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

Royden, Christopher John

    Related profiles found in government register
  • Royden, Christopher John
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bosillion, Grampound, Near Truro, Cornwall, TR2 4QY

      IIF 1 IIF 2
  • Royden, Christopher John
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Tregarne Terrace, St. Austell, PL25 4DD, England

      IIF 3
    • icon of address Bosillian, Grampound, Truro, Cornwall, TR2 4QY

      IIF 4 IIF 5 IIF 6
    • icon of address Kelsall Steele Ltd, Unit A Woodlands Court, Truro Business Park, Truro, Cornwall, TR4 9NH, United Kingdom

      IIF 7
    • icon of address Woodlands Court, Truro Business Park, Truro, Cornwall, TR4 9NH, United Kingdom

      IIF 8
    • icon of address First Floor Office, 13a Broad Street, Wells, Somerset, BA5 2DJ, United Kingdom

      IIF 9
  • Royden, Christopher John
    British managing director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodland Court, Truro Business Park, Truro, Cornwall, TR4 9NH

      IIF 10 IIF 11
  • Royden, Christopher John
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a Pityme Industrial Estate, Pityme Industrial Estate, St. Minver, Wadebridge, PL27 6NS, England

      IIF 12
  • Royden, Christopher John
    British managing director born in May 1962

    Registered addresses and corresponding companies
    • icon of address The Dial Cottage, Amberley, Stroud, Gloucestershire, GL5 5AL

      IIF 13
  • Royden, Christopher John
    British managing director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Tregarne Terrace, St Austell, Cornwall, PL25 4DD, England

      IIF 14
  • Mr Christopher John Royden
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Fore Street, Ivybridge, Devon, PL21 9AE

      IIF 15
    • icon of address 9, Tregarne Terrace, St. Austell, PL25 4DD, England

      IIF 16
    • icon of address Polsue Farm, Tregony, Truro, Cornwall, TR2 5SW

      IIF 17
  • Mr Christopher John Royden
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a Pityme Industrial Estate, Pityme Industrial Estate, St. Minver, Wadebridge, PL27 6NS, England

      IIF 18
child relation
Offspring entities and appointments
Active 7
  • 1
    RIGGSIDE LIMITED - 2020-01-14
    icon of address 9a Pityme Industrial Estate Pityme Industrial Estate, St. Minver, Wadebridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,362 GBP2023-12-31
    Officer
    icon of calendar 2019-08-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    SPEED 9295 LIMITED - 2002-12-20
    SEAVIEW INTERNATIONAL LIMITED - 2010-04-11
    SPEED 9295 LIMITED - 2025-02-05
    icon of address 9 Tregarne Terrace, St Austell, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -226,085 GBP2024-12-31
    Officer
    icon of calendar 2002-09-04 ~ now
    IIF 14 - Director → ME
  • 3
    SUN VALLEY RESORT LIMITED - 2018-04-24
    K & C (CORNWALL) LIMITED - 2018-04-18
    SUN VALLEY RESORT LIMITED - 2018-03-29
    icon of address 53 Fore Street, Ivybridge, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    525,093 GBP2018-10-31
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BUDMILE LIMITED - 1998-08-05
    icon of address Polsue Farm, Tregony, Truro, Cornwall, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address 9 Tregarne Terrace, St. Austell, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-12-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 16 - Has significant influence or controlOE
  • 6
    MA011 LIMITED - 2012-03-21
    WILD STRAWBERRY BUSINESS SERVICES LIMITED - 2010-07-30
    icon of address Polsue Farm, Tregony, Truro, Cornwall
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -48,847 GBP2016-12-31
    Officer
    icon of calendar 2010-07-30 ~ dissolved
    IIF 2 - Director → ME
  • 7
    THE BUSH TELEGRAPH COMPANY (CORNWALL) LIMITED - 1996-12-18
    icon of address 53 Fore Street, Ivybridge, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-30 ~ dissolved
    IIF 1 - Director → ME
Ceased 8
  • 1
    TELLABS U.K. LIMITED - 2015-08-03
    E. COHERENT COMMUNICATIONS SYSTEMS LIMITED - 2000-01-18
    icon of address 1 Park Row, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-06-16 ~ 2000-06-28
    IIF 13 - Director → ME
  • 2
    DATASHARP (SOUTH WEST) LIMITED - 2000-11-28
    COPIER PRODUCTS (SOUTH WEST) LIMITED - 1986-10-02
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,027,505 GBP2024-03-31
    Officer
    icon of calendar 2010-01-01 ~ 2010-06-30
    IIF 11 - Director → ME
  • 3
    SPEED 9295 LIMITED - 2002-12-20
    SEAVIEW INTERNATIONAL LIMITED - 2010-04-11
    SPEED 9295 LIMITED - 2025-02-05
    icon of address 9 Tregarne Terrace, St Austell, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -226,085 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-08-12
    IIF 17 - Has significant influence or control OE
  • 4
    icon of address Connect 17 Avon Way, Langley Park, Chippenham, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-21 ~ 2011-03-01
    IIF 5 - Director → ME
  • 5
    icon of address 2 Barton Way, Corston, Malmesbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -253,481 GBP2018-12-31
    Officer
    icon of calendar 2010-06-21 ~ 2011-03-01
    IIF 6 - Director → ME
  • 6
    CALL BILLING LIMITED - 2011-05-20
    icon of address 9 Heron Close, Tresillian, Truro, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,777,763 GBP2025-05-31
    Officer
    icon of calendar 2010-01-01 ~ 2010-06-30
    IIF 10 - Director → ME
  • 7
    icon of address First Floor Office, 13a Broad Street, Wells, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-22 ~ 2011-10-01
    IIF 9 - Director → ME
  • 8
    icon of address Bickland House, Bickland Water Road, Falmouth, Cornwall, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -95,416 GBP2022-01-31
    Officer
    icon of calendar 2019-05-23 ~ 2019-06-21
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.