat A, 63, Swinburne Road, London, SW15 5EQ, England

      IIF 24
  • Bovill, Christopher John
    British property director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 111, Ibsley Gardens, London, SW15 4NQ, England

      IIF 25
  • Bovill, Christopher John
    British self employed born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Egliston Lawns, 13 Egliston Road, London, SW15 1AL, England

      IIF 26
  • Bovill, Christopher John, Mr.
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Flat A, 63, Swinburne Road, London, SW15 5EQ, England

      IIF 27
  • Mr Christopher Bovill
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bamboo, 25, Riverdale Gardens, Twickenham/london, TW1 2BX, United Kingdom

      IIF 28
  • Bovill, Christopher John
    born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 29
  • Bovill, Chris
    British consultant born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Flat A, 63, Swinburne Road, London, SW15 5EQ, England

      IIF 30
  • Bovill, Christopher John
    born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Allenford House, Tunworth Crescent, London, SW15 4PG, England

      IIF 31
  • Bovill, Christopher John
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Riverdale Gardens, Twickenham, TW1 2BX, England

      IIF 32
    • The Bamboo, 25, Riverdale Gardens, Twickenham, TW1 2BX, England

      IIF 33
    • The Bamboo, 25 Riverdale Gardens, Twickenham, TW1 2BX, United Kingdom

      IIF 34 IIF 35
  • Bovill, Christopher John
    British consultant born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Portland House, Belmont Business Estate, Belmont, Durham, DH1 1TW, England

      IIF 36
  • Bovill, Christopher John
    British director born in December 1961

    Resident in United Kingdom

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

      IIF 37
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 38
    • The Bamboo, 25, 25 Riverdale Gardens, Twickenham/london, County (optional), TW1 2BX, United Kingdom

      IIF 39 IIF 40
  • Bovill, Christopher
    British company director born in December 1961

    Registered addresses and corresponding companies
    • 22 Bynner Street, Shrewsbury, Shropshire, SY3 7NZ

      IIF 41
  • Bovill, Christopher
    British consultant born in December 1961

    Registered addresses and corresponding companies
    • Mytton Hall, Montford Bridge Shropshire, London, SY4 1EU

      IIF 42
  • Bovill, Christopher
    British property developer born in December 1961

    Registered addresses and corresponding companies
    • Ridgebourne House Ridgebourne Road, Shrewsbury, Shropshire, SY3 9AB

      IIF 43
  • Bovill, Christopher
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bamboo, 25, Riverdale Gardens, Twickenham/london, TW1 2BX, United Kingdom

      IIF 44
  • Bovill, Chris
    British consultant born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 308 Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD

      IIF 45
  • Bovill, Chris
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 308 Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD

      IIF 46
  • Bovill, Chris
    British secretarial services born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 308 Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD

      IIF 47
  • Bovill, Christopher
    Serbian director born in December 1991

    Resident in United Kingdom

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

      IIF 48
child relation
Offspring entities and appointments
Active 6
  • 1
    The Bamboo, 25 Riverdale Gardens, Twickenham, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 35 - director → ME
    Person with significant control
    2025-01-13 ~ now
    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
  • 2
    The Bamboo, 25 Riverdale Gardens, Twickenham, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 34 - director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    25 Riverdale Gardens, Twickenham, England
    Corporate (1 parent)
    Officer
    2024-06-19 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-06-19 ~ now
    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
  • 4
    LUDVIK BOVILL PARTNERSHIP LLP - 2017-06-14
    7 Bell Yard, London, England
    Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    19,975,343 GBP2023-09-30
    Officer
    2017-03-30 ~ now
    IIF 29 - llp-designated-member → ME
    Person with significant control
    2021-04-30 ~ now
    IIF 8 - Has significant influence or controlOE
  • 5
    The Bamboo, 25 Riverdale Gardens, Twickenham/london, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    24,226 GBP2023-06-30
    Officer
    2022-06-09 ~ now
    IIF 44 - director → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    JAN MARIE LUDVIK LTD - 2022-02-28
    4385, 13834668 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2022-01-07 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2022-01-07 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    6 Belmont 6 Belmont, Shrewsbury, Shopshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    38,535 GBP2024-03-31
    Officer
    1995-01-17 ~ 1998-12-31
    IIF 43 - director → ME
  • 2
    TORRO LTD - 2013-07-01
    26 York Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2009-03-18 ~ 2009-03-19
    IIF 46 - director → ME
  • 3
    SHARED PADS HOUSING LLP - 2018-10-16
    Flat A, 63 Swinburne Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-18 ~ 2022-03-17
    IIF 31 - llp-designated-member → ME
    Person with significant control
    2017-12-18 ~ 2022-01-01
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to surplus assets - 75% or more OE
  • 4
    FULHAM & PUTNEY PROFESSIONAL FLATSHARES LTD - 2023-09-20
    PUTNEY FLATSHARES LTD - 2022-07-04
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2022-07-01 ~ 2023-06-29
    IIF 48 - director → ME
    2023-06-30 ~ 2023-07-01
    IIF 37 - director → ME
  • 5
    48 Molyneux Street, London
    Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    1995-02-15 ~ 2002-05-09
    IIF 41 - director → ME
  • 6
    The Bamboo, 25 25 Riverdale Gardens, Twickenham/london, County (optional), England
    Corporate (1 parent)
    Equity (Company account)
    2,779 GBP2023-12-31
    Officer
    2022-07-07 ~ 2023-07-07
    IIF 39 - director → ME
    Person with significant control
    2022-07-07 ~ 2023-07-07
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 7
    GOGO STEED LTD. - 2013-02-26
    ORIN BOVILL LTD. - 2009-03-23
    ROOLBA MEDIA SERVICES LIMITED - 2007-07-19
    23 Berkeley Square, London, London
    Dissolved corporate (1 parent)
    Officer
    2007-03-28 ~ 2008-09-25
    IIF 45 - director → ME
  • 8
    BISHOPSCASTLE LTD - 2022-01-14
    4385, 12423755 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -53,389 GBP2024-03-31
    Officer
    2020-01-24 ~ 2021-01-01
    IIF 21 - director → ME
    Person with significant control
    2020-01-24 ~ 2020-09-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    The Bamboo, 25 25 Riverdale Gardens, Twickenham/london, County (optional), England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2022-07-07 ~ 2023-07-06
    IIF 40 - director → ME
    Person with significant control
    2022-07-07 ~ 2023-07-06
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 10
    MAX BOVILL LTD - 2009-03-23
    SPEEDLETS.BTINTERNET.COM LTD - 2007-06-15
    IDO SECRETARIAL LIMITED - 2005-01-25
    The Bamboo, 25 Riverdale Gardens, Twickenham, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,367,381 GBP2023-03-31
    Officer
    2000-01-26 ~ 2009-06-01
    IIF 47 - director → ME
    2020-01-01 ~ 2020-09-01
    IIF 17 - director → ME
    2018-10-01 ~ 2019-11-15
    IIF 25 - director → ME
    2016-09-15 ~ 2018-01-01
    IIF 16 - director → ME
    2022-01-30 ~ 2023-09-06
    IIF 33 - director → ME
    Person with significant control
    2021-08-26 ~ 2023-09-06
    IIF 10 - Has significant influence or control OE
  • 11
    CAP BUILDING & SUPPLIES SOURCER LTD - 2022-01-10
    SHAREDPADS LETTING LTD - 2018-06-25
    LUDVIK BOVILL FAMILY HOLDINGS LTD - 2017-05-12
    International House, 64 Nile Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -70,419 GBP2023-09-29
    Officer
    2018-04-01 ~ 2020-09-01
    IIF 30 - director → ME
    2017-03-27 ~ 2017-08-30
    IIF 19 - director → ME
  • 12
    BATCHCOTT LTD - 2022-01-17
    International House, Old Hall Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -53,408 GBP2024-03-31
    Officer
    2020-01-23 ~ 2021-01-01
    IIF 20 - director → ME
    Person with significant control
    2020-01-23 ~ 2020-09-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 13
    SHAREDPADS HMO LETTING LTD - 2022-01-17
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -48,270 GBP2024-01-30
    Officer
    2020-01-15 ~ 2020-09-01
    IIF 22 - director → ME
    Person with significant control
    2020-01-15 ~ 2020-09-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 14
    SHAREDPADS RESIDENTIAL LTD - 2022-01-17
    50 Princes Street, Ipswich, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    -46,188 GBP2024-12-31
    Officer
    2020-01-15 ~ 2020-09-01
    IIF 24 - director → ME
    Person with significant control
    2020-01-15 ~ 2020-09-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 15
    SHAREDPADS MANAGEMENT LTD - 2022-01-17
    50 Princes Street, Ipswich, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    -50,858 GBP2024-01-30
    Officer
    2020-01-15 ~ 2020-09-01
    IIF 23 - director → ME
    Person with significant control
    2020-01-15 ~ 2020-09-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 16
    SHAREDPADS HOUSING LTD - 2023-10-17
    ARBITRATON REGULATION SOLUTIONS LTD - 2022-03-22
    63/66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -22,846 GBP2023-02-28
    Officer
    2019-09-01 ~ 2020-09-01
    IIF 18 - director → ME
    Person with significant control
    2021-01-01 ~ 2021-01-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 13 - Has significant influence or control over the trustees of a trust OE
  • 17
    CLIENT SETTLEMENTS LTD - 2013-08-30
    RICHMOND RIDERS LTD - 2008-09-19
    SPEEDLETS LTD - 2008-01-28
    JONTEMP INVESTMENT SERVICES LIMITED - 2007-07-25
    16 Churchill Way, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2007-03-28 ~ 2007-12-28
    IIF 42 - director → ME
  • 18
    25 Riverdale Gardens, Twickenham, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    17,085 GBP2024-04-30
    Officer
    2016-06-17 ~ 2016-08-11
    IIF 26 - director → ME
  • 19
    SHAREDPADS LTD - 2022-01-17
    KALAAM LTD - 2016-03-01
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    -59,457 GBP2024-12-31
    Officer
    2020-02-10 ~ 2020-09-01
    IIF 27 - director → ME
    2015-06-11 ~ 2017-01-16
    IIF 36 - director → 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.