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

Sephton, Chris

    Related profiles found in government register
  • Sephton, Chris
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Church Green East, Redditch, B98 8BP, United Kingdom

      IIF 1
  • Sephton, Chris
    British company director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nags Head, Long Lane, Tarporley, CW6 9RN, United Kingdom

      IIF 2
  • Sephton, Chris
    British manager born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Church Green East, Redditch, B98 8BP, United Kingdom

      IIF 3
  • Sephton, Christopher
    British sales director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Salmo House, Pennington Close, Crawford Village, Skelmersdale, Lancashire, WN8 9DA, England

      IIF 4 IIF 5
  • Sephton, Christopher
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Sephton, Christopher
    born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Salmo House, Pennington Close, Crawford Village, Skelmersdale, Lancashire, WN8 9DA, England

      IIF 7
  • Mr Chris Sephton
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 8
    • 8, Church Green East, Redditch, B98 8BP, United Kingdom

      IIF 9
  • Sephton, Christopher
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 8, Church Green East, Redditch, Worcs, B98 8BP, United Kingdom

      IIF 10 IIF 11
  • Sephton, Christopher
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Station House, Stamford New Road, Altrincham, Cheshire, WA14 1EP, England

      IIF 12
    • 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 13
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 14
  • Sephton, Christopher
    British manager born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 8, Church Green East, Redditch, West Midlands, B98 8BP, United Kingdom

      IIF 15
    • 8, Church Green East, Redditch, Worcs, B98 8BP, England

      IIF 16
  • Sephton, Christopher
    British property management born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 43, Crawford Road, Crawford Village, Skelmersdale, Lancashire, WN8 9QR, England

      IIF 17
  • Mr Christopher Sephton
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Church Green East, Redditch, West Midlands, B98 8BP, United Kingdom

      IIF 18
    • Rock Farm, Willington, Tarporley, CW6 0NA, England

      IIF 19
  • Sephton, Christopher
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 28, Bradfords Close, St. Marys Island, Chatham, Kent, ME4 3RJ

      IIF 20
  • Sephton, Christopher
    British systems analyst born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2021, 6-8 Revenge Road, Lordswood, Chatham, Kent, ME5 8UD, United Kingdom

      IIF 21
  • Sephton, Chistopher
    British director born in November 1960

    Resident in Gb

    Registered addresses and corresponding companies
    • 39, Crawford Road, Crawford Village, Skelmersdale, WN8 9QR, England

      IIF 22
  • Mr Christopher Sephton
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Mr Christopher Sephton
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 24
    • 8, Church Green East, Redditch, Worcs, B98 8BP, England

      IIF 25
    • 8, Church Green East, Redditch, Worcs, B98 8BP, United Kingdom

      IIF 26 IIF 27
  • Mr Christopher Sephton
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP, England

      IIF 28
child relation
Offspring entities and appointments 19
  • 1
    AVIFUEL LIMITED
    08732121
    Barnes Cottage, 74 School Lane, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-03 ~ dissolved
    IIF 4 - Director → ME
  • 2
    CEESEFF PROJECTS LTD
    16125459
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-12-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2024-12-09 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    CHOP HOSPITALITY LIMITED
    12375663
    8 Church Green East, Redditch, Worcs, England
    Dissolved Corporate (4 parents)
    Officer
    2019-12-23 ~ dissolved
    IIF 3 - Director → ME
  • 4
    CHOP JOBS LIMITED
    12372358
    8 Church Green East, Redditch, West Midlands, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-12-19 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2019-12-19 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CHOP SOLUTIONS LTD
    12610359
    4385, 12610359 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2020-05-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FP FINANCIAL SOLUTIONS LLP
    OC392411
    Barnes Cottage, 74 School Lane, Solihull, West Midlands, England
    Dissolved Corporate (6 parents)
    Officer
    2015-09-21 ~ 2017-01-12
    IIF 7 - LLP Designated Member → ME
  • 7
    HIGHVINE LTD
    - now 11212614
    SEVOSAS LIMITED
    - 2018-06-05 11212614
    3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    2018-02-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    HOSPI-TECH SPORTS LIMITED
    12990612
    3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    2020-11-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    INTROCONNECT LIMITED
    07058360
    1 Westferry Circus Westferry Circus, Canary Wharf, London, England
    Dissolved Corporate (2 parents)
    Officer
    2009-10-27 ~ dissolved
    IIF 22 - Director → ME
  • 10
    PURE VEHICLES LIMITED
    15492496
    8 Church Green East, Redditch, Worcs, England
    Active Corporate (3 parents)
    Officer
    2024-02-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    RED CARPET CHAUFFEURS LTD
    15318594
    Rock Farm, Willington, Tarporley, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-11-30 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 12
    SAVE DEVELOP PROSPER LIMITED
    - now 08397791
    FAULKNER PEARCE PROFESSIONAL SERVICES LIMITED - 2015-05-20
    SAVE, DEVELOP & PROSPER LIMITED - 2014-09-23
    Barnes Cottage, 74 School Lane, Solihull, West Midlands, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2015-09-21 ~ 2015-10-29
    IIF 5 - Director → ME
  • 13
    SEVOSURE ASSOCIATES LIMITED
    - now 09782901
    MAGNA UK HOLDINGS LIMITED
    - 2016-04-27 09782901
    3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (2 parents)
    Officer
    2016-01-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 24 - Has significant influence or control OE
  • 14
    SEVOSURE LIMITED
    - now 09623092
    GUILDHALL PROFESSIONAL SERVICES LIMITED
    - 2016-02-09 09623092
    74 School Lane, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-07 ~ 2017-06-18
    IIF 17 - Director → ME
  • 15
    SIMPLE STEPS PERSONAL FINANCE LTD
    08221230
    Kent Space, Suite 2021 6-8 Revenge Road, Lordswood, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    2012-09-19 ~ dissolved
    IIF 21 - Director → ME
  • 16
    STIPENDIO PROJECTS LTD
    09558663
    The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 17
    THE MOBILE PADEL COMPANY LIMITED
    16102912
    8 Church Green East, Redditch, Worcs, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 18
    VICTORY HOUSE GROUP LIMITED
    09632576
    C/o Stuart Mcbain Limited (accountants) Unit 14 Century Building, Tower Street, Brunswick Business Park, Liverpool, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2015-11-10 ~ 2017-06-11
    IIF 12 - Director → ME
  • 19
    WILLIAM JOHN (HV) PLC
    - now 11760796
    WILLIAM JOHN (HV) LIMITED
    - 2019-06-04 11760796
    WILLIAM JOHN CAPITAL (HV) LIMITED
    - 2019-02-04 11760796
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-01-30 ~ 2021-02-24
    IIF 14 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.