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

Convy, Chris

    Related profiles found in government register
  • Convy, Chris
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Crane Hire Yard, The Camp West Town Road, Avonmouth, Bristol, BS11 9DE, England

      IIF 1
    • The Camp, Crane Hire Yard, West Town Road, Bristol, BS11 9DE, England

      IIF 2
  • Convy, Chris
    British managing director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Camp, Crane Hire Yard, West Town Road, Bristol, BS11 9DE, England

      IIF 3 IIF 4
  • Convy, Chris
    British scaffold & safety manager born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 333 Ewell Road, Surbiton, KT6 7BX, England

      IIF 5
  • Convy, Chris
    British born in February 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 6
  • Convy, Christopher
    English born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 7
  • Convy, Christopher
    British born in February 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 8
    • 1-2, Coomassie Street, Newport, NP20 2JP, Wales

      IIF 9
  • Convy, Christopher
    British director born in February 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 10, Canal Basin, Albion Parade, Gravesend, DA12 4HW, United Kingdom

      IIF 10
  • Convy, Christopher
    British manager born in February 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Regus One Capital Quarter, 1 Capital Quarter, Tyndall Street, Cardiff, CF10 4BZ, Wales

      IIF 11
  • Convy, Christopher
    British managing director born in February 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 12
    • Unt 10, Canal Basin, Gravesend, Kent, DA12 2RN, United Kingdom

      IIF 13
  • Convy, Christopher
    British scaffold manager born in February 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 18, Bethesda Rise, Casnewydd, NP10 9SY, Wales

      IIF 14
  • Mr Chris Convy
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Crane Hire Yard, The Camp, West Town Road, West Town Road, Bristol, BS11 9DE, England

      IIF 15
    • The Camp, Crane Hire Yard, West Town Road, Bristol, BS11 9DE, England

      IIF 16 IIF 17 IIF 18
  • Convy, Christopher
    British

    Registered addresses and corresponding companies
    • Dean House, Dean Road, Bristol, BS11 8AT, England

      IIF 20
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 21
  • Mr Chris Convy
    English born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 22 IIF 23
  • Convy, Christopher

    Registered addresses and corresponding companies
    • Regus One Capital Quarter, 1 Capital Quarter, Tyndall Street, Cardiff, CF10 4BZ, Wales

      IIF 24
    • 1-2, Coomassie Street, Newport, NP20 2JP, Wales

      IIF 25
  • Convy, Christopher
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Bethesda Rise, Rogerstone, Newport, NP10 9SY, Wales

      IIF 26
  • Mr Chris Convy
    British born in February 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 27
  • Convy, Chris

    Registered addresses and corresponding companies
    • Crane Hire Yard, The Camp, West Town Road, Bristol, BS11 9DE, England

      IIF 28
    • The Camp, Crane Hire Yard, West Town Road, Bristol, BS11 9DE, England

      IIF 29 IIF 30 IIF 31
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 32
  • Mr Christopher Convy
    British born in February 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 33
    • Regus One Capital Quarter, 1 Capital Quarter, Tyndall Street, Cardiff, CF10 4BZ, Wales

      IIF 34
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 35
    • Unit 10, Canal Basin, Albion Parade, Gravesend, DA12 4HW, United Kingdom

      IIF 36
    • 1-2, Coomassie Street, Newport, NP20 2JP, Wales

      IIF 37
  • Christopher Convy
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Bethesda Rise, Rogerstone, Newport, NP10 9SY, Wales

      IIF 38
child relation
Offspring entities and appointments 14
  • 1
    30 DEC 2020 PLC - now
    ALLSCAFF PLC
    - 2021-02-16 10892052 12060526
    117 Dartford Road, Dartford, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2017-08-08 ~ 2019-01-01
    IIF 8 - Director → ME
    2020-01-01 ~ 2020-12-01
    IIF 7 - Director → ME
    2017-08-08 ~ 2018-11-20
    IIF 20 - Secretary → ME
    2019-01-01 ~ 2019-06-01
    IIF 21 - Secretary → ME
    Person with significant control
    2020-03-01 ~ 2020-12-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    2018-11-01 ~ 2019-06-01
    IIF 22 - Ownership of shares – 75% or more OE
    2018-11-20 ~ 2019-06-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 2
    ALL PLASTERING & RENDERING LTD
    11317170
    Unit 10 Canal Basin, Albion Parade, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-04-18 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 3
    ALL2020 LTD - now
    ALLSCAFF LONDON LTD
    - 2020-11-13 10893787
    HADLEY SOUTHERN 2020 LIMITED
    - 2020-04-16 10893787
    ALLSCAFF (LONDON) LTD
    - 2019-12-23 10893787
    ALLSCAFF EVENTS LIMITED
    - 2017-08-25 10893787
    117 Dartford Road, Dartford, England
    Liquidation Corporate (7 parents)
    Officer
    2017-08-08 ~ 2018-12-01
    IIF 12 - Director → ME
  • 4
    ALLEVENT SERVICES LTD - now
    ABS SUPPLY LTD - 2019-01-14
    AE MANAGEMENT & CONTRACTOR SERVICES LTD
    - 2018-10-29 10892187
    ALLSCAFF (NORTHERN) LIMITED
    - 2017-11-28 10892187
    Capital Towers, Greyfriars Road, Cardiff, Wales
    Dissolved Corporate (10 parents)
    Officer
    2017-08-08 ~ 2018-01-09
    IIF 13 - Director → ME
  • 5
    ALLSCAFF (SW) LTD
    - now 09206654
    DEELICIOUS LTD
    - 2016-06-02 09206654
    Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-05-31 ~ 2018-12-03
    IIF 14 - Director → ME
    Person with significant control
    2016-06-02 ~ 2018-12-03
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    BRANSCAFF LIMITED
    08741482
    18 Bethesda Rise, Rogerstone, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    2013-10-21 ~ dissolved
    IIF 5 - Director → ME
  • 7
    BURLEY WEST LIMITED
    11509777
    The Camp, Crane Hire Yard, West Town Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-01 ~ dissolved
    IIF 3 - Director → ME
    2020-01-01 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 8
    COURTLANDS OF HARLOW LTD - now
    MC ENVIRONMENTAL LTD
    - 2025-10-20 09640500
    MC METALS LTD
    - 2021-06-30 09640500
    BENEDICT STAMP INTERNATIONAL LIMITED
    - 2021-04-14 09640500
    117 Dartford Road, Dartford, England
    Active Corporate (7 parents)
    Officer
    2022-04-05 ~ 2025-04-30
    IIF 11 - Director → ME
    2025-02-28 ~ 2025-04-30
    IIF 24 - Secretary → ME
    Person with significant control
    2022-12-20 ~ 2025-04-30
    IIF 34 - Has significant influence or control OE
    2021-04-13 ~ 2021-04-14
    IIF 15 - Has significant influence or control OE
  • 9
    FRANCIS LEAMAN LIMITED
    11509618
    The Camp, Crane Hire Yard, West Town Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-01 ~ 2020-06-21
    IIF 4 - Director → ME
    2020-01-01 ~ 2020-06-21
    IIF 31 - Secretary → ME
    Person with significant control
    2020-01-01 ~ 2020-06-21
    IIF 16 - Ownership of shares – 75% or more OE
  • 10
    HENLEY SCAFFOLDING SUPPLIES LTD - now
    DEXTER FENWICK LIMITED
    - 2022-07-18 11509992
    Unit G Theale Quarry Deans Copse Road, Theale, Reading, England
    Active Corporate (3 parents)
    Officer
    2020-01-01 ~ 2021-07-05
    IIF 2 - Director → ME
    2020-01-01 ~ 2021-07-05
    IIF 30 - Secretary → ME
    Person with significant control
    2020-01-01 ~ 2021-07-05
    IIF 17 - Ownership of shares – 75% or more OE
  • 11
    RAPID BUILDING SUPPLIES LTD
    - now 14267161
    CC BUILDING SUPPLIES LTD
    - 2022-11-02 14267161
    4385, 14267161 - Companies House Default Address, Cardiff
    Liquidation Corporate (4 parents)
    Officer
    2022-08-01 ~ 2024-04-13
    IIF 6 - Director → ME
    2022-08-01 ~ 2024-04-13
    IIF 32 - Secretary → ME
    Person with significant control
    2022-08-01 ~ 2024-04-13
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 12
    RHYBRAN SCAFFOLDING LTD
    - now 11019132
    BAXTER AND WEST LIMITED
    - 2020-05-13 11019132
    The Camp Crane Hire Yard, West Town Road, Bristol, England
    Active Corporate (3 parents)
    Officer
    2020-01-01 ~ 2021-03-07
    IIF 1 - Director → ME
    2020-01-01 ~ 2021-03-07
    IIF 28 - Secretary → ME
    Person with significant control
    2020-01-01 ~ 2021-03-07
    IIF 18 - Ownership of shares – 75% or more OE
  • 13
    SOLE OBSESSION ECOMMERCE LTD
    17019850
    18 Bethesda Rise, Rogerstone, Newport, Wales
    Active Corporate (1 parent)
    Officer
    2026-02-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2026-02-09 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 14
    SOUTH WALES ALLOYS LTD
    - now 14372412
    GADGET FANTASTIC LTD
    - 2024-10-17 14372412
    MAIN TRANSPORT SERVICES LTD
    - 2023-12-06 14372412
    SUCCESSFUL TEAM LTD - 2023-10-09
    1-2 Coomassie Street, Newport, Wales
    Active Corporate (5 parents)
    Officer
    2023-12-04 ~ now
    IIF 9 - Director → ME
    2023-12-04 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.