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. Roy Damrell

    Related profiles found in government register
  • Mr. Roy Damrell
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Bluebell Close, Huntington, Chester, CH3 6RP, United Kingdom

      IIF 1
  • Mr Roy Damrell
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Briarwood Road, Ewloe, Deeside, CH5 3BU, United Kingdom

      IIF 2
    • icon of address 8, New Brighton Road, Sychdyn, Mold, CH7 6EF, Wales

      IIF 3
    • icon of address Sycamore House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, WA7 3EH, England

      IIF 4
  • Damrell, Roy
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Briarwood Road, Ewloe, Deeside, CH5 3BU, United Kingdom

      IIF 5
  • Damrell, Roy
    British business consultant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sycamore House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, WA7 3EH, England

      IIF 6
  • Damrell, Roy, Mr.
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Bluebell Close, Huntington, Chester, CH3 6RP, United Kingdom

      IIF 7
    • icon of address 8, New Brighton Road, Sychdyn, Mold, CH7 6EF, Wales

      IIF 8
  • Mr Roy Damrell
    British born in June 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11672767 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 10
    • icon of address Ccf Accountancy Ltd, 30 Victoria Avenue, Ground Floor, Harrogate, HG1 5PR, England

      IIF 11
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 12
  • Damrell, Roy
    British born in June 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11672767 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 14
  • Damrell, Roy
    British director born in June 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Arabesque House, Monks Cross Drive, Huntington, York, YO32 9GW, United Kingdom

      IIF 15
  • Damrell, Roy
    British management consultancy born in June 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 16
  • Damrell, Roy
    British supplier quality engineer born in June 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18 Oak House, Ewloe Heath, Buckley, CH7 3PU, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Unit 5 Evolution St. Davids Park, Ewloe, Deeside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    LE CHATNOIR CATERING SERVICES LTD - 2024-08-08
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2018-07-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Langley House, Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,727 GBP2017-11-30
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Ccf Accountancy Ltd 30 Victoria Avenue, Ground Floor, Harrogate, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Sycamore House Sutton Quays Business Park Clifton Road, Sutton Weaver, Runcorn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 8 New Brighton Road, Sychdyn, Mold, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    690 GBP2024-10-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ 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
  • 8
    icon of address 4385, 11672767 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -110,505 GBP2022-11-30
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.