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

Jay, Christopher Constantine

    Related profiles found in government register
  • Jay, Christopher Constantine
    British

    Registered addresses and corresponding companies
    • Leaside House, Mill Green, Hatfield, Hertfordshire, AL9 5NU, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 393, Lordship Lane, London, N17 6AE, England

      IIF 4
  • Jay, Christopher Constantine
    British company director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kings Avenue, London, N21 3NA

      IIF 5
    • 7, Weymouth Road, Wainscott, Rochester, Kent, ME3 8FF, England

      IIF 6
    • 170, Broadwater Crescent, Stevenage, SG2 8EP, England

      IIF 7
    • 4, Broom Walk, Stevenage, Hertfordshire, SG1 1UR, England

      IIF 8
    • Lines House, 76-78 High Street, Stevenage, Hertfordshire, SG1 3DW, England

      IIF 9 IIF 10
    • Lines House No 78, High Street, Stevenage, SG1 3DW, England

      IIF 11
    • Oak Dene, Bramhall Moor Lane, Hazel Grove, Stockport, SK7 5AU, England

      IIF 12
  • Jay, Christopher Constantine
    British designer born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Leaside House, Mill Green, Hatfield, Hertfordshire, AL9 5NU, United Kingdom

      IIF 13 IIF 14
  • Jay, Christopher Constantine
    British director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • 393 Lordship Lane, London, N17 6AE

      IIF 15
    • Leaside House, Mill Green, Hatfield, AL9 5NU, England

      IIF 16
    • West Lancashire Investment Centre, Maple View, Whitemoss Business Park, Skelmersdale, Lancs, WN8 9TG

      IIF 17
    • Kbbc House, 19 The Fairways, New River Trading Estate, Cheshunt, Waltham Cross, Hertfordshire, EN8 0NJ

      IIF 18
    • Suite 2, 22, The Fairways, New River Trading Estate Cheshunt, Waltham Cross, Hertfordshire, EN8 0NL, United Kingdom

      IIF 19
  • Jay, Christopher Constantine
    British managing director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • 393 Lordship Lane, London, N17 6AE

      IIF 20
    • Leaside House, Mill Green, Hatfield, AL9 5NU, United Kingdom

      IIF 21
    • 1, Kings Avenue, London, N21 3NA

      IIF 22
  • Mr Christopher Constantine Jay
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Leaside House, Mill Green, Hatfield, AL9 5NU, England

      IIF 23
    • 1, Kings Avenue, London, N21 3NA

      IIF 24 IIF 25
    • Lines House, 76-78 High Street, Stevenage, Hertfordshire, SG1 3DW

      IIF 26
    • Lines House No 78, High Street, Stevenage, SG1 3DW, England

      IIF 27
    • Oak Dene, Bramhall Moor Lane, Hazel Grove, Stockport, SK7 5AU, England

      IIF 28
child relation
Offspring entities and appointments
Active 2
  • 1
    1 Kings Avenue, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,657 GBP2019-10-31
    Officer
    2014-10-10 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Has significant influence or control as a member of a firmOE
  • 2
    1 Kings Avenue, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    255,384 GBP2019-12-31
    Officer
    2012-08-25 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Has significant influence or control as a member of a firmOE
Ceased 14
  • 1
    MODISHINTERIORS LTD - 2016-12-08
    25 Wingmore Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    30,906 GBP2024-03-31
    Officer
    2016-09-06 ~ 2021-04-01
    IIF 7 - director → ME
  • 2
    INFRAGLOW DESIGNER HEATING LIMITED - 2015-01-28
    Unit Ff10 Sladen Wood Mill, Todmorden Road, Littleborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2014-02-13 ~ 2014-10-22
    IIF 8 - director → ME
  • 3
    CRIMSON ENERGY LTD - 2014-01-07
    CRIMSON INTERIORS LIMITED - 2013-11-14
    368 Forest Road, London
    Dissolved corporate (1 parent)
    Officer
    2011-09-10 ~ 2012-10-15
    IIF 19 - director → ME
  • 4
    393 Lordship Lane, London
    Dissolved corporate (1 parent)
    Officer
    2010-05-28 ~ 2013-12-05
    IIF 18 - director → ME
    2003-05-28 ~ 2010-05-28
    IIF 1 - secretary → ME
  • 5
    1 Kings Avenue, London, England
    Dissolved corporate
    Officer
    2011-01-26 ~ 2014-02-07
    IIF 15 - director → ME
    2005-01-27 ~ 2013-10-17
    IIF 4 - secretary → ME
  • 6
    Referesh Recovery Limited, West Lancashire Investment Centre Maple View, Whitemoss Business Park, Skelmersdale, Lancs
    Dissolved corporate
    Officer
    2003-04-04 ~ 2013-04-02
    IIF 17 - director → ME
  • 7
    393 Lordship Lane, London
    Dissolved corporate (1 parent)
    Officer
    2011-05-26 ~ 2013-12-05
    IIF 20 - director → ME
    2003-05-28 ~ 2004-12-01
    IIF 14 - director → ME
    2008-05-05 ~ 2010-05-27
    IIF 3 - secretary → ME
    2004-12-01 ~ 2007-05-05
    IIF 2 - secretary → ME
  • 8
    4385, 08562498 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2013-10-28 ~ 2021-09-16
    IIF 9 - director → ME
    Person with significant control
    2017-03-01 ~ 2021-09-16
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    PERFECT HOME IMPROVEMENTS LTD - 2021-06-07
    PERFECT CONSERVATORIES LTD - 2021-04-08
    4385, 12390334 - Companies House Default Address, Cardiff
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-04-17 ~ 2021-06-04
    IIF 12 - director → ME
    2020-01-07 ~ 2021-04-03
    IIF 16 - director → ME
    Person with significant control
    2020-01-07 ~ 2021-04-03
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    2021-04-17 ~ 2021-06-04
    IIF 28 - Ownership of shares – 75% or more OE
  • 10
    KBBC BATHROOMS LTD - 2011-05-23
    Refresh Recovery Limited, West Lancashire Investment Centre, Whitemoss Business Park, Skelmersdale, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2004-09-22 ~ 2011-09-23
    IIF 13 - director → ME
  • 11
    INFRARAD ECO SOLUTIONS LIMITED - 2019-07-12
    Unit Ff10 Sladen Wood Mill, Todmorden Road, Littleborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    99 GBP2020-11-30
    Officer
    2013-11-21 ~ 2014-05-09
    IIF 10 - director → ME
  • 12
    LOUIS ROSE LTD - 2019-02-11
    PINKS BEAUTY LTD - 2018-06-13
    170 Broadwater Crescent, Stevenage, England
    Corporate (1 parent)
    Equity (Company account)
    -5,600 GBP2024-03-31
    Officer
    2017-05-23 ~ 2019-02-10
    IIF 11 - director → ME
    Person with significant control
    2018-06-12 ~ 2019-02-10
    IIF 27 - Ownership of shares – 75% or more OE
  • 13
    INFRARAD ECO SOLUTIONS LTD - 2013-11-21
    THE CONSUMER CONTACT DATA COMPANY LTD. - 2013-10-09
    TOP QUOTER LTD - 2011-06-02
    TOP QUOTA LTD - 2009-12-03
    7 Weymouth Road, Wainscott, Rochester, Kent
    Dissolved corporate (1 parent)
    Officer
    2013-09-01 ~ 2013-11-22
    IIF 6 - director → ME
  • 14
    1 Kings Avenue, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    255,384 GBP2019-12-31
    Officer
    2012-01-05 ~ 2012-08-24
    IIF 21 - 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.