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

Mr Christopher Bovill

    Related profiles found in government register
  • Mr Christopher Bovill
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bamboo, 25, Riverdale Gardens, Twickenham/london, TW1 2BX, United Kingdom

      IIF 1
  • Mr Christopher John Bovill
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bamboo, 25 Riverdale Gardens, Twickenham, TW1 2BX, United Kingdom

      IIF 2 IIF 3
  • Bovill, Christopher John
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Riverdale Gardens, Twickenham, TW1 2BX, England

      IIF 4
    • icon of address The Bamboo, 25, Riverdale Gardens, Twickenham, TW1 2BX, England

      IIF 5
    • icon of address The Bamboo, 25 Riverdale Gardens, Twickenham, TW1 2BX, United Kingdom

      IIF 6 IIF 7
  • Bovill, Christopher John
    British consultant born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Estate, Belmont, Durham, DH1 1TW, England

      IIF 8
  • Bovill, Christopher John
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 10
    • icon of address The Bamboo, 25, 25 Riverdale Gardens, Twickenham/london, County (optional), TW1 2BX, United Kingdom

      IIF 11 IIF 12
  • Bovill, Christopher
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bamboo, 25, Riverdale Gardens, Twickenham/london, TW1 2BX, United Kingdom

      IIF 13
  • Mr Christopher John Bovill
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Egliston Lawns, 13 Egliston Road, London, SW15 1AL, England

      IIF 14
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 15
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 16
    • icon of address 25, Riverdale Gardens, Twickenham, TW1 2BX, England

      IIF 17
    • icon of address The Bamboo, 25, Riverdale Gardens, Twickenham, TW1 2BX, England

      IIF 18
    • icon of address The Bamboo, 25, 25 Riverdale Gardens, Twickenham/london, County (optional), TW1 2BX, United Kingdom

      IIF 19 IIF 20
  • Mr Christopher John Bovill
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address S63a, Swinburne Road, London, SW15 5EQ, England

      IIF 21
  • Mr. Christopher John Bovill
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Swinburne Road, London, SW15 5EQ, United Kingdom

      IIF 22 IIF 23
    • icon of address 63a, Swinburne Road, London, SW15 5EQ, England

      IIF 24 IIF 25
    • icon of address Flat A, 63, Swinburne Road, London, SW15 5EQ, England

      IIF 26
  • Bovill, Chris
    British consultant born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 308 Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD

      IIF 27
  • Bovill, Chris
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 308 Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD

      IIF 28
  • Bovill, Chris
    British secretarial services born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 308 Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD

      IIF 29
  • Bovill, Christopher John
    born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Allenford House, Tunworth Crescent, London, SW15 4PG, England

      IIF 30
  • Bovill, Christopher
    Serbian director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Bovill, Christopher John
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Egliston Lawn, 13 Egliston Road, London, SW15 1AL, England

      IIF 32
    • icon of address 63a, Swinburne Road, London, SW15 5EQ, England

      IIF 33 IIF 34
  • Bovill, Christopher John
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Egliston Lawns, 13 Egliston Road, London, SW15 1AL, United Kingdom

      IIF 35
    • icon of address 63, Swinburne Road, London, SW15 5EQ, United Kingdom

      IIF 36 IIF 37
  • Bovill, Christopher John
    British landlord born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63a, Swinburne Road, London, SW15 5EQ, England

      IIF 38
    • icon of address Flat A, 63, Swinburne Road, London, SW15 5EQ, England

      IIF 39
  • Bovill, Christopher John
    British property director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Ibsley Gardens, London, SW15 4NQ, England

      IIF 40
  • Bovill, Christopher John
    British self employed born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Egliston Lawns, 13 Egliston Road, London, SW15 1AL, England

      IIF 41
  • Bovill, Christopher John, Mr.
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat A, 63, Swinburne Road, London, SW15 5EQ, England

      IIF 42
  • Bovill, Christopher John, Mr.
    British landlord born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63a, Swinburne Road, London, SW15 5EQ, England

      IIF 43
  • Bovill, Christopher
    British company director born in December 1961

    Registered addresses and corresponding companies
    • icon of address 22 Bynner Street, Shrewsbury, Shropshire, SY3 7NZ

      IIF 44
  • Bovill, Christopher
    British consultant born in December 1961

    Registered addresses and corresponding companies
    • icon of address Mytton Hall, Montford Bridge Shropshire, London, SY4 1EU

      IIF 45
  • Bovill, Christopher
    British property developer born in December 1961

    Registered addresses and corresponding companies
    • icon of address Ridgebourne House Ridgebourne Road, Shrewsbury, Shropshire, SY3 9AB

      IIF 46
  • Bovill, Chris
    British consultant born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat A, 63, Swinburne Road, London, SW15 5EQ, England

      IIF 47
  • Bovill, Christopher John
    born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 48
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address The Bamboo, 25 Riverdale Gardens, Twickenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Bamboo, 25 Riverdale Gardens, Twickenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 25 Riverdale Gardens, Twickenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 4
    LUDVIK BOVILL PARTNERSHIP LLP - 2017-06-14
    icon of address 7 Bell Yard, London, England
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    19,975,343 GBP2023-09-30
    Officer
    icon of calendar 2017-03-30 ~ now
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 16 - Has significant influence or controlOE
  • 5
    JAN MARIE LUDVIK LTD - 2022-02-28
    icon of address 4385, 13834668 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    icon of address 6 Belmont 6 Belmont, Shrewsbury, Shopshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    38,535 GBP2024-03-31
    Officer
    icon of calendar 1995-01-17 ~ 1998-12-31
    IIF 46 - Director → ME
  • 2
    TORRO LTD - 2013-07-01
    icon of address 26 York Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-18 ~ 2009-03-19
    IIF 28 - Director → ME
  • 3
    SHARED PADS HOUSING LLP - 2018-10-16
    icon of address Flat A, 63 Swinburne Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-18 ~ 2022-03-17
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ 2022-01-01
    IIF 14 - Right to surplus assets - 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 4
    PUTNEY FLATSHARES LTD - 2022-07-04
    FULHAM & PUTNEY PROFESSIONAL FLATSHARES LTD - 2023-09-20
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,778 GBP2023-07-31
    Officer
    icon of calendar 2022-07-01 ~ 2023-06-29
    IIF 31 - Director → ME
    icon of calendar 2023-06-30 ~ 2023-07-01
    IIF 9 - Director → ME
  • 5
    icon of address 48 Molyneux Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 1995-02-15 ~ 2002-05-09
    IIF 44 - Director → ME
  • 6
    icon of address The Bamboo, 25 25 Riverdale Gardens, Twickenham/london, County (optional), England
    Active Corporate (1 parent)
    Equity (Company account)
    2,779 GBP2023-12-31
    Officer
    icon of calendar 2022-07-07 ~ 2023-07-07
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ 2023-07-07
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 7
    GOGO STEED LTD. - 2013-02-26
    ORIN BOVILL LTD. - 2009-03-23
    ROOLBA MEDIA SERVICES LIMITED - 2007-07-19
    icon of address 23 Berkeley Square, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-28 ~ 2008-09-25
    IIF 27 - Director → ME
  • 8
    BISHOPSCASTLE LTD - 2022-01-14
    icon of address 4385, 12423755 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -53,389 GBP2024-03-31
    Officer
    icon of calendar 2020-01-24 ~ 2021-01-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ 2020-09-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    icon of address The Bamboo, 25 25 Riverdale Gardens, Twickenham/london, County (optional), England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 2022-07-07 ~ 2023-07-06
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ 2023-07-06
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 10
    SPEEDLETS.BTINTERNET.COM LTD - 2007-06-15
    MAX BOVILL LTD - 2009-03-23
    IDO SECRETARIAL LIMITED - 2005-01-25
    icon of address The Bamboo, 25 Riverdale Gardens, Twickenham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,389,077 GBP2024-03-31
    Officer
    icon of calendar 2016-09-15 ~ 2018-01-01
    IIF 32 - Director → ME
    icon of calendar 2018-10-01 ~ 2019-11-15
    IIF 40 - Director → ME
    icon of calendar 2020-01-01 ~ 2020-09-01
    IIF 33 - Director → ME
    icon of calendar 2000-01-26 ~ 2009-06-01
    IIF 29 - Director → ME
    icon of calendar 2022-01-30 ~ 2023-09-06
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ 2023-09-06
    IIF 18 - Has significant influence or control OE
  • 11
    SHAREDPADS LETTING LTD - 2018-06-25
    LUDVIK BOVILL FAMILY HOLDINGS LTD - 2017-05-12
    CAP BUILDING & SUPPLIES SOURCER LTD - 2022-01-10
    icon of address International House, 64 Nile Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -70,419 GBP2024-09-29
    Officer
    icon of calendar 2017-03-27 ~ 2017-08-30
    IIF 35 - Director → ME
    icon of calendar 2018-04-01 ~ 2020-09-01
    IIF 47 - Director → ME
  • 12
    BATCHCOTT LTD - 2022-01-17
    icon of address International House, Old Hall Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,408 GBP2024-03-31
    Officer
    icon of calendar 2020-01-23 ~ 2021-01-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2020-09-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 13
    SHAREDPADS HMO LETTING LTD - 2022-01-17
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,270 GBP2025-01-30
    Officer
    icon of calendar 2020-01-15 ~ 2020-09-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ 2020-09-01
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 14
    SHAREDPADS RESIDENTIAL LTD - 2022-01-17
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,188 GBP2024-12-31
    Officer
    icon of calendar 2020-01-15 ~ 2020-09-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ 2020-09-01
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 15
    SHAREDPADS MANAGEMENT LTD - 2022-01-17
    icon of address 4385, 10997642 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -50,858 GBP2025-01-30
    Officer
    icon of calendar 2020-01-15 ~ 2020-09-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ 2020-09-01
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 16
    ARBITRATON REGULATION SOLUTIONS LTD - 2022-03-22
    SHAREDPADS HOUSING LTD - 2023-10-17
    icon of address 63/66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,846 GBP2023-02-28
    Officer
    icon of calendar 2019-09-01 ~ 2020-09-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2021-01-01
    IIF 21 - Has significant influence or control over the trustees of a trust OE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 17
    icon of address The Bamboo, 25 Riverdale Gardens, Twickenham/london, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    24,226 GBP2023-06-30
    Officer
    icon of calendar 2022-06-09 ~ 2024-07-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ 2024-07-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 18
    CLIENT SETTLEMENTS LTD - 2013-08-30
    RICHMOND RIDERS LTD - 2008-09-19
    SPEEDLETS LTD - 2008-01-28
    JONTEMP INVESTMENT SERVICES LIMITED - 2007-07-25
    icon of address 16 Churchill Way, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-28 ~ 2007-12-28
    IIF 45 - Director → ME
  • 19
    icon of address 25 Riverdale Gardens, Twickenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,085 GBP2024-04-30
    Officer
    icon of calendar 2016-06-17 ~ 2016-08-11
    IIF 41 - Director → ME
  • 20
    SHAREDPADS LTD - 2022-01-17
    KALAAM LTD - 2016-03-01
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,457 GBP2024-12-31
    Officer
    icon of calendar 2015-06-11 ~ 2017-01-16
    IIF 8 - Director → ME
    icon of calendar 2020-02-10 ~ 2020-09-01
    IIF 42 - 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.