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

Mr Christopher John Royden

    Related profiles found in government register
  • Mr Christopher John Royden
    British born in May 1962

    Resident in England

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

      IIF 1
    • 9, Tregarne Terrace, St. Austell, PL25 4DD, England

      IIF 2
    • Polsue Farm, Tregony, Truro, Cornwall, TR2 5SW

      IIF 3
  • Mr Christopher John Royden
    British born in February 1962

    Resident in England

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

      IIF 4
  • Royden, Christopher John
    British born in May 1962

    Resident in England

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

      IIF 5
  • Royden, Christopher John
    British company director born in May 1962

    Resident in England

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

      IIF 6 IIF 7
  • Royden, Christopher John
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bosillian, Grampound, Truro, Cornwall, TR2 4QY

      IIF 8 IIF 9 IIF 10
    • Kelsall Steele Ltd, Unit A Woodlands Court, Truro Business Park, Truro, Cornwall, TR4 9NH, United Kingdom

      IIF 11
    • Woodlands Court, Truro Business Park, Truro, Cornwall, TR4 9NH, United Kingdom

      IIF 12
    • First Floor Office, 13a Broad Street, Wells, Somerset, BA5 2DJ, United Kingdom

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

    Resident in England

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

      IIF 14 IIF 15
  • Royden, Christopher John
    British born in February 1962

    Resident in England

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

      IIF 16
  • Royden, Christopher John
    British managing director born in May 1962

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

      IIF 17
  • Royden, Christopher John
    British born in May 1962

    Resident in United Kingdom

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

      IIF 18
child relation
Offspring entities and appointments 14
  • 1
    ATLANTIC LAUNDRY LIMITED
    - now 12141741
    RIGGSIDE LIMITED
    - 2020-01-14 12141741
    9a Pityme Industrial Estate Pityme Industrial Estate, St. Minver, Wadebridge, England
    Active Corporate (3 parents)
    Officer
    2019-08-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-09-23 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CORIANT UK LIMITED - now
    TELLABS U.K. LIMITED
    - 2015-08-03 01405720 02137578... (more)
    E. COHERENT COMMUNICATIONS SYSTEMS LIMITED
    - 2000-01-18 01405720 02137578... (more)
    1 Park Row, Leeds, West Yorkshire
    Active Corporate (27 parents)
    Officer
    1997-06-16 ~ 2000-06-28
    IIF 17 - Director → ME
  • 3
    DATASHARP UK LIMITED
    - now 01807741
    DATASHARP (SOUTH WEST) LIMITED - 2000-11-28
    COPIER PRODUCTS (SOUTH WEST) LIMITED - 1986-10-02
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (24 parents)
    Officer
    2010-01-01 ~ 2010-06-30
    IIF 15 - Director → ME
  • 4
    EMF (CORNWALL) LTD
    - now 04510176
    SPEED 9295 LIMITED
    - 2025-02-05 04510176 04485911... (more)
    SEAVIEW INTERNATIONAL LIMITED
    - 2010-04-11 04510176
    SPEED 9295 LIMITED
    - 2002-12-20 04510176 04485911... (more)
    9 Tregarne Terrace, St Austell, Cornwall, England
    Active Corporate (8 parents)
    Officer
    2002-09-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-08-12
    IIF 3 - Has significant influence or control OE
  • 5
    J.A.D. INTEGRATED SERVICES (PLYMOUTH) LIMITED
    01285730
    Connect 17 Avon Way, Langley Park, Chippenham, Wiltshire, England
    Dissolved Corporate (10 parents)
    Officer
    2010-06-21 ~ 2011-03-01
    IIF 9 - Director → ME
  • 6
    J.A.D. LOGIC LIMITED
    02960761
    2 Barton Way, Corston, Malmesbury, Wiltshire, England
    Dissolved Corporate (13 parents)
    Officer
    2010-06-21 ~ 2011-03-01
    IIF 10 - Director → ME
  • 7
    K & C (CORNWALL) LIMITED
    - now 08596292
    SUN VALLEY RESORT LIMITED
    - 2018-04-24 08596292
    K & C (CORNWALL) LIMITED
    - 2018-04-18 08596292
    SUN VALLEY RESORT LIMITED
    - 2018-03-29 08596292
    53 Fore Street, Ivybridge, Devon
    Dissolved Corporate (2 parents)
    Officer
    2013-07-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MCINTOSH PROPERTIES LTD - now
    CALL BILLING LIMITED
    - 2011-05-20 06668608
    9 Heron Close, Tresillian, Truro, England
    Active Corporate (9 parents)
    Officer
    2010-01-01 ~ 2010-06-30
    IIF 14 - Director → ME
  • 9
    NETWORK DATA STORAGE LIMITED
    - now 03600687
    BUDMILE LIMITED - 1998-08-05
    Polsue Farm, Tregony, Truro, Cornwall, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2010-06-21 ~ dissolved
    IIF 8 - Director → ME
  • 10
    OPTIMUM DESIGN SOLUTIONS LIMITED
    07323483 09068689
    First Floor Office, 13a Broad Street, Wells, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-07-22 ~ 2011-10-01
    IIF 13 - Director → ME
  • 11
    SEAVIEW (SOUTH WEST) LIMITED
    06765124
    9 Tregarne Terrace, St. Austell, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2008-12-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 2 - Has significant influence or control OE
  • 12
    TAHOE COMMUNICATIONS LIMITED
    - now 06416993
    MA011 LIMITED
    - 2012-03-21 06416993 07323655... (more)
    WILD STRAWBERRY BUSINESS SERVICES LIMITED
    - 2010-07-30 06416993 07323655
    Polsue Farm, Tregony, Truro, Cornwall
    Dissolved Corporate (6 parents)
    Officer
    2010-07-30 ~ dissolved
    IIF 7 - Director → ME
  • 13
    THE BUSH TELEGRAPH COMPANY (UK) LIMITED
    - now 02534698
    THE BUSH TELEGRAPH COMPANY (CORNWALL) LIMITED - 1996-12-18
    53 Fore Street, Ivybridge, Devon
    Dissolved Corporate (7 parents)
    Officer
    2010-07-30 ~ dissolved
    IIF 6 - Director → ME
  • 14
    WJR ENTERPRISES LIMITED
    11798056
    Bickland House, Bickland Water Road, Falmouth, Cornwall, England
    Liquidation Corporate (3 parents)
    Officer
    2019-05-23 ~ 2019-06-21
    IIF 12 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.