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

George, Christopher Kenneth Mayber

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

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • Argyle House, Collingwood Road, Coventry, CV5 6HW, United Kingdom

      IIF 5
  • 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 9
  • 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 10
  • 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 11
  • 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 12
  • 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 13 IIF 14
    • 40, Bishop Street, Coventry, CV5 6TF, United Kingdom

      IIF 15 IIF 16
    • 40, Bishop Street, Po Box 244, Coventry, CV5 6TF

      IIF 17
    • Po Box 244, 40 Bishop Street, Coventry, West Midlands, CV5 6TF

      IIF 18
    • 122-126, Tooley Street, London, SE1 2TU

      IIF 19
  • 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 20
    • Argyle House, Collingwood Road, Coventry, CV5 6HW, United Kingdom

      IIF 21
  • 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 22
  • 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 30
  • 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 31
  • 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 32 IIF 33
    • 40, Bishop Street, Coventry, CV5 6TF, United Kingdom

      IIF 34
    • Argyle House, Collingwood Road, Coventry, CV5 6HW, England

      IIF 35 IIF 36 IIF 37
    • Argyle House, Collingwood Road, Coventry, CV5 6HW, United Kingdom

      IIF 38
  • George, Christopher Kenneth Mayber

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

      IIF 39
    • 40, Bishop Street, Coventry, CV5 6TF, United Kingdom

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

      IIF 41
    • 40, Bishop Street, Po Box 244, Coventry, West Midlands, CV5 6TF, United Kingdom

      IIF 42
    • Argyle House, Collingwood Road, Coventry, CV5 6HW, England

      IIF 43
    • Argyle House, Collingwood Road, Coventry, CV5 6HW, United Kingdom

      IIF 44
    • Po Box 244, 40 Bishop Street, Coventry, CV5 6TF, England

      IIF 45
  • 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 46 IIF 47
    • Argyle House, Collingwood Road, Coventry, CV5 6HW, England

      IIF 48 IIF 49
  • 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 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 22
  • 1
    ALWAR (INTERNATIONAL) LIMITED
    08196795
    Argyle House, Collingwood Road, Coventry, England
    Active Corporate (2 parents)
    Officer
    2021-09-27 ~ 2023-08-21
    IIF 10 - Director → ME
    2012-08-30 ~ 2013-09-16
    IIF 12 - Director → ME
    Person with significant control
    2021-09-27 ~ 2023-08-21
    IIF 34 - Has significant influence or control OE
  • 2
    BENETTON HOLDINGS LIMITED
    12101457
    Argyle House, Collingwood Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    2019-07-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-07-12 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 3
    CHESTERFIELD (MANAGEMENT SERVICES) LIMITED
    05327052
    Argyle House, Collingwood Road, Coventry, England
    Active Corporate (9 parents)
    Officer
    2018-08-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 49 - Has significant influence or control OE
  • 4
    CONVERSION STUDIO LIMITED
    12341104
    Argyle House, Collingwood Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    2019-11-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-11-29 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 5
    DARCHIN LTD
    11351563
    Room 44 Royal Quays Outlet Centre, Coble Dene, North Shields
    Active Corporate (2 parents)
    Officer
    2018-05-09 ~ 2019-07-26
    IIF 45 - Secretary → ME
  • 6
    FAST F (GLOBAL) LIMITED
    NI648637
    Unit 185 Moat House, 54 Bloomfield Avenue, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 7
    FAST FASHION (GLOBAL) LIMITED
    11189819
    Argyle House, Collingwood Road, Coventry, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-02-06 ~ 2019-01-30
    IIF 21 - Director → ME
    2022-01-11 ~ now
    IIF 5 - Director → ME
    2019-01-30 ~ 2022-01-11
    IIF 44 - Secretary → ME
    Person with significant control
    2018-02-06 ~ 2019-01-30
    IIF 54 - Ownership of shares – 75% or more OE
    2022-01-11 ~ now
    IIF 38 - Right to appoint or remove directors OE
  • 8
    FAST FASHION LIMITED
    06621882 06462106
    Po Box 244 40 Bishop Street, Coventry, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    2014-06-30 ~ 2015-11-27
    IIF 18 - Director → ME
  • 9
    MORGAN SAMUEL (RETAIL) LIMITED
    - now 05493885
    RETAIL TRAINING & LEARNING LIMITED - 2006-06-15
    Argyle House, Collingwood Road, Coventry, England
    Active Corporate (10 parents)
    Officer
    2020-09-14 ~ now
    IIF 3 - Director → ME
    2020-07-31 ~ 2022-03-21
    IIF 41 - Secretary → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 56 - Has significant influence or control OE
  • 10
    MORGAN SAMUEL (TRUST) LIMITED
    - now 06866657
    MORGAN SAMUEL (INTERNATIONAL) LIMITED
    - 2009-08-08 06866657
    Bridge House, 181 Queen Victoria Street, London
    Dissolved Corporate (4 parents)
    Officer
    2009-04-01 ~ 2009-08-14
    IIF 30 - Director → ME
  • 11
    MORGAN SAMUEL (UK) LIMITED
    03592712
    244, 40 Bishop Street, Coventry
    Dissolved Corporate (8 parents)
    Officer
    1998-07-03 ~ 2007-03-19
    IIF 24 - Director → ME
    2016-10-14 ~ 2017-05-23
    IIF 20 - Director → ME
    2014-06-27 ~ 2015-10-30
    IIF 13 - Director → ME
    Person with significant control
    2016-10-14 ~ 2017-05-23
    IIF 50 - Ownership of shares – 75% or more OE
  • 12
    MORGAN SAMUEL LTD
    - now 08369050 06445484... (more)
    MOGRIDGE LIMITED
    - 2013-12-12 08369050 06462110
    Argyle House, Collingwood Road, Coventry, England
    Active Corporate (3 parents)
    Officer
    2022-02-01 ~ now
    IIF 4 - Director → ME
    2013-11-11 ~ 2015-01-05
    IIF 15 - Director → ME
    2016-09-12 ~ 2017-09-25
    IIF 14 - Director → ME
    2020-01-02 ~ 2020-02-28
    IIF 6 - Director → ME
    2020-04-27 ~ 2020-06-08
    IIF 7 - Director → ME
    2021-01-08 ~ 2022-01-06
    IIF 8 - Director → ME
    Person with significant control
    2021-01-08 ~ 2022-01-06
    IIF 33 - Ownership of shares – 75% or more OE
    2022-02-01 ~ now
    IIF 37 - Right to appoint or remove directors OE
    2019-12-16 ~ 2020-06-08
    IIF 32 - Ownership of shares – 75% or more OE
  • 13
    NICKLEBYS CLOTHING (UK) LTD
    12740770
    Argyle House, Collingwood Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    2020-07-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    2020-07-14 ~ 2023-07-06
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 14
    NORTON LONGBRIDGE LIMITED
    03583319
    52 Lower Addiscombe Road, Croydon, Surrey
    Dissolved Corporate (6 parents)
    Officer
    1998-06-18 ~ 1999-05-05
    IIF 25 - Director → ME
  • 15
    PCHS LIMITED
    06457168
    40 Bishop Street, Po Box 244, Coventry
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2013-10-26 ~ 2014-06-16
    IIF 31 - Director → ME
    2014-06-16 ~ 2015-11-27
    IIF 17 - Director → ME
  • 16
    PILOT LONDON FASHIONS LTD
    09584014
    Argyle House, Collingwood Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    2015-05-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-05-11 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
    IIF 48 - Has significant influence or control OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 17
    ROOM (GLOBAL) LTD
    - now 08817239
    MORGAN (MS) LIMITED
    - 2017-04-05 08817239
    Argyle House, Collingwood Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    2020-04-27 ~ now
    IIF 1 - Director → ME
    2013-12-17 ~ 2018-12-27
    IIF 16 - Director → ME
    2018-12-27 ~ 2023-06-30
    IIF 39 - Secretary → ME
    Person with significant control
    2025-08-22 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    2018-08-17 ~ 2018-12-27
    IIF 47 - Ownership of shares – 75% or more OE
    2016-06-01 ~ 2017-11-27
    IIF 46 - Ownership of shares – 75% or more OE
  • 18
    ROOM (INTERNATIONAL) LIMITED
    05196824
    Po Box 244 40 Bishop Street, Coventry, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2004-08-04 ~ 2006-08-07
    IIF 23 - Director → ME
  • 19
    STORAGE CLOTHING LIMITED
    03583312
    Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (7 parents)
    Officer
    1998-06-18 ~ 1999-06-08
    IIF 26 - Director → ME
  • 20
    TURLINGTON (INTERNATIONAL) LIMITED
    06991258
    Argyle House, Collingwood Road, Coventry, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2009-08-14 ~ 2012-08-01
    IIF 22 - Director → ME
    2014-06-16 ~ 2015-10-30
    IIF 19 - Director → ME
    2018-03-29 ~ 2022-08-01
    IIF 40 - Secretary → ME
  • 21
    TURLINGTON 001 (UK) LIMITED
    11934854
    Argyle House, Collingwood Road, Coventry, England
    Active Corporate (5 parents)
    Officer
    2019-04-09 ~ 2023-04-03
    IIF 42 - Secretary → ME
  • 22
    WEINGART LIMITED
    11378474
    4385, 11378474 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2025-07-14 ~ 2025-07-25
    IIF 43 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.