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

Chris John Davies

    Related profiles found in government register
  • Chris John Davies
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 29, Highcroft Industrial Estate, Enterprise Road Horndean, Waterlooville, Hants, PO8 0BT, England

      IIF 1
  • Christopher Davies
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Bro Dawel, Plymouth Street, Merthyr Tydfil, CF47 0YU, United Kingdom

      IIF 2
  • Christopher Davies
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a, Wotton Road, Charfield, GL128TP, United Kingdom

      IIF 3
    • 69, Woodmancote, Dursley, Gloucester, GL11 4AG, United Kingdom

      IIF 4
  • Mr Chris Davies
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Crown Place, Crown Lane, Marlow, SL7 3HL, United Kingdom

      IIF 5
    • 50, Clapcot Way, Wallingford, Oxfordshire, OX10 8JD, United Kingdom

      IIF 6
  • Mr Christopher Davies
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Snowdrop Cottage, Jeffreyston, Kilgetty, SA680RX, United Kingdom

      IIF 7
  • Mr Chris Davies
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Woodmancote, Dursley, GL11 4AG, United Kingdom

      IIF 8
    • 42, High Street, Wickwar, Wotton-under-edge, GL12 8NP, United Kingdom

      IIF 9
    • 73 High Street, Wickwar, Wotton-under-edge, GL12 8NP, England

      IIF 10 IIF 11
    • 73, High Street, Wickwar, Wotton-under-edge, GL12 8NP, United Kingdom

      IIF 12
    • 73, High Street, Wotton-under-edge, GL12 8NP, United Kingdom

      IIF 13
  • Mr Christopher Davies
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Bryn Morgrug, Pontardawe, Swansea, SA8 3DP, United Kingdom

      IIF 14
  • Christopher Wayne Davies
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
    • Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 16
  • Davies, Chris
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Crown Place, Crown Lane, Marlow, SL7 3HL, United Kingdom

      IIF 17
    • 50, Clapcot Way, Wallingford, Oxfordshire, OX10 8JD, United Kingdom

      IIF 18
  • Davies, Chris John
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 29, Highcroft Industrial Estate, Enterprise Road Horndean, Waterlooville, Hants, PO8 0BT, England

      IIF 19
  • Mr Christopher Wayne Davies
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 20
  • Davies, Chris
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, High Street, Wickwar, Wotton-under-edge, Gloucestershire, GL12 8NP, United Kingdom

      IIF 21
  • Davies, Chris
    British engineer born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, High Street, Wickwar, Wotton-under-edge, Gloucestershire, GL12 8NP, United Kingdom

      IIF 22
  • Davies, Chris
    British land surveyor born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Woodmancote, Dursley, Gloucestershire, GL11 4AG, United Kingdom

      IIF 23
    • 73, High Street, Wickwar, Wotton-under-edge, GL12 8NP, England

      IIF 24
  • Davies, Chris
    British surveyor born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, High Street, Wickwar, Wotton-under-edge, Gloucestershire, GL12 8NP, United Kingdom

      IIF 25
  • Davies, Chris
    British vlogger born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73 High Street, Wickwar, Wotton-under-edge, GL12 8NP, England

      IIF 26
  • Davies, Christopher
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Snowdrop Cottage, Jeffreyston, Kilgetty, SA68 0RX, United Kingdom

      IIF 27
  • Davies, Christopher Wayne
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Davies, Christopher
    British coach born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Bryn Morgrug, Pontardawe, Swansea, West Glamorgan, SA8 3DP, United Kingdom

      IIF 29
  • Davies, Christopher
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Woodmancote, Dursley, Gloucester, GL11 4AG, United Kingdom

      IIF 30
  • Davies, Christopher
    British land surveyor born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a, Wotton Road, Charfield, GL12 8TP, United Kingdom

      IIF 31
  • Mr Christopher Davies
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 73 High Street, Wickwar, Wotton Under Edge, Gloucestershire, GL12 8NP, England

      IIF 32
  • Christopher Davies
    Welsh born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 138, Hassell Street, Newcastle, ST5 1BB, United Kingdom

      IIF 33
  • Mr Christopher Wayne Davies
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 50, Clapcot Way, Wallingford, Oxfordshire, OX10 8JD, United Kingdom

      IIF 34
  • Mr Christopher Davies
    English born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15, Droitwich Avenue, Stockton-on-tees, TS19 0PH, England

      IIF 35 IIF 36
  • Mr Christopher Wayne Davies
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Heathrow Approach, 470 London Road, Slough, SL3 8QY, England

      IIF 37
    • Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 38 IIF 39
  • Mr Christopher Wayne Davies
    British born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Christopher David Lewis
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Lithywood Acres, Green Lane, Hambledon, Hampshire, PO7 4SX

      IIF 43
  • Davies, Christopher
    British director born in July 1978

    Resident in England

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

      IIF 44
  • Davies, Christopher Wayne
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 50, Clapcot Way, Wallingford, Oxfordshire, OX10 8JD, United Kingdom

      IIF 45
  • Lewis, Christopher David
    British land surveyor born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Lithywood Acres, Green Lane, Hambledon, Hampshire, PO7 4SX

      IIF 46 IIF 47
  • Mr Christopher Davies
    Welsh born in January 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 38, Bro Dawel, Merthyr Tydfil, CF47 0YU, Wales

      IIF 48
  • Mr Christopher Davies
    Welsh born in February 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 60, Bryn Morgrug, Alltwen, Pontardawe, Swansea, SA8 3DP, Wales

      IIF 49
  • Mr Christopher Mark Davies
    British born in March 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Abbey & Co Associates, Abbey House 270-272, Lever Street, Bolton, BL3 6PD, United Kingdom

      IIF 50
    • 24 Tax Suite 137b Westlink House 981, Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 51
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 52
    • 60, Bryn Morgrug, Pontardawe, Swansea, SA8 3DP, United Kingdom

      IIF 53
    • 60, Bryn Morgrug, Pontardawe, Swansea, SA8 3DP, Wales

      IIF 54
    • 60, Bryn Morgrug, Swansea, SA8 3DP, United Kingdom

      IIF 55
  • Davies, Christopher Wayne
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 56
    • Suite 1, Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 57
  • Davies, Christopher Wayne
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Downlands House, Drayton Lane, Merston, Chichester, PO20 1EL, England

      IIF 58
  • Davies, Christopher Wayne
    British hr director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9, Houlton Court, Bagshot, Surrey, GU19 5QQ, United Kingdom

      IIF 59
  • Davies, Christopher Wayne
    British born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 45 High Street, Haverfordwest, Pembrokeshire, SA61 2BP, Wales

      IIF 60 IIF 61
  • Davies, Christopher Wayne
    British director born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 45 High Street, Haverfordwest, Pembrokeshire, SA61 2BP, Wales

      IIF 62
  • Davies, Christopher
    British engineer born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 73 High Street, Wickwar, Wotton Under Edge, Gloucestershire, GL12 8NP, England

      IIF 63
  • Davies, Christopher Mark
    British born in March 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit B Off Edge, Station Approach, Penarth, CF64 3EE, Wales

      IIF 64
    • 60, Bryn Morgrug, Pontardawe, Swansea, West Glamorgan, SA8 3DP, United Kingdom

      IIF 65
  • Davies, Christopher Mark
    British director born in March 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Abbey & Co Associates, Abbey House 270-272, Lever Street, Bolton, Lancashire, BL3 6PD, United Kingdom

      IIF 66
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 67
    • 60, Bryn Morgrug, Pontardawe, Swansea, SA8 3DP, Wales

      IIF 68
  • Davies, Christopher Mark
    British personal trainer born in March 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 60, Bryn Morgrug, Pontardawe, Swansea, West Glamorgan, SA8 3DP, United Kingdom

      IIF 69
  • Davies, Christopher
    Welsh director born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 138, Hassell Street, Newcastle, ST5 1BB, United Kingdom

      IIF 70
  • Davies, Christopher
    English building contractor born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15, Droitwich Avenue, Stockton-on-tees, TS19 0PH, England

      IIF 71
  • Davies, Christopher
    English mechanical engineer born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15, Droitwich Avenue, Stockton-on-tees, TS19 0PH, England

      IIF 72
  • Davies, Christopher
    born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Profex House, 25-27 School Lane, Bushey, Hertfordshire, WD23 1SS, United Kingdom

      IIF 73
  • Davies, Christopher Wayne

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 74
    • Suite 1, Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 75
  • Davies, Christopher

    Registered addresses and corresponding companies
    • 15a, Wotton Road, Charfield, GL12 8TP, United Kingdom

      IIF 76
    • 69, Woodmancote, Dursley, Gloucester, GL11 4AG, United Kingdom

      IIF 77
    • 73 High Street, Wickwar, Wotton Under Edge, Gloucestershire, GL12 8NP, England

      IIF 78
  • Davies, Christopher
    Welsh burger van owner born in January 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 38, Bro Dawel, Merthyr Tydfil, CF47 0YU, Wales

      IIF 79
  • Davies, Christopher Mark
    Welsh royal marines commando born in February 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 60, Bryn Morgrug, Alltwen, Pontardawe, Swansea, SA8 3DP, Wales

      IIF 80
  • Davies, Chris

    Registered addresses and corresponding companies
    • 69, Woodmancote, Dursley, Gloucestershire, GL11 4AG, United Kingdom

      IIF 81
    • 42, High Street, Wickwar, Wotton-under-edge, Gloucestershire, GL12 8NP, United Kingdom

      IIF 82
    • 73, High Street, Wickwar, Wotton-under-edge, GL12 8NP, England

      IIF 83
    • 73, High Street, Wickwar, Wotton-under-edge, Gloucestershire, GL12 8NP, United Kingdom

      IIF 84 IIF 85
child relation
Offspring entities and appointments
Active 33
  • 1
    73 High Street, Wickwar, Wotton-under-edge, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-03 ~ dissolved
    IIF 22 - Director → ME
    2022-02-03 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    73 High Street Wickwar, Wotton-under-edge, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-05-12 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 3
    15 Droitwich Avenue, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-07 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2023-09-07 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    Unit B Off Edge, Station Approach, Penarth, Wales
    Active Corporate (4 parents)
    Officer
    2024-06-02 ~ now
    IIF 64 - Director → ME
  • 5
    15a Wotton Road, Charfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-22 ~ dissolved
    IIF 31 - Director → ME
    2019-02-22 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    45 High Street, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    118 GBP2025-03-31
    Officer
    2022-12-31 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2022-12-31 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 7
    138 Hassell Street, Newcastle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-01 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    15 Droitwich Avenue, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-13 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2022-03-13 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 9
    60 Bryn Morgrug, Pontardawe, Swansea, West Glamorgan, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2024-04-17 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 10
    60 Bryn Morgrug, Pontardawe, Swansea, West Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-10 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 11
    50 Clapcot Way, Wallingford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-26 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2022-09-26 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 12
    Collingsford Cottage, Jeffreyston, Kilgetty, Pembrokeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-10-23 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 13
    50 Clapcot Way, Wallingford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    42 High Street, Wickwar, Wotton-under-edge, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF 21 - Director → ME
    2025-08-20 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 15
    Ritzy Offices 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -49,906 GBP2023-01-01 ~ 2023-12-31
    Officer
    2019-08-29 ~ now
    IIF 57 - Director → ME
    2019-08-29 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    2019-08-29 ~ now
    IIF 39 - Has significant influence or controlOE
  • 16
    Ritzy Offices 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    35,885 GBP2024-12-31
    Officer
    2021-07-30 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2023-08-23 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    60 Bryn Morgrug, Pontardawe, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2021-01-28 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 19
    1 Crown Place, Crown Lane, Marlow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-07-25 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 20
    Abbey & Co Associates, Abbey House 270-272 Lever Street, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-22 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Lithywood Acres, Green Lane, Hambledon, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,373 GBP2021-01-31
    Officer
    2005-03-04 ~ dissolved
    IIF 46 - Director → ME
  • 22
    Lithywood Acres, Green Lane, Hambledon, Hampshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,206 GBP2021-01-31
    Officer
    2005-03-04 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    7 Bure Close, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-16 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Has significant influence or control over the trustees of a trustOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 49 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Has significant influence or controlOE
    IIF 49 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 49 - Has significant influence or control as a member of a firmOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 24
    69 Woodmancote, Dursley, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 23 - Director → ME
    2024-04-26 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 25
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-14 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    45 High Street, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 27
    SHARK ENGINEERING AND DESIGNS LIMITED - 2016-09-21
    73 High Street Wickwar, Wotton Under Edge, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,490 GBP2018-03-31
    Officer
    2014-09-04 ~ dissolved
    IIF 63 - Director → ME
    2014-09-04 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 28
    73 High Street, Wickwar, Wotton-under-edge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2020-02-25 ~ dissolved
    IIF 24 - Director → ME
    2020-02-25 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    2020-02-25 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 29
    69 Woodmancote, Dursley, Gloucester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    616 GBP2023-09-30
    Officer
    2017-09-19 ~ now
    IIF 30 - Director → ME
    2017-09-19 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    2017-09-19 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 30
    73 High Street, Wickwar, Wotton-under-edge, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2020-02-17 ~ dissolved
    IIF 25 - Director → ME
    2020-02-17 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    2020-02-17 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 31
    45 High Street, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (2 parents)
    Officer
    2024-09-13 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    12 Waunwyllt Court Chapel Street, Abercanaid, Merthyr Tydfil, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-07-11
    Officer
    2020-10-19 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -39,225 GBP2024-03-31
    Officer
    2023-03-02 ~ now
    IIF 28 - Director → ME
    2023-03-02 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    2023-03-02 ~ now
    IIF 15 - Has significant influence or controlOE
Ceased 9
  • 1
    24 Tax Suite 137b Westlink House 981 Great West Road, Brentford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,336 GBP2024-03-31
    Person with significant control
    2022-04-04 ~ 2022-05-13
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Ritzy Offices 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -49,906 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2019-08-29 ~ 2022-03-01
    IIF 16 - Has significant influence or control OE
  • 3
    Ritzy Offices 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    35,885 GBP2024-12-31
    Person with significant control
    2023-08-29 ~ 2024-04-18
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Unit 29 Highcroft Industrial Estate, Enterprise Road Horndean, Waterlooville, Hants, England
    Active Corporate (1 parent)
    Officer
    2024-03-21 ~ 2025-01-21
    IIF 19 - Director → ME
    Person with significant control
    2024-03-21 ~ 2025-01-21
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    14 Whittonditch Road, Ramsbury, Marlborough, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    2014-02-20 ~ 2014-03-19
    IIF 59 - Director → ME
  • 6
    304 Devonshire House Manor Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-23 ~ 2014-04-05
    IIF 73 - LLP Member → ME
  • 7
    The Apex, 2 Sheriffs Orchard, Coventry
    Dissolved Corporate (1 parent)
    Officer
    2012-09-18 ~ 2015-09-01
    IIF 44 - Director → ME
  • 8
    4th Floor, Heathrow Approach, 470 London Road, Slough, England
    Active Corporate (3 parents)
    Officer
    2014-04-01 ~ 2019-09-13
    IIF 58 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-09-13
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    12 Waunwyllt Court Chapel Street, Abercanaid, Merthyr Tydfil, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-07-11
    Person with significant control
    2020-10-19 ~ 2021-03-10
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.