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

David, Christopher

    Related profiles found in government register
  • David, Christopher
    British technical director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • David, Christopher Mark
    British c e o born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bunhill Row, London, EC1Y 8YZ, England

      IIF 7
  • David, Christopher Mark
    British chief executive born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113-117, Farringdon Road, London, EC1R 3BX, England

      IIF 8
  • David, Christopher Mark
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Y Berllan Fach, Dimlands Road, Llantwit Major, CF61 1YX, Wales

      IIF 9
    • icon of address 10, St Helens Road, Swansea, SA1 4AW

      IIF 10
    • icon of address Morgan Hemp 103-4, Walter Road, Swansea, SA1 5QF, Wales

      IIF 11
  • David, Christopher Mark
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Derwen House, Court Road, Bridgend, CF31 1BN, Wales

      IIF 12
    • icon of address 5th Floor, Southgate House, Wood Street, Cardiff, CF10 1EW, Wales

      IIF 13 IIF 14
    • icon of address Churchgate House, 3 Church Road, Whitchurch, Cardiff, CF14 2DX, United Kingdom

      IIF 15
  • David, Christopher Mark
    British engineer born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harris Pye House, Sutton Road, Llandow, Vale Of Glamorgan, CF71 7PA

      IIF 16
    • icon of address Berllan Fach, Dimlands Lane, Llantwit Major, Vale Of Glamorgan, CF61 1YX, United Kingdom

      IIF 17
    • icon of address Berllan Fach, Berllan Fach, Dimlands Lane, Llantwitt Major, Vale Of Glamorgan, CF61 1YX, United Kingdom

      IIF 18
  • David, Christopher
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Mulberry Way, Armthorpe, Doncaster, DN3 3UE, England

      IIF 19
  • David, Christopher
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Westbourne Road, Sheffield, South Yorkshire, S10 2QQ

      IIF 20
  • David, Christopher
    British advertising born in September 1967

    Registered addresses and corresponding companies
    • icon of address 33 Westbourne Road, Sheffield, South Yorkshire, S10 2QT

      IIF 21
  • David, Christopher Mark
    British technical director born in September 1967

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Harris Pye House, Sutton Road, Llandow, Vale Of Glamorgan, CF71 7PA, United Kingdom

      IIF 22
  • Mr Christopher Mark David
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchgate House, 3 Church Road, Whitchurch, Cardiff, CF14 2DX, United Kingdom

      IIF 23
    • icon of address 3, Bunhill Row, London, EC1Y 8YZ, England

      IIF 24
    • icon of address 10, St Helens Road, Swansea, SA1 4AW

      IIF 25
  • David, Christoper Mark
    British director born in September 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Southgate House, Wood Street, Cardiff, CF10 1EW, Wales

      IIF 26
  • David, Christopher
    British director

    Registered addresses and corresponding companies
    • icon of address 38 Westbourne Road, Sheffield, South Yorkshire, S10 2QQ

      IIF 27
  • Mr Christopher David
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Mulberry Way, Armthorpe, Doncaster, DN3 3UE, England

      IIF 28
    • icon of address Beehive Works, Milton Street, Sheffield, South Yorkshire, S3 7WL

      IIF 29
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 5th Floor Southgate House, Wood Street, Cardiff, Wales
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -269,573 USD2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address 5th Floor Southgate House, Wood Street, Cardiff, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 14 - Director → ME
  • 3
    SLLP 286 LIMITED - 2020-05-07
    ENVOY CAPITAL MANAGEMENT 2 LIMITED - 2020-07-21
    icon of address First Floor Aurora House, 8 Inverness Campus, Inverness
    Active Corporate (5 parents)
    Equity (Company account)
    257,076 USD2024-03-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 12 - Director → ME
  • 4
    AVANTIS MARINE LIMITED LIMITED - 2018-08-09
    EGCS SOLUTIONS LIMITED - 2018-08-07
    icon of address 5th Floor Southgate House, Wood Street, Cardiff, Wales
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    12,207,690 USD2024-03-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address 3 Bunhill Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 32 Mulberry Way, Armthorpe, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Churchgate House 3 Church Road, Whitchurch, Cardiff, South Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1,907 GBP2024-05-31
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    FOUR RIVERS SHIPYARD LIMITED - 2021-02-01
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-01 ~ 2021-11-12
    IIF 9 - Director → ME
  • 2
    icon of address Harris Pye House, Sutton Road, Llandow, Vale Of Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-31 ~ 2017-10-30
    IIF 18 - Director → ME
  • 3
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Liquidation Corporate (2 parents)
    Equity (Company account)
    39,583 GBP2021-03-31
    Officer
    icon of calendar 2003-12-23 ~ 2020-11-16
    IIF 20 - Director → ME
    icon of calendar 2003-12-23 ~ 2020-11-16
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-16
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address C/o Harris Pye Group Limited, David Davies Road, No 2 Barry Dock, Barry, South Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-31 ~ 2012-12-31
    IIF 1 - Director → ME
  • 5
    HARRIS PYE POWER SERVICES LIMITED - 2019-12-05
    HARRIS PYE SOUTHAMPTON LIMITED - 2019-12-04
    HARRIS PYE OUTFITTING LIMITED - 2010-01-11
    icon of address 23a Church Road, Poole, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2007-03-31 ~ 2012-12-31
    IIF 2 - Director → ME
  • 6
    HARRIS PYE GROUP LIMITED - 2014-11-28
    HARRIS PYE 2006 LIMITED - 2007-04-05
    icon of address Falcongate House, Faraday Road, Harfreys Industrial Estate, Great Yarmouth, Norfolk, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-03-22 ~ 2019-09-02
    IIF 22 - Director → ME
  • 7
    HARRIS PYE ENGINEERING LTD - 2015-01-20
    HARRIS PYE OFFSHORE MAINTENANCE LTD - 2014-06-26
    icon of address Harris Pye House, Sutton Road, Llandow, Vale Of Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-13 ~ 2012-12-31
    IIF 6 - Director → ME
  • 8
    HARRIS PYE 2006 LIMITED - 2015-01-07
    HARRIS PYE SERVICE CO LTD - 2019-12-05
    REEDFRONT LIMITED - 1999-01-28
    HARRIS PYE GROUP LIMITED - 2007-04-05
    icon of address Care Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-03-31 ~ 2012-12-31
    IIF 5 - Director → ME
    icon of calendar 2017-01-05 ~ 2017-10-30
    IIF 17 - Director → ME
  • 9
    HARRIS PYE (BEK DIVISION) LIMITED - 2010-03-10
    B.E.K. ENGINEERING LIMITED - 1998-09-28
    FORTUNESMILES LIMITED - 1986-01-31
    icon of address Harris Pye House, Sutton Road, Llandow, Vale Of Glamorgan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2007-03-31 ~ 2012-12-31
    IIF 3 - Director → ME
  • 10
    HARRIS PYE MARINE LIMITED - 2010-01-07
    HARRIS PYE (MARINE AND INDUSTRIAL SERVICE) LIMITED - 1980-12-31
    HARHOP ENGINEERING (U.K.) LIMITED - 1978-12-31
    icon of address Nr31 0nf, Falcongate House Faraday Road, Harfreys Industrial Estate, Great Yarmouth, Norfolk, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-31 ~ 2012-12-31
    IIF 4 - Director → ME
    icon of calendar 2017-01-04 ~ 2017-10-30
    IIF 16 - Director → ME
  • 11
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate
    Officer
    icon of calendar 2020-10-29 ~ 2021-11-07
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ 2021-12-07
    IIF 25 - Ownership of shares – 75% or more OE
  • 12
    icon of address 113-117 Farringdon Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10 GBP2025-01-31
    Officer
    icon of calendar 2022-01-26 ~ 2022-09-30
    IIF 8 - Director → ME
  • 13
    GLOBAL YACHT SERVICE LIMITED - 2018-04-18
    icon of address The Old Bakery Beaumont Road, Headington, Oxford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -124,698 GBP2022-04-30
    Officer
    icon of calendar 2021-02-14 ~ 2021-11-12
    IIF 11 - Director → ME
  • 14
    icon of address Flat 1 Number 33 Westbourne Road, Sheffield, South Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    309 GBP2024-03-31
    Officer
    icon of calendar 1996-07-31 ~ 2006-09-15
    IIF 21 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.