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 Maybury

    Related profiles found in government register
  • Mr Christopher Maybury
    British born in June 1959

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address First Floor, 22 The Causeway, Bishop's Stortford, Hertfordshire, CM23 2EJ

      IIF 1
    • icon of address 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 2
    • icon of address C/o Begbies Traynor 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 3
  • Mr Christopher William Maybury
    British born in June 1959

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address 22, The Causeway, Bishop's Stortford, Hertfordshire, CM23 2EJ

      IIF 4
    • icon of address First Floor, 22 The Causeway, Bishop's Stortford, Hertfordshire, CM23 2EJ

      IIF 5
    • icon of address First Floor, 22 The Causeway, Bishop's Stortford, Hertfordshire, CM23 2EJ, United Kingdom

      IIF 6
    • icon of address 2nd Floor, 22 The Causeway, Bishops Stortford, Herts, United Kingdom

      IIF 7
    • icon of address Third Floor, Innovation House, 97 London Road, Bishops Stortford, Herts, CM23 3GW, England

      IIF 8
    • icon of address C/o Begbies Traynor, 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 9
  • Mr Chrisopher William Maybury
    British born in June 1959

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address Third Floor, Innovation House, 97 London Road, Bishops Stortford, Herts, CM23 3GW, England

      IIF 10
  • Mr Christopher William Maybury
    British born in May 1959

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address Third Floor, Innovation House, 97 London Road, Bishops Stortford, Herts, CM23 3GW, England

      IIF 11
  • Mr Christopher William Percy Maybury
    British born in June 1959

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address Third Floor, Innovation House, 97 London Road, Bishops Stortford, Herts, CM23 3GW, England

      IIF 12 IIF 13
  • Maybury, Christopher William Percy
    British born in June 1959

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address Third Floor, Innovation House, 97 London Road, Bishops Stortford, Herts, CM23 3GW, England

      IIF 14 IIF 15
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 16 IIF 17
  • Maybury, Christopher William Percy
    British chief executive born in June 1959

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address 5 Ships Hill, Tuckers Point, St Georges, Hs02, Bermuda

      IIF 18 IIF 19
  • Maybury, Christopher William Percy
    British chief operating officer born in June 1959

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address 5 Ships Hill, Tuckers Point, St Georges, Hs02, Bermuda

      IIF 20 IIF 21
  • Maybury, Christopher William Percy
    British company director born in June 1959

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address 5 Ships Hill, Tuckers Point, St Georges, Hs02, Bermuda

      IIF 22
  • Maybury, Christopher William Percy
    British director born in June 1959

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address First Floor, 22 The Causeway, Bishop's Stortford, Hertfordshire, CM23 2EJ, United Kingdom

      IIF 23
    • icon of address 14, Shell Point Road, Tuckers Point, St Georges, Hs02, Bermuda

      IIF 24
    • icon of address 5 Ships Hill, Tuckers Point, St Georges, Hs02, Bermuda

      IIF 25
  • Maybury, Christopher William Percy
    British managing director born in June 1959

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address 5 Ships Hill, Tuckers Point, St Georges, Hs02, Bermuda

      IIF 26 IIF 27
  • Maybury, Christopher William Percy
    British none born in June 1959

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address Suite Wg3, The Officers Mess Business Centre, Royston Road, Duxford, Cambridge, CB22 4QH

      IIF 28
  • Maybury, Christopher William Percy
    British retired born in June 1959

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address 14, Shell Point Road, St Georges, HS 02, Bermuda

      IIF 29
  • Maybury, Christopher William Percy
    born in June 1959

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address 14, Shell Point Road, St Georges, H5 02

      IIF 30
  • Maybury, Christopher William Percy
    British managing director

    Registered addresses and corresponding companies
    • icon of address 5 Ships Hill, Tuckers Point, St Georges, Hs02, Bermuda

      IIF 31
  • Maybury, Christopher William Percy

    Registered addresses and corresponding companies
    • icon of address 5 Ships Hill, Tuckers Point, St Georges, Hs02, Bermuda

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    ASPERMONT UK LIMITED - 2017-05-10
    ASPERMONT UK LTD - 2019-05-09
    MINING COMMUNICATIONS LIMITED - 2008-12-18
    BEACON EVENTS MEDIA LIMITED - 2017-06-20
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    178,087 GBP2023-12-31
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address Marshgate Management Services Limited, First Floor, 22 The Causeway, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    HORIZON (BRAINTREE) FOUR LIMITED - 2022-02-03
    icon of address C/o Begbies Traynor, 5 Prospect House Meridians Cross, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    6,243,903 GBP2023-06-19
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address First Floor, 22 The Causeway, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2018-09-30
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    MARSHGATE GROUP LIMITED - 2019-04-29
    icon of address C/o Begbies Traynor 5 Prospect House Meridians Cross, Ocean Way, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,578,306 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-06-22 ~ now
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    GHG GROUP LIMITED - 2019-04-29
    icon of address C/o Begbies Traynor, 5 Prospect House Meridians Cross, Ocean Way, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,924,768 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    MARSHGATE DEVELOPMENTS (SWADLINCOTE) LLP - 2007-07-31
    icon of address First Floor, 22 The Causeway, Bishops Stortford, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 30 - LLP Member → ME
  • 8
    icon of address 22 The Causeway, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    35,541 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-11-15 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 9
    icon of address First Floor, 22 The Causeway, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-01 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address First Floor, 22 The Causeway, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -53,568 GBP2019-01-31
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    HOWPER 433 LIMITED - 2002-11-26
    icon of address Third Floor, Innovation House, 97 London Road, Bishops Stortford, Herts, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    515,967 GBP2024-08-31
    Officer
    icon of calendar 2002-11-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    HOWPER 359 LIMITED - 2001-04-06
    icon of address Third Floor, Innovation House, 97 London Road, Bishops Stortford, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,008,523 GBP2024-08-31
    Officer
    icon of calendar 2001-04-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 17 - Director → ME
  • 14
    icon of address Begbies Traynor, Suite Wg3 The Officers Mess Business Centre Royston Road, Duxford, Cambridge
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,747,330 GBP2018-03-31
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 28 - Director → ME
Ceased 13
  • 1
    TASKINDEX LIMITED - 1992-10-28
    IIR FINANCIAL SERVICES LIMITED - 2006-05-23
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-12-15 ~ 2003-12-22
    IIF 21 - Director → ME
  • 2
    icon of address Third Floor Innovation House, 97 London Road, Bishops Stortford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Person with significant control
    icon of calendar 2023-05-12 ~ 2023-09-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    HORIZON (BRAINTREE) SIX LIMITED - 2022-02-03
    icon of address Third Floor Innovation House, 97 London Road, Bishops Stortford, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-05-12 ~ 2023-09-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    TASKREVISE LIMITED - 1992-10-29
    icon of address 5 Howick Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2003-01-02
    IIF 27 - Director → ME
  • 5
    IIR EXHIBITIONS LIMITED - 2003-11-14
    JUMPDALE LIMITED - 1994-05-06
    icon of address 5 Howick Place, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-03-03 ~ 2003-12-22
    IIF 18 - Director → ME
  • 6
    ENTERPARK LIMITED - 1984-12-20
    I.I.R. LIMITED - 2020-02-07
    icon of address 5 Howick Place, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1997-12-15 ~ 1999-07-31
    IIF 20 - Director → ME
    icon of calendar 2003-01-01 ~ 2003-01-02
    IIF 31 - Secretary → ME
  • 7
    IIR GRAPHEX LIMITED - 2003-12-05
    TICKCRAFT LIMITED - 1994-11-15
    IIR EXHIBITIONS LIMITED - 2020-02-11
    icon of address 5 Howick Place, London
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 1999-03-03 ~ 2003-12-22
    IIF 19 - Director → ME
  • 8
    IIR TRAINING LIMITED - 2006-05-04
    icon of address C/o Mcclure Naismith Solicitors, Equitable House, 47 King William Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-09-21 ~ 2003-12-22
    IIF 26 - Director → ME
    icon of calendar 1997-09-21 ~ 2003-12-22
    IIF 32 - Secretary → ME
  • 9
    icon of address Third Floor, Innovation House, 97 London Road, Bishops Stortford, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,367 GBP2020-05-31
    Person with significant control
    icon of calendar 2017-10-19 ~ 2020-02-24
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DRYBEAM PROPERTIES LIMITED - 2001-05-15
    CALTHORPE (DONNE HOUSE) LIMITED - 2007-07-23
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-08-24 ~ 2008-10-31
    IIF 24 - Director → ME
  • 11
    NPI (EAST BRICKHILL, MILTON KEYNES) LIMITED - 2004-02-16
    SQUARE BAY (MILTON KEYNES) LIMITED - 2005-09-29
    icon of address Penningtons Solicitors Llp Abacus House, 33 Gutter Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-02 ~ 2006-11-20
    IIF 25 - Director → ME
  • 12
    HOWPER 736 LIMITED - 2011-09-21
    icon of address Third Floor, Innovation House, 97 London Road, Bishops Stortford, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,584 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-10-25 ~ 2023-09-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address First Floor 24 The High Street, Maynards, Whittlesford, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-19 ~ 2013-09-19
    IIF 23 - 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.