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

Convy, Christopher

    Related profiles found in government register
  • Convy, Christopher
    British director born in February 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 10, Canal Basin, Albion Parade, Gravesend, DA12 4HW, United Kingdom

      IIF 1
  • Convy, Christopher
    British manager born in February 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Regus One Capital Quarter, 1 Capital Quarter, Tyndall Street, Cardiff, CF10 4BZ, Wales

      IIF 2
    • icon of address 1-2, Coomassie Street, Newport, NP20 2JP, Wales

      IIF 3
  • Convy, Christopher
    British managing director born in February 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 4 IIF 5
    • icon of address Unt 10, Canal Basin, Gravesend, Kent, DA12 2RN, United Kingdom

      IIF 6
  • Convy, Christopher
    British scaffold manager born in February 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18, Bethesda Rise, Casnewydd, NP10 9SY, Wales

      IIF 7
  • Convy, Chris
    British scaffolder born in February 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 8
  • Convy, Christopher
    British

    Registered addresses and corresponding companies
    • icon of address Dean House, Dean Road, Bristol, BS11 8AT, England

      IIF 9
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 10
  • Convy, Christopher
    English managing director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 11
  • Convy, Chris
    British managing director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crane Hire Yard, The Camp West Town Road, Avonmouth, Bristol, BS11 9DE, England

      IIF 12
    • icon of address The Camp, Crane Hire Yard, West Town Road, Bristol, BS11 9DE, England

      IIF 13 IIF 14 IIF 15
  • Convy, Chris
    British scaffold & safety manager born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 333 Ewell Road, Surbiton, KT6 7BX, England

      IIF 16
  • Mr Chris Convy
    British born in February 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 17
  • Mr Christopher Convy
    British born in February 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 18
    • icon of address Regus One Capital Quarter, 1 Capital Quarter, Tyndall Street, Cardiff, CF10 4BZ, Wales

      IIF 19
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 20
    • icon of address Unit 10, Canal Basin, Albion Parade, Gravesend, DA12 4HW, United Kingdom

      IIF 21
    • icon of address 1-2, Coomassie Street, Newport, NP20 2JP, Wales

      IIF 22
  • Convy, Christopher

    Registered addresses and corresponding companies
    • icon of address Regus One Capital Quarter, 1 Capital Quarter, Tyndall Street, Cardiff, CF10 4BZ, Wales

      IIF 23
    • icon of address 1-2, Coomassie Street, Newport, NP20 2JP, Wales

      IIF 24
  • Mr Chris Convy
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crane Hire Yard, The Camp, West Town Road, West Town Road, Bristol, BS11 9DE, England

      IIF 25
    • icon of address The Camp, Crane Hire Yard, West Town Road, Bristol, BS11 9DE, England

      IIF 26 IIF 27 IIF 28
  • Mr Chris Convy
    English born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 30 IIF 31
  • Convy, Chris

    Registered addresses and corresponding companies
    • icon of address Crane Hire Yard, The Camp, West Town Road, Bristol, BS11 9DE, England

      IIF 32
    • icon of address The Camp, Crane Hire Yard, West Town Road, Bristol, BS11 9DE, England

      IIF 33 IIF 34 IIF 35
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Unit 10 Canal Basin, Albion Parade, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 18 Bethesda Rise, Rogerstone, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address The Camp, Crane Hire Yard, West Town Road, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2020-01-01 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    GADGET FANTASTIC LTD - 2024-10-17
    MAIN TRANSPORT SERVICES LTD - 2023-12-06
    SUCCESSFUL TEAM LTD - 2023-10-09
    icon of address 1-2 Coomassie Street, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 3 - Director → ME
    icon of calendar 2023-12-04 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    ALLSCAFF PLC - 2021-02-16
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,000 GBP2019-07-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-12-01
    IIF 11 - Director → ME
    icon of calendar 2017-08-08 ~ 2019-01-01
    IIF 5 - Director → ME
    icon of calendar 2019-01-01 ~ 2019-06-01
    IIF 10 - Secretary → ME
    icon of calendar 2017-08-08 ~ 2018-11-20
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2019-06-01
    IIF 30 - Ownership of shares – 75% or more OE
    icon of calendar 2018-11-20 ~ 2019-06-01
    IIF 20 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-01 ~ 2020-12-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ALLSCAFF LONDON LTD - 2020-11-13
    HADLEY SOUTHERN 2020 LIMITED - 2020-04-16
    ALLSCAFF (LONDON) LTD - 2019-12-23
    ALLSCAFF EVENTS LIMITED - 2017-08-25
    icon of address 117 Dartford Road, Dartford, England
    Liquidation Corporate
    Equity (Company account)
    301,001 GBP2019-08-31
    Officer
    icon of calendar 2017-08-08 ~ 2018-12-01
    IIF 4 - Director → ME
  • 3
    ABS SUPPLY LTD - 2019-01-14
    AE MANAGEMENT & CONTRACTOR SERVICES LTD - 2018-10-29
    ALLSCAFF (NORTHERN) LIMITED - 2017-11-28
    icon of address Capital Towers, Greyfriars Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,979,000 GBP2018-07-31
    Officer
    icon of calendar 2017-08-08 ~ 2018-01-09
    IIF 6 - Director → ME
  • 4
    DEELICIOUS LTD - 2016-06-02
    icon of address Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    312,827 GBP2017-09-30
    Officer
    icon of calendar 2016-05-31 ~ 2018-12-03
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ 2018-12-03
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    icon of address The Camp, Crane Hire Yard, West Town Road, Bristol, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-06-21
    IIF 15 - Director → ME
    icon of calendar 2020-01-01 ~ 2020-06-21
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-06-21
    IIF 26 - Ownership of shares – 75% or more OE
  • 6
    DEXTER FENWICK LIMITED - 2022-07-18
    icon of address Unit G Theale Quarry Deans Copse Road, Theale, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    485,001 GBP2021-08-31
    Officer
    icon of calendar 2020-01-01 ~ 2021-07-05
    IIF 14 - Director → ME
    icon of calendar 2020-01-01 ~ 2021-07-05
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2021-07-05
    IIF 27 - Ownership of shares – 75% or more OE
  • 7
    MC METALS LTD - 2021-06-30
    BENEDICT STAMP INTERNATIONAL LIMITED - 2021-04-14
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    613,110 GBP2025-03-31
    Officer
    icon of calendar 2022-04-05 ~ 2025-04-30
    IIF 2 - Director → ME
    icon of calendar 2025-02-28 ~ 2025-04-30
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ 2021-04-14
    IIF 25 - Has significant influence or control OE
    icon of calendar 2022-12-20 ~ 2025-04-30
    IIF 19 - Has significant influence or control OE
  • 8
    CC BUILDING SUPPLIES LTD - 2022-11-02
    icon of address 33 Ilan Road, Abertridwr, Caerphilly, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    789,610 GBP2024-08-31
    Officer
    icon of calendar 2022-08-01 ~ 2024-04-13
    IIF 8 - Director → ME
    icon of calendar 2022-08-01 ~ 2024-04-13
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ 2024-04-13
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 9
    BAXTER AND WEST LIMITED - 2020-05-13
    icon of address The Camp Crane Hire Yard, West Town Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2020-01-01 ~ 2021-03-07
    IIF 12 - Director → ME
    icon of calendar 2020-01-01 ~ 2021-03-07
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2021-03-07
    IIF 28 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.