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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Riley, Christopher Raymond

    Related profiles found in government register
  • Riley, Christopher Raymond
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, CV1 3PP, United Kingdom

      IIF 1
    • Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, England

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

      IIF 3 IIF 4 IIF 5
  • Riley, Christopher Raymond
    British company director born in February 1979

    Resident in England

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

      IIF 8
  • Riley, Christopher Raymond
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 15, Amba House, 15 College Road, Harrow, HA1 1BA, United Kingdom

      IIF 9 IIF 10
    • 15, Amba House, 15 College Road, Harrow, HA2 9BT, United Kingdom

      IIF 11
    • 25 Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, England

      IIF 12
    • 86, Sandringham Crescent, Harrow, HA2 9BT, England

      IIF 13
    • Amba House, Amba House, 15 College Road, Harrow, HA1 1BA, United Kingdom

      IIF 14
    • Suite 10, Winsor & Newton Building, Whitefriars Avenue, Harrow, United Kingdom, HA3 5RN, England

      IIF 15
    • Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, England

      IIF 16
    • Amba House, 15 College Road, Harrow, United Kingdom, HA3 5RN, England

      IIF 17
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • 24 International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 19
  • Riley, Christopher Raymond
    British manager born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 25 Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, England

      IIF 20
    • Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, United Kingdom

      IIF 21 IIF 22
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 23
  • Riley, Christopher Raymond
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 25 Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, England

      IIF 24
  • Riley, Chirstopher Raymond
    British it consultant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Amba House, 15 College Road, Harrow, HA1 1BA, England

      IIF 25
  • Riley, Christopher
    British copywriter born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 5, Brookside, Hebden Bridge, HX7 6DR, England

      IIF 26
  • Riley, Christopher Raymond
    British born in February 1979

    Resident in United Kingdom

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

      IIF 27
  • Riley, Christopher Raymond
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Safarihub Limited, Amba College House, 5th Floor, 15 College Road, Harrow, Middlesex, HA1 1BA, United Kingdom

      IIF 28
  • Riley, Christopher Raymond
    British it consultant born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amba House, 5th Floor, 15 College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 29
  • Riley, Christopher Raymond
    British it professional born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 301a, Kenton Lane, Off Ivanhoe Drive, Harrow, Middlesex, HA3 8RR, England

      IIF 30
  • Mr Christopher Raymond Riley
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 15, Amba House, 15 College Road, Harrow, HA1 1BA, United Kingdom

      IIF 31 IIF 32
    • 15, Amba House, 15 College Road, Harrow, HA2 9BT, United Kingdom

      IIF 33
    • 25 Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, England

      IIF 34
    • 86, Sandringham Crescent, Harrow, HA2 9BT, England

      IIF 35
    • Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 36
    • Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, United Kingdom

      IIF 37 IIF 38
    • Amba House, College Road, Harrow, HA1 1BA, England

      IIF 39
    • Suite 10, Winsor & Newton Building, Whitefriars Avenue, Harrow, United Kingdom, HA3 5RN, England

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

      IIF 41 IIF 42 IIF 43
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 44
    • Flat-3, The Landmark, Flowers Way, Luton, LU1 3GA, England

      IIF 45
    • 170, Midsummer Boulevard, The Pinnacle, Milton Keynes, MK9 1BP, England

      IIF 46
  • Christopher Raymond Riley
    British born in February 1979

    Resident in England

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

      IIF 47 IIF 48
    • 24 International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 49
  • Chirstopher Raymond Riley
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Amba House, 15 College Road, Harrow, HA1 1BA, England

      IIF 50
  • Riley, Christopher
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM23 3AR

      IIF 51
  • Riley, Christopher Raymond

    Registered addresses and corresponding companies
    • Amba House, 15 College Road, Harrow, HA1 1BA, England

      IIF 52
    • Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 53
  • Mr Christopher Raymond Riley
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amba House, 15 College Road, Harrow, United Kingdom, HA3 5RN, England

      IIF 54
  • Mr. Christopher Raymond Riley
    British born in February 1979

    Resident in United Kingdom

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

      IIF 55
  • Christopher Riley
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, United Kingdom

      IIF 56
  • Riley, Christopher

    Registered addresses and corresponding companies
    • Amba House, 15 College Road, Harrow, HA1 1BA, England

      IIF 57
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 58
  • Riley, Christopher
    United Kingdom manager born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, United Kingdom

      IIF 59
  • Mr Kannan Rasappan
    Indian born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Amba House, Amba House, 15 College Road, Harrow, HA1 1BA, United Kingdom

      IIF 60
  • Rasappan, Kannan
    Indian business consultant born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 73 Maple Road, Surbiton, KT6 4AG, England

      IIF 61
  • Rasappan, Kannan
    Indian consultant born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Amba House, 15 College Road, Harrow, HA1 1BA, England

      IIF 62
  • Rasappan, Kannan
    Indian it consultant born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 13, Maple Road, Surbiton, KT6 4AA, England

      IIF 63
    • 3, Pipers Court, South Bank, Surbiton, Surrey, KT6 6DB

      IIF 64
  • Mr Kannan Rasappan
    Indian born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1 Canada Square, Level39, London, E14 5AB, England

      IIF 65
    • 13, Maple Road, Surbiton, KT6 4AA, England

      IIF 66
  • Mr Christopher Riley
    United Kingdom born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, United Kingdom

      IIF 67
  • Rasappan, Kannan
    Indian born in May 1979

    Resident in India

    Registered addresses and corresponding companies
    • 1 Canada Square, Level39, London, E14 5AB, England

      IIF 68
  • Rasappan, Kannan
    Indian it consulting born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Maple Road, Surbiton, KT6 4AA, England

      IIF 69
child relation
Offspring entities and appointments 27
  • 1
    BANFICO LTD
    - now 11036752
    PSD2 ENABLER LTD
    - 2019-01-02 11036752
    ALLIED IAM LTD
    - 2018-02-26 11036752
    1 Canada Square, Level39, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-10-30 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2017-10-30 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CAPFERRA LTD
    10689328
    86 Sandringham Crescent, Harrow, England
    Dissolved Corporate (8 parents)
    Officer
    2017-08-16 ~ 2018-04-16
    IIF 62 - Director → ME
    2018-09-11 ~ dissolved
    IIF 13 - Director → ME
    2017-03-24 ~ 2017-08-17
    IIF 14 - Director → ME
    Person with significant control
    2017-03-24 ~ 2018-04-16
    IIF 60 - Ownership of shares – 75% or more OE
    2019-04-18 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 3
    CELTIC DATENWERK CONSULTING LTD
    07308021
    195 Alexandra Tower, 19 Princes Parade, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-25 ~ 2020-03-23
    IIF 16 - Director → ME
    Person with significant control
    2018-10-25 ~ 2020-04-17
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 4
    CERBERUS IT LTD
    10711890
    Amba House, 15 College Road, Harrow, England
    Dissolved Corporate (16 parents)
    Officer
    2017-04-06 ~ 2022-05-25
    IIF 21 - Director → ME
    2021-08-02 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 5
    CHARISMA IT SOLUTIONS LTD
    08356225
    Crown House, 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2013-01-11 ~ 2017-03-20
    IIF 30 - Director → ME
    2017-04-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    2017-01-10 ~ 2017-03-20
    IIF 46 - Has significant influence or control OE
  • 6
    CHARISMA IT SUPPLIES LIMITED
    08502030
    Amba House 5th Floor, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-24 ~ 2013-04-24
    IIF 29 - Director → ME
  • 7
    DATAMATICS PAYROLL MANAGEMENT LIMITED
    12288015
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-10-29 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 8
    DATAMATICS PAYROLL SERVICES LTD
    10728997
    4385, 10728997 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2022-04-19 ~ 2022-04-19
    IIF 3 - Director → ME
    2017-04-19 ~ 2022-02-23
    IIF 5 - Director → ME
    Person with significant control
    2017-04-19 ~ 2022-02-23
    IIF 41 - Ownership of shares – 75% or more OE
    2022-04-19 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 9
    DATAMATICS PAYROLL SOLUTIONS LTD
    - now 09539671
    SHAH SOFTWARE SOLUTIONS LTD
    - 2015-10-26 09539671
    4385, 09539671 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2016-04-01 ~ 2022-02-23
    IIF 7 - Director → ME
    2022-04-19 ~ 2022-04-19
    IIF 4 - Director → ME
    2015-04-13 ~ 2015-10-23
    IIF 27 - Director → ME
    Person with significant control
    2022-04-19 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2022-02-23
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 10
    DIGITAL SKILLS TRAINING C.I.C.
    13049213
    57a Commercial Street, Rothwell, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2021-03-12 ~ 2021-08-03
    IIF 26 - Director → ME
  • 11
    ELAN ROSS COMPUTING LIMITED
    07049116
    13 Maple Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    2009-10-19 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
  • 12
    GEOGREP SOLUTIONS LTD
    08344920
    13 Maple Road, Surbiton, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-19 ~ 2016-08-31
    IIF 64 - Director → ME
  • 13
    GOLDMEX RESOURCES LIMITED
    08328037
    24 International House Holborn Viaduct, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-25 ~ 2019-03-26
    IIF 15 - Director → ME
    2019-07-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-07-05 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
    2019-03-26 ~ 2019-03-27
    IIF 40 - Ownership of shares – 75% or more OE
  • 14
    IAM SHIELD LTD
    10898032
    13 Maple Road, Surbiton, England
    Dissolved Corporate (6 parents)
    Officer
    2017-12-04 ~ dissolved
    IIF 63 - Director → ME
  • 15
    KEXSTAR LIMITED
    08811055
    52 Mill Road, West Drayton, England
    Active Corporate (18 parents)
    Officer
    2018-08-30 ~ 2022-03-02
    IIF 6 - Director → ME
    2017-08-30 ~ 2017-12-29
    IIF 1 - Director → ME
    2018-06-28 ~ 2022-03-02
    IIF 58 - Secretary → ME
    Person with significant control
    2017-08-30 ~ 2017-12-29
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    2020-09-15 ~ 2022-03-02
    IIF 42 - Ownership of shares – 75% or more OE
  • 16
    LASO GROUP LTD
    11467937
    Amba House, 15 College Road, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-17 ~ 2019-05-14
    IIF 18 - Director → ME
    Person with significant control
    2018-07-17 ~ 2019-05-14
    IIF 43 - Ownership of shares – 75% or more OE
  • 17
    ON-TEMPUS SUPPORT LTD
    10712060
    The Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved Corporate (5 parents)
    Officer
    2017-04-06 ~ 2017-09-13
    IIF 22 - Director → ME
    2017-09-13 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 18
    OPEN INTERFACE LTD
    10689311
    52 Mill Road, West Drayton, England
    Dissolved Corporate (10 parents)
    Officer
    2017-03-24 ~ 2022-04-14
    IIF 11 - Director → ME
    Person with significant control
    2017-03-24 ~ 2022-04-14
    IIF 33 - Ownership of shares – 75% or more OE
  • 19
    PMS CAMBRIDGE LIMITED
    05848928
    5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire
    Active Corporate (5 parents)
    Officer
    2011-03-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 56 - Right to appoint or remove directors OE
  • 20
    POSEIDON IT LTD
    10708243
    The Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved Corporate (9 parents)
    Officer
    2017-04-04 ~ 2018-05-04
    IIF 59 - Director → ME
    2018-09-14 ~ 2018-09-20
    IIF 8 - Director → ME
    Person with significant control
    2017-04-04 ~ 2018-05-04
    IIF 67 - Ownership of shares – 75% or more OE
  • 21
    SAFARIHUB LIMITED
    08604411
    Safarihub Limited Amba College House, 5th Floor, 15 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-07-10 ~ dissolved
    IIF 28 - Director → ME
  • 22
    SKYLINE SUPPORT LIMITED
    10715205
    High, Highgate Street, Liverpool, England
    Active Corporate (10 parents)
    Officer
    2017-04-07 ~ 2021-10-11
    IIF 2 - Director → ME
    Person with significant control
    2017-04-07 ~ 2021-10-11
    IIF 36 - Ownership of shares – 75% or more OE
  • 23
    SURBITON BUILDERS LIMITED
    10100430
    73 Maple Road, Surbiton, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-04 ~ dissolved
    IIF 61 - Director → ME
  • 24
    TECHBOTIC LTD
    10688890
    52 Mill Road, West Drayton, England
    Active Corporate (7 parents)
    Officer
    2017-03-24 ~ 2019-05-15
    IIF 10 - Director → ME
    Person with significant control
    2017-03-24 ~ 2019-05-15
    IIF 31 - Ownership of shares – 75% or more OE
  • 25
    XPRO-LINE CONSULTANCY LTD
    10329838
    Amba House, 15 College Road, Harrow, England
    Dissolved Corporate (6 parents)
    Officer
    2019-08-05 ~ 2019-08-05
    IIF 24 - Director → ME
    2019-08-06 ~ 2019-08-07
    IIF 12 - Director → ME
    2018-08-07 ~ 2019-07-10
    IIF 20 - Director → ME
    2019-07-10 ~ 2022-04-01
    IIF 57 - Secretary → ME
    Person with significant control
    2018-11-13 ~ 2019-07-10
    IIF 34 - Ownership of shares – 75% or more OE
  • 26
    ZEBRA INC LTD
    10706114
    Amba House, 15 College Road, Harrow, England
    Dissolved Corporate (7 parents)
    Officer
    2019-12-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-12-03 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 27
    ZOOME LTD
    10689169
    Amba House, 15 College Road, Harrow, England
    Dissolved Corporate (6 parents)
    Officer
    2017-03-24 ~ 2018-11-27
    IIF 9 - Director → ME
    Person with significant control
    2017-03-24 ~ 2019-03-25
    IIF 32 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.