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

Bonvini, Christopher

    Related profiles found in government register
  • Bonvini, Christopher
    British company director born in February 1962

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Suite 6203, Imossi House, 1-5 Irish Town, Gibraltar

      IIF 1
    • icon of address 207, Old Street, London, EC1V 9NR

      IIF 2
    • icon of address 37, Pear Tree Street, London, EC1V 3AG, United Kingdom

      IIF 3
  • Bonvini, Christopher
    British director born in February 1962

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Suite 6203, Imossi House, 1-5 Irish Town, Gibraltar

      IIF 4
    • icon of address Suite 6203, Imossi House, 1-5 Irish Town, Gibraltar, GIB, Gib

      IIF 5
    • icon of address 207, Old Street, London, EC1V 9NR, United Kingdom

      IIF 6
    • icon of address 37, Pear Tree Street, London, EC1V 3AG, United Kingdom

      IIF 7
  • Bonvini, Christopher James
    British born in February 1962

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Suite 6203, Po Box 561, 1-5 Irish Town, Imossi House, GX11 1AA, Gibraltar

      IIF 8 IIF 9
  • Bonvini, Christopher James
    British consultant born in February 1962

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Suite# 6203, 1-5 Irish Town, Imossi House, Gibraltar, GX11 1AA, Gibraltar

      IIF 10 IIF 11
  • Bonvini, Christopher James
    British director born in February 1962

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 102, Portland House, Glacis Road, Gibraltar, Gib

      IIF 12
    • icon of address 102, Portland House, Glacis Road, Gibraltar, Gibraltar

      IIF 13
    • icon of address Suite 6203, 1-5 Irish Town, Imossi House, Gibraltar, GX11 1AA, Gibraltar

      IIF 14
    • icon of address Suite 6203, 1-5 Irish Town, Imossi House, Po Box 561, Gibraltar, GX11 1AA, Gibraltar

      IIF 15
    • icon of address Suite 6203, Po Box 561, 1-5 Irish Town, Imossi House, GX11 1AA, Gibraltar

      IIF 16
    • icon of address 207, Old Street, London, EC1V 9NR, United Kingdom

      IIF 17
  • Bonvini, Christopher

    Registered addresses and corresponding companies
    • icon of address Suite 6203, Po Box 561, 1-5 Irish Town, Imossi House, Gibraltar

      IIF 18
  • Mr Christopher James Bonvini
    British born in February 1962

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough Tonbridge, Kent, TN11 9BH

      IIF 19
    • icon of address Suite 6203, Po Box 561, 1-5 Irish Town, Imossi House, GX11 1AA, Gibraltar

      IIF 20 IIF 21
  • Mr Christopher James Bonvini
    British born in February 1962

    Registered addresses and corresponding companies
    • icon of address 4, Battery Close, Gibraltar, GX11 1AA, Gibraltar

      IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    AZURA LIFE PLC - 2016-08-12
    icon of address Verify House, Grange Road, Alcester, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Verify House Stratford Road, Hockley Heath, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -401,596 GBP2024-12-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Verify House, Stratford Road, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    76,141,500 GBP2024-10-31
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address Verify House, Stratford Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 5
    icon of address Suite 23 Portland House, Portland House, Glacis Road, Gibraltar, Gibraltar, Gibraltar
    Removed Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-11-12 ~ now
    IIF 22 - Has significant influence or controlOE
  • 6
    icon of address Suite # 152 8 Shepherd Market, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 11 - Director → ME
Ceased 14
  • 1
    PEARL STREET SECURITIES LIMITED - 2008-02-11
    BEALAW (717) LIMITED - 2004-09-27
    THE GLOBAL PROPERTY SERVICES NETWORK LIMITED - 2009-07-21
    icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-14 ~ 2011-04-11
    IIF 4 - Director → ME
  • 2
    icon of address Verify House, Grange Road, Alcester, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    75,000 GBP2017-09-30
    Officer
    icon of calendar 2016-09-19 ~ 2018-06-22
    IIF 14 - Director → ME
  • 3
    icon of address Verify House Stratford Road, Hockley Heath, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -401,596 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-23 ~ 2020-05-20
    IIF 21 - Has significant influence or control OE
  • 4
    PAUL RAYMOND PUBLICATIONS LIMITED - 2010-03-29
    TRI ACTIVE MEDIA LIMITED - 2012-10-12
    icon of address 47/49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,786,942 GBP2020-12-31
    Officer
    icon of calendar 2009-08-19 ~ 2011-04-11
    IIF 2 - Director → ME
  • 5
    AQUA INTERESTS LIMITED - 2010-05-21
    TRI ACTIVE PUBLISHING LIMITED - 2012-10-12
    icon of address Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-17 ~ 2010-05-18
    IIF 12 - Director → ME
  • 6
    icon of address 23 Northumberland Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-10 ~ 2020-07-01
    IIF 15 - Director → ME
  • 7
    icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough Tonbridge, Kent
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-31
    IIF 19 - Ownership of shares – 75% or more OE
  • 8
    MARINE MEDIA LIMITED - 2011-05-12
    MAGAZINECLONER.COM LIMITED - 2015-08-11
    icon of address 31 London Road, Reigate, Surrey, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-04-30 ~ 2009-08-20
    IIF 1 - Director → ME
    icon of calendar 2010-07-12 ~ 2011-04-11
    IIF 17 - Director → ME
  • 9
    TOP SHELF TV LIMITED - 2010-03-30
    icon of address 31 London Road, Reigate, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2011-11-15
    IIF 5 - Director → ME
  • 10
    TAYVIN 284 LIMITED - 2002-10-18
    ORIENTROSE (REGENTS PARK) LIMITED - 2004-09-22
    icon of address 6 Vantage Park Washingley Road, Huntingdon, Cambridgeshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    258,644 GBP2024-12-31
    Officer
    icon of calendar 2003-07-24 ~ 2004-10-08
    IIF 18 - Secretary → ME
  • 11
    KINSTAR LIMITED - 2010-03-25
    icon of address 23 Lyon Road, Walton-on-thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-18 ~ 2012-10-06
    IIF 3 - Director → ME
  • 12
    icon of address 37 Pear Tree Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-19 ~ 2011-07-08
    IIF 13 - Director → ME
  • 13
    KESTER PUMPS LIMITED - 2011-04-06
    icon of address 31 London Road, Reigate, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-06 ~ 2013-10-31
    IIF 7 - Director → ME
  • 14
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-21 ~ 2011-04-11
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.