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

Codoma, Christian Rod

    Related profiles found in government register
  • Codoma, Christian Rod
    Argentine born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Savoy House, Savoy Circus, 78-80 Old Oak Common Lane, London, W3 7DA, England

      IIF 1
  • Codoma, Christian Rod
    Argentine director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10-12, Mulberry Green, Harlow, Essex, CM17 0ET, England

      IIF 2
  • Codoma, Christian
    Argentine chief executive director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Mr Christian Codoma
    Argentine born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Codoma, Christian Rod
    Argentine born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 22 Radord House, Pembridge Gardens, London, W2 4EE, England

      IIF 5
    • 36, Southwick Street, London, W2 1JQ, England

      IIF 6
    • Flat 22 Radford House, 1 Pembridge Gardens, London, W2 4EE, England

      IIF 7 IIF 8
  • Codoma, Christian Rod
    Argentine company director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 8-9 Sale Place, Sale Place, London, W2 1PH, England

      IIF 9
  • Codoma, Christian Rod
    Argentine company secretary/director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 128 City Road London, City Road, London, EC1V 2NX, England

      IIF 10
  • Codoma, Christian Rod
    Argentine entrepreneur born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 36, Southwick Street, London, W2 1JQ, England

      IIF 11
  • Codoma, Christian Rod
    Argentine general manager born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 37, London Road, Barking, IG11 8FW, England

      IIF 12
    • Apartment 302 Abbeville Apartments, 37 London Road, Barking, IG11 8FW, England

      IIF 13
  • Codoma, Christian Rod
    Argentine manager born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 302 Abbeville Apartments, 37 London Road, Barking, IG11 8FW, England

      IIF 14
  • Mr Christian Rod Codoma
    Argentine born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10-12, Mulberry Green, Harlow, CM17 0ET, England

      IIF 15
  • Codoma, Christian
    Argentine born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 22 Radford House, Pembridge Gardens, London, W2 4EE, England

      IIF 16
    • Flat 22 Radford House, 1 Pembridge Gardens, London, W2 4EE, England

      IIF 17
  • Mr Christian Codoma
    Argentine born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 22 Radford House, Pembridge Gardens, London, W2 4EE, England

      IIF 18
    • Flat 22 Radford House, 1 Pembridge Gardens, London, W2 4EE, England

      IIF 19
  • Mr Christian Rod Codoma
    Argentine born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 37, London Road, Barking, IG11 8FW, England

      IIF 20
    • Apartment 302 Abbeville Apartments, 37 London Road, Barking, IG11 8FW, England

      IIF 21 IIF 22 IIF 23
    • 23, Gaiger Avenue, Sherfield-on-loddon, Hook, RG27 0SA, England

      IIF 24
    • 128 City Road London, City Road, London, EC1V 2NX, England

      IIF 25 IIF 26
    • 22 Radord House, Pembridge Gardens, London, W2 4EE, England

      IIF 27
    • 36, Southwick Street, London, W2 1JQ, England

      IIF 28 IIF 29
    • 36, Southwick Street, London, W2 1JQ, United Kingdom

      IIF 30
    • Flat 22 Radford House, 1 Pembridge Gardens, London, W2 4EE, England

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 10
  • 1
    ARX ALLIANCE LIMITED
    - now 11492489
    CYBER ANALYTICS LIMITED - 2019-05-01
    Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    815,983 GBP2023-12-31
    Officer
    2023-05-16 ~ now
    IIF 1 - Director → ME
  • 2
    BH POLO PR LTD
    15439464
    10-12 Mulberry Green, Harlow, Essex, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2024-01-24 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CC INTERNATIONAL SPORTS LTD
    14718288
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-09 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2023-03-09 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    COVEX STUDIO LIMITED
    16886172
    Flat 22 Radford House, 1 Pembridge Gardens, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-12-02 ~ now
    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
  • 5
    GLOBAL APERTURE LIMITED
    16704364
    Flat 22 Radford House, 1 Pembridge Gardens, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-09-09 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 6
    GLOBAL APERTURE SOLUTIONS LIMITED
    15989983
    22 Radford House Pembridge Gardens, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    ITS REALIZATION LTD
    13844648
    13 Police Street, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    MAXCO INVESTMENT LTD
    13942529
    128 City Road London City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-07-04 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    SOMOS SOCIAL CLUB LIMITED
    16450175
    130 Lawrence Weaver Road, Cambridge, England
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-05-14 ~ 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
  • 10
    TIARG UK LTD
    15861338
    22 Radord House Pembridge Gardens, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-07-26 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    BH POLO PR LTD
    15439464
    10-12 Mulberry Green, Harlow, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2024-01-24 ~ 2025-01-06
    IIF 2 - Director → ME
  • 2
    DIGNOS LONDON LTD
    13334864
    Apartment 302 Abbeville Apartments 37 London Road, Barking, England
    Dissolved Corporate
    Officer
    2021-04-14 ~ 2023-02-22
    IIF 14 - Director → ME
    Person with significant control
    2021-04-14 ~ 2023-02-22
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 3
    ILLUSTR LTD
    13008106
    7 Woburn Close, Frimley, Camberley, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2020-11-10 ~ 2022-02-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    JC MARKETING HOLDING LTD
    14658174
    73 Great Queen Street, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -564 GBP2025-02-28
    Officer
    2023-02-13 ~ 2023-03-16
    IIF 6 - Director → ME
    Person with significant control
    2023-02-13 ~ 2023-03-16
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 5
    MAXCO CAPITAL CO LTD
    13847909
    1 George Street, Snow Hill, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2022-01-13 ~ 2022-08-11
    IIF 11 - Director → ME
    Person with significant control
    2022-01-13 ~ 2022-05-23
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MAXCO INVESTMENT LTD
    13942529
    128 City Road London City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-18 ~ 2023-07-04
    IIF 9 - Director → ME
    Person with significant control
    2022-09-09 ~ 2023-03-06
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    2023-04-26 ~ 2023-07-04
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 7
    RENEW ENTERPRISE LTD
    12978960
    Valpy Studio, Valpy Street, Reading, England
    Dissolved Corporate
    Officer
    2021-04-26 ~ 2022-04-20
    IIF 12 - Director → ME
    2020-10-27 ~ 2020-11-03
    IIF 13 - Director → ME
    Person with significant control
    2021-10-25 ~ 2022-04-20
    IIF 20 - Has significant influence or control OE
    2020-10-27 ~ 2020-11-03
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more 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.