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

Bovill, Christopher John

    Related profiles found in government register
  • 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 1
    • 63a, Swinburne Road, London, SW15 5EQ, England

      IIF 2 IIF 3
  • 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 4
    • 63, Swinburne Road, London, SW15 5EQ, United Kingdom

      IIF 5 IIF 6
  • 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 7 IIF 8
    • Flat A, 63, Swinburne Road, London, SW15 5EQ, England

      IIF 9
  • 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 10
  • 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 11
  • 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 12
  • Bovill, Christopher John
    born in December 1961

    Resident in England

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

      IIF 13
  • 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 14
  • 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 15
  • 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 16
    • The Bamboo, 25, Riverdale Gardens, Twickenham, TW1 2BX, England

      IIF 17
    • The Bamboo, 25 Riverdale Gardens, Twickenham, TW1 2BX, United Kingdom

      IIF 18 IIF 19
  • 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 20
  • 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 21
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 22
    • The Bamboo, 25, 25 Riverdale Gardens, Twickenham/london, County (optional), TW1 2BX, United Kingdom

      IIF 23 IIF 24
  • Bovill, Christopher
    British company director born in December 1961

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

      IIF 25
  • Bovill, Christopher
    British consultant born in December 1961

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

      IIF 26
  • Bovill, Christopher
    British property developer born in December 1961

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

      IIF 27
  • 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 28
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 29
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 30
    • 25, Riverdale Gardens, Twickenham, TW1 2BX, England

      IIF 31
    • The Bamboo, 25, Riverdale Gardens, Twickenham, TW1 2BX, England

      IIF 32
    • The Bamboo, 25, 25 Riverdale Gardens, Twickenham/london, County (optional), TW1 2BX, United Kingdom

      IIF 33 IIF 34
  • 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 35 IIF 36
    • 63a, Swinburne Road, London, SW15 5EQ, England

      IIF 37 IIF 38
    • Flat A, 63, Swinburne Road, London, SW15 5EQ, England

      IIF 39
  • 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 40
  • 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 41
  • 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 42
  • 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 43
  • 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 44
  • 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 45
  • 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 46
  • 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 47 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 19 - director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 2
    The Bamboo, 25 Riverdale Gardens, Twickenham, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 18 - director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 3
    25 Riverdale Gardens, Twickenham, England
    Corporate (1 parent)
    Officer
    2024-06-19 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - 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 13 - llp-designated-member → ME
    Person with significant control
    2021-04-30 ~ now
    IIF 30 - 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 41 - director → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - 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 22 - director → ME
    Person with significant control
    2022-01-07 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - 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 27 - 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 43 - 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 15 - llp-designated-member → ME
    Person with significant control
    2017-12-18 ~ 2022-01-01
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - 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 45 - director → ME
    2023-06-30 ~ 2023-07-01
    IIF 21 - 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 25 - 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 23 - director → ME
    Person with significant control
    2022-07-07 ~ 2023-07-07
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - 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 42 - 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 6 - director → ME
    Person with significant control
    2020-01-24 ~ 2020-09-01
    IIF 36 - 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 24 - director → ME
    Person with significant control
    2022-07-07 ~ 2023-07-06
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - 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 44 - director → ME
    2020-01-01 ~ 2020-09-01
    IIF 2 - director → ME
    2018-10-01 ~ 2019-11-15
    IIF 10 - director → ME
    2016-09-15 ~ 2018-01-01
    IIF 1 - director → ME
    2022-01-30 ~ 2023-09-06
    IIF 17 - director → ME
    Person with significant control
    2021-08-26 ~ 2023-09-06
    IIF 32 - 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 14 - director → ME
    2017-03-27 ~ 2017-08-30
    IIF 4 - 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 5 - director → ME
    Person with significant control
    2020-01-23 ~ 2020-09-01
    IIF 35 - 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 7 - director → ME
    Person with significant control
    2020-01-15 ~ 2020-09-01
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 38 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 38 - 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 9 - director → ME
    Person with significant control
    2020-01-15 ~ 2020-09-01
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 39 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 39 - 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 8 - director → ME
    Person with significant control
    2020-01-15 ~ 2020-09-01
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 37 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 37 - 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 3 - director → ME
    Person with significant control
    2021-01-01 ~ 2021-01-01
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 40 - 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 26 - 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 11 - 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 12 - director → ME
    2015-06-11 ~ 2017-01-16
    IIF 20 - 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.