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

Baylis, Christopher Edward

    Related profiles found in government register
  • Baylis, Christopher Edward
    Welsh born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Venture House, Calne Road, Lyneham, Chippenham, SN15 4PP, England

      IIF 1
    • Venture House, Calne Road, Lyneham, Chippenham, SN15 4PP, United Kingdom

      IIF 2
  • Baylis, Christopher Edward
    Welsh company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Silver Birches, Tregaer, Raglan, Monmouthshire, NP15 2LH, Wales

      IIF 3
  • Baylis, Christopher Edward
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Venture House, Calne Road, Lyneham, Chippenham, SN15 4PP

      IIF 4
    • Venture House, Calne Road, Lyneham, Chippenham, Wiltshire, SN15 4PP

      IIF 5
    • Silver Birches, Tregaer, Raglan, Monmouthshire, NP15 2LH, Wales

      IIF 6
  • Baylis, Christopher Edward
    British accountant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Pascoe House, Bute Street, Cardiff, CF10 5AF, Wales

      IIF 7
  • Baylis, Christopher Edward
    British chartered accountant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Venture House, Calne Road, Lyneham, Chippenham, SN15 4PP, United Kingdom

      IIF 8
    • 3 White Street, Market Lavington, Devizes, SN10 4DW

      IIF 9
  • Baylis, Christopher Edward
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Oak Apple House, North Street, Milborne Port, Sherborne, DT9 5EW, England

      IIF 10
    • Units 6-8, Euro Way, Blagrove, Swindon, Wiltshire, SN5 8YW

      IIF 11
  • Baylis, Christopher Edward
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Pascoe House, 54 Bute Street, Cardiff, CF10 5AF

      IIF 12
    • Venture House, Calne Road, Lyneham, Chippenham, SN15 4PP, United Kingdom

      IIF 13
    • Venture House, Calne Road, Lyneham, Chippenham, Wiltshire, SN15 4PP, Great Britain

      IIF 14
    • 3, White Street , Market Lavington, Devizes, SN10 4DW, United Kingdom

      IIF 15
    • 3, White Street, Market Lavington, Devizes, Wiltshire, SN10 4DW, England

      IIF 16
    • 3, White Street, Market Lavington, Devizes, Wiltshire, SN10 4DW, United Kingdom

      IIF 17 IIF 18
    • Unit 1 Regal Way, Faringdon, Oxfordshire, SN7 7BX

      IIF 19 IIF 20
    • Unit 6-8, Euro Way, Blagrove, Swindon, Wiltshire, SN5 8YW

      IIF 21
  • Mr Christopher Edward Baylis
    Welsh born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Silver Birches, Tregaer, Raglan, Monmouthshire, NP15 2LH, Wales

      IIF 22
  • Baylis, Christopher Edward
    British chartered accountant

    Registered addresses and corresponding companies
    • 3 White Street, Market Lavington, Devizes, SN10 4DW

      IIF 23
  • Christopher Edward Baylis
    Welsh born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Venture House, Calne Road, Lyneham, Chippenham, SN15 4PP, England

      IIF 24
  • Mr Christopher Edward Baylis
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Venture House, Calne Road, Lyneham, Chippenham, SN15 4PP

      IIF 25 IIF 26
    • Venture House, Calne Road, Lyneham, Chippenham, SN15 4PP, England

      IIF 27
    • Venture House, Calne Road, Lyneham, Chippenham, SN15 4PP, United Kingdom

      IIF 28
    • Venture House, Calne Road, Lyneham, Chippenham, Wiltshire, SN15 4PP

      IIF 29 IIF 30
child relation
Offspring entities and appointments 17
  • 1
    ATTICUS DIGITAL LIMITED
    - now 03506454
    ATTICUS DESIGN LIMITED - 2009-06-22
    Devonshire House, 32-34 North Parade, Bradford
    Dissolved Corporate (13 parents)
    Equity (Company account)
    -156,392 GBP2018-12-31
    Officer
    2010-09-23 ~ 2019-10-22
    IIF 12 - Director → ME
  • 2
    ATTICUS SYSTEMS LIMITED
    08045892
    Pascoe House, Bute Street, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2012-04-25 ~ dissolved
    IIF 7 - Director → ME
  • 3
    AUGHTERSONS LIMITED - now
    AUGHTERSON & RYDER LIMITED - 2015-11-05
    AUGHTERSONS LIMITED - 2014-01-09
    SILBURY WOKING LIMITED
    - 2012-01-24 07068098
    C/o 1 Wheatsheaf Close, Woking, Surrey
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    37,098 GBP2024-11-30
    Officer
    2009-11-05 ~ 2011-06-06
    IIF 17 - Director → ME
  • 4
    BHI WORLDWIDE LIMITED
    10042832
    Venture House Calne Road, Lyneham, Chippenham, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2017-12-05 ~ 2020-12-21
    IIF 13 - Director → ME
  • 5
    BRAY GROUP LIMITED
    - now 01396401
    SOLPORT LIMITED - 2003-10-21
    BRAY HEALTH & LEISURE LIMITED - 1994-02-07
    AVOCA PHARMACEUTICAL PRODUCTS LIMITED - 1991-01-18
    Unit 1 Regal Way, Faringdon, Oxfordshire
    Active Corporate (19 parents)
    Equity (Company account)
    1,653,370 GBP2023-12-31
    Officer
    2013-03-12 ~ 2013-03-13
    IIF 19 - Director → ME
    2012-01-01 ~ 2012-11-13
    IIF 20 - Director → ME
  • 6
    BRAY HOLDINGS LIMITED
    05605406
    Popeshead Court Offices, Peter Lane, York
    Dissolved Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    1,434,539 GBP2022-12-31
    Officer
    2012-11-13 ~ 2022-02-15
    IIF 16 - Director → ME
  • 7
    CODIUN RAIL LIMITED
    14335021 09051673
    Venture House Calne Road, Lyneham, Chippenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2022-09-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    E W BAYLIS & SONS, TOY SOLDIER MANUFACTURING CO. LTD
    10707071
    Silver Birches, Tregaer, Raglan, Monmouthshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    2021-05-10 ~ now
    IIF 6 - Director → ME
    2017-04-04 ~ 2020-12-21
    IIF 3 - Director → ME
    Person with significant control
    2017-04-04 ~ now
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
  • 9
    HUNT (GLOBAL) LTD
    - now 09112206
    E W BAYLIS & SONS, TOY SOLDIER MANUFACTURING COMPANY LIMITED
    - 2017-03-07 09112206
    Venture House Calne Road, Lyneham, Chippenham, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    -28,206 GBP2025-01-31
    Officer
    2023-07-01 ~ now
    IIF 5 - Director → ME
    2014-07-02 ~ 2020-12-21
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 10
    SILBURY ACCOUNTANTS LIMITED
    - now 01359429
    SILBURY SHERBORNE LIMITED
    - 2019-01-08 01359429
    AFB ACCOUNTANTS LIMITED
    - 2014-08-18 01359429
    ACCOUNTS FOR BUSINESS LIMITED - 2005-10-11
    J HAGUE LIMITED - 2003-02-11
    T.D. & R. HAGUE LIMITED - 1999-08-09
    Oak Apple House North Street, Milborne Port, Sherborne, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    81,598 GBP2024-10-31
    Officer
    2013-12-02 ~ 2020-02-21
    IIF 10 - Director → ME
  • 11
    SILBURY BUSINESS ADVISERS LIMITED
    04448592
    Venture House, Calne Road, Lyneham, Chippenham, Wiltshire
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,428 GBP2021-05-31
    Officer
    2002-06-24 ~ dissolved
    IIF 9 - Director → ME
    2006-05-09 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    SILBURY WEALTH MANAGEMENT LIMITED
    08705960
    Venture House Calne Road, Lyneham, Chippenham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    20 GBP2018-09-30
    Officer
    2013-09-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or control OE
  • 13
    THE RAIL CLAMP COMPANY LIMITED
    13478217
    Venture House Calne Road, Lyneham, Chippenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,349 GBP2024-06-30
    Person with significant control
    2021-06-25 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 14
    VENTURE HOUSE BUSINESS SERVICE LIMITED
    - now 11529576
    SILBURY SMALL BUSINESS SERVICE LIMITED - 2019-01-11
    Venture House Calne Road, Lyneham, Chippenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    74,329 GBP2024-08-31
    Officer
    2019-02-01 ~ 2020-12-21
    IIF 8 - Director → ME
    2021-04-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-02-01 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 15
    VENTURE TREGAER LIMITED
    - now 07255092
    SILBURY CHELTENHAM LIMITED
    - 2019-12-04 07255092
    Venture House Calne Road, Lyneham, Chippenham
    Active Corporate (2 parents)
    Equity (Company account)
    101,451 GBP2024-06-30
    Officer
    2010-05-17 ~ 2020-12-21
    IIF 18 - Director → ME
    2021-05-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    WASDELL HOLDINGS LIMITED
    05889635
    Units 6-8 Euro Way, Blagrove, Swindon, Wiltshire
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -3,042,626 GBP2024-04-30
    Officer
    2021-01-01 ~ 2023-06-30
    IIF 11 - Director → ME
  • 17
    WASDELL PACKAGING LIMITED
    00956939
    Unit 6-8 Euro Way, Blagrove, Swindon, Wiltshire
    Active Corporate (14 parents)
    Equity (Company account)
    24,400,051 GBP2024-04-30
    Officer
    2021-03-01 ~ 2023-06-30
    IIF 21 - 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.