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

Gunn, Christopher Simon

    Related profiles found in government register
  • Gunn, Christopher Simon
    British chartered accountant born in March 1954

    Registered addresses and corresponding companies
  • Gunn, Christopher Simon
    British chartered acct born in March 1954

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Denton, Canterbury, Kent, CT4 6QZ

      IIF 10
  • Gunn, Christopher Simon
    British company director born in March 1954

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Denton, Canterbury, Kent, CT4 6QZ

      IIF 11
  • Gunn, Christopher Simon
    British chartered accountant

    Registered addresses and corresponding companies
  • Gunn, Christopher Simon
    British chartered acct

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Denton, Canterbury, Kent, CT4 6QZ

      IIF 18
  • Gunn, Christopher Simon
    British company director

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Denton, Canterbury, Kent, CT4 6QZ

      IIF 19
  • Gunn, Christopher Simon
    British chartered accountant born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, Bodsham, Ashford, Kent, TN25 5JQ

      IIF 20 IIF 21
    • icon of address The Cottage, Bodsham, Ashford, Kent, TN25 5JQ, England

      IIF 22
    • icon of address The Cottage, Bodsham, Ashford, TN25 5JQ, England

      IIF 23 IIF 24
    • icon of address The Cottage, Bodsham, School Hill, Ashford, Kent, TN25 5JQ, United Kingdom

      IIF 25
    • icon of address The Cottage, School Hill, Bodsham, Ashford, Kent, TN25 5JQ, England

      IIF 26
    • icon of address The Cottage, School Hill, Bodsham, Ashford, Kent, TN25 5JQ, United Kingdom

      IIF 27
  • Gunn, Christopher Simon
    British company director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, School Hill, Bodsham, Ashford, Kent, TN25 5JQ, United Kingdom

      IIF 28
  • Gunn, Christopher Simon

    Registered addresses and corresponding companies
    • icon of address The Cottage, School Hill, Bodsham, Ashford, Kent, TN25 5JQ, England

      IIF 29
    • icon of address The Cottage, School Hill, Bodsham, Ashford, Kent, TN25 5JQ, United Kingdom

      IIF 30
  • Mr Christopher Simon Gunn
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, Bodsham, Ashford, Kent, TN25 5JQ

      IIF 31
    • icon of address The Cottage, Bodsham, Ashford, TN25 5JQ, England

      IIF 32 IIF 33
    • icon of address The Cottage, School Hill, Bodsham, Ashford, Kent, TN25 5JQ

      IIF 34
  • Gunn, Simon

    Registered addresses and corresponding companies
    • icon of address C/o Audio Partnership, Gallery Court, Hankey Place, London, SE1 4BB, England

      IIF 35
  • Gunn, Simon
    British chartered accountant born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cottage, Bodsham, Ashford, Kent, TN25 5JQ, United Kingdom

      IIF 36
  • Mr Simon Gunn
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cottage, School Hill, Bodsham, Ashford, Kent, TN25 5JQ

      IIF 37
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address The Cottage School Hill, Bodsham, Ashford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -37,263 GBP2024-06-30
    Officer
    icon of calendar 2013-03-05 ~ now
    IIF 29 - Secretary → ME
  • 2
    icon of address The Cottage, Bodsham, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 36 - Director → ME
  • 3
    icon of address The Cottage School Hill, Bodsham, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2011-08-12 ~ dissolved
    IIF 30 - Secretary → ME
  • 4
    icon of address The Cottage, Bodsham, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    SPE RESURFACING LIMITED - 2015-01-14
    icon of address The Cottage School Hill, Bodsham, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,804 GBP2017-11-30
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Audio Partnership, C/o Audio Partnership Gallery Court, Hankey Place, London
    Active Corporate (3 parents)
    Equity (Company account)
    -178,805 GBP2024-05-31
    Officer
    icon of calendar 2012-05-03 ~ now
    IIF 35 - Secretary → ME
  • 7
    icon of address The Cottage School Hill, Bodsham, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    2,209 GBP2024-12-31
    Officer
    icon of calendar 2011-10-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Cottage, Bodsham, Ashford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 23 - Director → ME
  • 9
    icon of address The Cottage, Bodsham, Ashford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address The Cottage Bodsham, School Hill, Ashford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    88,611 GBP2024-09-30
    Officer
    icon of calendar 2013-09-19 ~ 2015-04-30
    IIF 25 - Director → ME
  • 2
    ANGLIA RAILWAYS (UK) LIMITED - 1995-06-28
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-05 ~ 1998-01-07
    IIF 7 - Director → ME
  • 3
    WEEKS CONSULTING LTD - 2004-05-13
    A.G. WEEKS AND PARTNERS LIMITED - 2001-03-08
    icon of address Brandon House, 180 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-08 ~ 2003-10-22
    IIF 5 - Director → ME
    icon of calendar 2001-10-08 ~ 2003-10-22
    IIF 14 - Secretary → ME
  • 4
    BUREAU VERITAS UK LIMITED - 2008-07-01
    BUREAU VERITAS UK HOLDINGS LIMITED - 2006-06-16
    THE WEEKS GROUP LIMITED - 2004-05-26
    THE WEEKS GROUP PLC - 2004-04-30
    SAGEBELL LIMITED - 1988-12-23
    icon of address Suite 308, Fort Dunlop Fort Parkway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-08 ~ 2003-10-22
    IIF 2 - Director → ME
    icon of calendar 2001-10-08 ~ 2003-10-22
    IIF 13 - Secretary → ME
  • 5
    WEEKS LABORATORIES LTD - 2004-10-08
    CONTEST CMT LIMITED - 2001-03-08
    icon of address Brandon House, 180 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-22 ~ 2003-10-22
    IIF 10 - Director → ME
    icon of calendar 2002-03-22 ~ 2003-10-22
    IIF 18 - Secretary → ME
  • 6
    CONTACTA LIMITED - 2010-05-13
    CONTACTA COMMUNICATION SYSTEMS LIMITED - 1999-11-15
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-30 ~ 2005-12-20
    IIF 9 - Director → ME
  • 7
    GB RAILWAYS GROUP PLC - 2015-06-17
    GB RAILWAYS GROUP LIMITED - 2025-01-06
    COINRICH PUBLIC LIMITED COMPANY - 1996-11-19
    icon of address 8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1996-12-02 ~ 1998-01-07
    IIF 8 - Director → ME
  • 8
    THE LAWRENCE HEWITT PARTNERSHIP LTD. - 2003-12-08
    LJH DESIGN SERVICES LIMITED - 1989-05-03
    icon of address C/o Bureau Veritas, Brandon House, 180 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-08 ~ 2003-10-22
    IIF 1 - Director → ME
    icon of calendar 2001-10-08 ~ 2003-10-22
    IIF 15 - Secretary → ME
  • 9
    icon of address The Cottage, Bodsham, Ashford, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-05-12 ~ 2023-08-14
    IIF 33 - Has significant influence or control OE
  • 10
    GATWICK EXPRESS LIMITED - 2013-11-15
    icon of address National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-05-16 ~ 1996-05-02
    IIF 3 - Director → ME
  • 11
    icon of address C/o Bureau Veritas, Suite 4 3 Cadell House 29/30, Waterloo Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-06 ~ 2003-10-22
    IIF 11 - Director → ME
    icon of calendar 2002-08-06 ~ 2003-10-22
    IIF 19 - Secretary → ME
  • 12
    icon of address Loxley Manor Loxley Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2008-09-30
    IIF 6 - Director → ME
    icon of calendar 2007-10-01 ~ 2008-09-30
    IIF 16 - Secretary → ME
  • 13
    icon of address Loxley Manor Loxley Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2008-09-30
    IIF 21 - Director → ME
    icon of calendar 2007-10-01 ~ 2008-09-30
    IIF 12 - Secretary → ME
  • 14
    WEEKS TECHNICAL SERVICES PLC - 2004-05-11
    CONTEST MELBOURNE WEEKS LIMITED - 1996-12-23
    CONTEST MELBOURNE LABORATORIES LIMITED - 1992-04-01
    CONTEST LABORATORIES LTD. - 1988-12-21
    ALPHAGOLD LIMITED - 1987-12-11
    icon of address Bureau Veritas, Suite 308, Fort Dunlop Fort Parkway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-08 ~ 2003-10-22
    IIF 4 - Director → ME
    icon of calendar 2001-10-08 ~ 2003-10-22
    IIF 17 - Secretary → ME
  • 15
    WQUAY LTD
    - now
    SILVERDELL (UK) LIMITED - 2013-09-11
    SILVERDELL CONSTRUCTION LIMITED - 1993-12-21
    icon of address 2 Sovereign Quay, Havannah Street, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-21 ~ 2008-10-31
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.