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 Andrew Sayer

    Related profiles found in government register
  • Mr Christopher Andrew Sayer
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penthouse B, 103-121 Barkston Gardens, London, SW5 0EX, United Kingdom

      IIF 1 IIF 2
  • Sayer, Christopher Andrew
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 31, Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, WS11 0ET

      IIF 3
    • Unit 31, Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, WS11 0ET, England

      IIF 4
    • Unit 31, Rumer Hill Business Estate, Rumer Hill Road, Cannock, WS11 0ET, England

      IIF 5
    • Unit 31, Rumer Hill Road, Cannock, WS11 0ET, England

      IIF 6
    • Rutland House, Trevithick Road, Corby, Northamptonshire, NN17 5XY, United Kingdom

      IIF 7
    • Rutland House, Trevithick Road, Willowbrook East Industrial Estate, Corby, Northamptonshire, NN17 5XY, England

      IIF 8
    • Floor 2 10, Wellington Place, Leeds, LS1 4AP

      IIF 9
    • 103-121 Barkston Gardens, Penthouse B, London, SW5 0EX, United Kingdom

      IIF 10
    • 71, Pall Mall, London, SW1Y 5HD, United Kingdom

      IIF 11 IIF 12
    • Penthouse B, 103-121 Barkston Gardens, London, SW5 0EX, United Kingdom

      IIF 13 IIF 14
    • The Stables, Meath Green Lane, Horley, Surrey, RH6 8JA, United Kingdom

      IIF 15
  • Sayer, Christopher Andrew
    British certified chartered accountant born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penthouse B, 103-121 Barkston Gardens, London, SW5 0EX, England

      IIF 16
  • Sayer, Christopher Andrew
    British chartered accountant born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penthouse B, 103-121 Barkston Gardens, London, SW5 0EX, United Kingdom

      IIF 17
  • Sayer, Christopher Andrew
    British company director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penthouse B, 103-121 Barkston Gardens, London, SW5 0EX

      IIF 18
  • Sayer, Christopher Andrew
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 31, Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, WS11 0ET, England

      IIF 19
  • Sayer, Christopher Andrew
    British financial controller born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penthouse B, 103-121 Barkston Gardens, London, SW5 0EX

      IIF 20 IIF 21
  • Sayer, Christopher Andrew
    British managing director of finance a born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penthouse B, 103-121 Barkston Gardens, London, SW5 0EX

      IIF 22
  • Sayer, Christopher Andrew
    born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penthouse B, 103-121 Barkston Gardens, London, SW5 0EX

      IIF 23
  • Sayer, Christopher Andrew
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Rutland House, Trevithick Road, Willowbrook East Industrial Estate, Corby, NN17 5XY, England

      IIF 24
  • Sayer, Christopher Andrew
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Rutland House, Trevithick Road, Willowbrook East Industrial Estate, Corby, NN17 5XY, England

      IIF 25
  • Sayer, Christopher
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Rutland House, Trevithick Road, Willowbrook East Industrial Estate, Corby, NN17 5XY, England

      IIF 26
  • Sayer, Christopher
    British retired born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 5, Richmond Road, Saham Toney, Thetford, IP25 7ES, England

      IIF 27
  • Sayer, Christopher Andrew
    British

    Registered addresses and corresponding companies
    • Penthouse B, 103-121 Barkston Gardens, London, SW5 0EX

      IIF 28 IIF 29
  • Sayer, Christopher
    British

    Registered addresses and corresponding companies
  • Sayer, Christopher Andrew

    Registered addresses and corresponding companies
    • Penthouse B, 103-121 Barkston Gardens, London, SW5 0EX, England

      IIF 32
    • Penthouse B, 103-121 Barkston Gardens, London, SW5 0EX, United Kingdom

      IIF 33
child relation
Offspring entities and appointments 26
  • 1
    BARKSTON RESIDENTS ASSOCIATION MANAGEMENT CO. LIMITED
    01518307
    13 Crescent Place, London, Greater London, England
    Active Corporate (21 parents)
    Equity (Company account)
    91,425 GBP2024-09-28
    Officer
    1993-02-04 ~ now
    IIF 10 - Director → ME
  • 2
    CLARKE TALBOT RENEWABLE ENERGY LTD
    - now 14298834
    TALBOT RENEWABLE ENERGY LTD
    - 2022-11-09 14298834
    Rutland House Trevithick Road, Willowbrook East Industrial Estate, Corby, England
    Active Corporate (5 parents)
    Officer
    2022-08-16 ~ now
    IIF 26 - Director → ME
    2022-08-16 ~ 2025-12-19
    IIF 25 - Director → ME
  • 3
    CLERMONT ENERGY HOLDING LIMITED
    11686380
    Penthouse B, 103-121 Barkston Gardens, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -264,878 GBP2021-03-31
    Officer
    2020-06-24 ~ dissolved
    IIF 16 - Director → ME
    2020-06-24 ~ dissolved
    IIF 32 - Secretary → ME
  • 4
    COMPRO RENEWABLE ENERGY LTD
    - now 11110578
    COMPRO INVESTMENTS LTD
    - 2022-06-07 11110578
    Rutland House Trevithick Road, Willowbrook East Industrial Estate, Corby, Northamptonshire, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    1,728,571 GBP2020-12-31
    Officer
    2017-12-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-12-13 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ECOFOREST UK LIMITED
    13163743
    Unit 31 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, England
    Dissolved Corporate (8 parents)
    Officer
    2021-01-28 ~ dissolved
    IIF 19 - Director → ME
  • 6
    ENERGY TRAINING NETWORK LIMITED
    14506562
    Rutland House Trevithick Road, Willowbrook East Industrial Estate, Corby, England
    Active Corporate (4 parents)
    Officer
    2022-11-25 ~ now
    IIF 24 - Director → ME
  • 7
    GAIN CAPITAL HOLDINGS LTD - now
    CITY INDEX (HOLDINGS) LIMITED
    - 2016-08-24 02294980
    FLINTMARSH LIMITED
    - 1988-11-04 02294980
    First Floor Moor House, 120 London Wall, London, England
    Active Corporate (43 parents, 3 offsprings)
    Officer
    ~ 1994-04-20
    IIF 30 - Secretary → ME
  • 8
    GAIN CAPITAL UK LIMITED - now
    CITY INDEX LIMITED
    - 2015-06-01 01761813
    CITYLANCE LIMITED
    - 1983-11-24 01761813
    First Floor Moor House, 120 London Wall, London, England
    Active Corporate (44 parents, 1 offspring)
    Equity (Company account)
    16,079 GBP2024-09-30
    Officer
    ~ 1994-04-20
    IIF 31 - Secretary → ME
  • 9
    ISO ENERGY LIMITED
    05696578
    Floor 2 10 Wellington Place, Leeds
    In Administration Corporate (17 parents, 1 offspring)
    Equity (Company account)
    308,799 GBP2020-12-31
    Officer
    2018-11-30 ~ now
    IIF 9 - Director → ME
  • 10
    ISO ENERGY SOLAR LIMITED
    07815646
    Rutland House Trevithick Road, Willowbrook East Industrial Estate, Corby, Northamptonshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2019-07-17 ~ now
    IIF 8 - Director → ME
  • 11
    JCAP ENERGY HOLDINGS LTD
    11995846
    Penthouse B, 103-121 Barkston Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-05-31
    Officer
    2019-05-14 ~ dissolved
    IIF 17 - Director → ME
    2019-05-14 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2019-05-14 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    LCH LIMITED - now
    LCH.CLEARNET LIMITED - 2016-12-09
    THE LONDON CLEARING HOUSE LIMITED
    - 2003-12-19 00025932 04825414
    INTERNATIONAL COMMODITIES CLEARING HOUSE LIMITED - 1991-06-04
    10 Paternoster Square, London, England
    Active Corporate (141 parents, 11 offsprings)
    Officer
    1996-10-10 ~ 1999-06-28
    IIF 18 - Director → ME
  • 13
    MARLEC ENGINEERING COMPANY LIMITED
    - now 01388473
    RUTLAND ELECTRIC FENCING COMPANY LIMITED - 1981-12-31
    WILLENTOWN LIMITED - 1978-12-31
    Rutland House, Trevithick Road, Corby, Northants
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    748,570 GBP2020-12-31
    Officer
    2020-11-06 ~ now
    IIF 7 - Director → ME
  • 14
    NILAN LTD
    - now 06995800 06995838
    S L SERVICES (SOUTHERN) LTD - 2020-12-14
    NILAN LTD - 2019-12-17
    Unit 31, Rumer Hill Business Estate, Rumer Hill Road, Cannock, England
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-06-24 ~ now
    IIF 5 - Director → ME
  • 15
    NUENTA LTD
    - now 06284569
    FOX FITTINGS (UK) LTD - 2015-06-19
    Unit 31 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    453,754 GBP2020-12-31
    Officer
    2019-10-17 ~ now
    IIF 3 - Director → ME
  • 16
    OXFORD AND CAMBRIDGE CLUB LIMITED
    12133775 12133871
    71 Pall Mall, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2019-08-01 ~ now
    IIF 11 - Director → ME
  • 17
    OXFORD AND CAMBRIDGE CLUB LONDON LIMITED
    12133871 12133775
    71 Pall Mall, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2019-08-01 ~ now
    IIF 12 - Director → ME
  • 18
    R. E. MYRANITE ELECTRO MAGNETIC SHIELDING INT CO LTD. - now
    AGGLOMERATION BINDER COMPANY LIMITED
    - 2021-05-03 08288440
    10 Mansted Gardens, Rochford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -807 GBP2024-03-31
    Officer
    2012-11-09 ~ 2016-08-31
    IIF 27 - Director → ME
  • 19
    REFCO EUROPE LIMITED - now
    REFCO INTERNATIONAL FUTURES (LONDON) LIMITED
    - 1999-11-02 01575187
    KIRSIL LIMITED
    - 1982-01-29 01575187
    C/o Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (14 parents)
    Officer
    ~ 1998-09-30
    IIF 21 - Director → ME
    ~ 1998-09-30
    IIF 28 - Secretary → ME
  • 20
    REFCO OVERSEAS LIMITED
    - now 00754862
    GOLDSCHMIDT & CHARTERIS LIMITED
    - 1983-10-31 00754862
    C/o Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (20 parents)
    Officer
    ~ 1998-09-30
    IIF 20 - Director → ME
    ~ 1998-09-30
    IIF 29 - Secretary → ME
  • 21
    RENSERVCO LTD
    - now 09891698
    TOTAL ENERGY SUPPORT LTD
    - 2024-05-29 09891698
    Unit 31 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    2019-07-17 ~ now
    IIF 4 - Director → ME
  • 22
    S L SERVICES (SOUTHERN) LTD
    - now 06995838 06995800
    NILAN LTD - 2020-12-14
    S L SERVICES (SOUTHERN) LTD - 2019-12-17
    NILAN UK LTD - 2015-02-06
    Unit 31 Rumer Hill Road, Cannock, England
    Active Corporate (10 parents)
    Equity (Company account)
    61,401 GBP2020-12-31
    Officer
    2021-06-24 ~ now
    IIF 6 - Director → ME
  • 23
    SIB ENERGY LIMITED
    08509447
    Rutland House, Trevithick Road, Corby, Northamptonshire, England
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    5,755 GBP2020-12-31
    Officer
    2020-11-06 ~ now
    IIF 14 - Director → ME
  • 24
    THE TAKE 6 FILM LIMITED LIABILITY PARTNERSHIP
    OC304511 OC302386, OC311981, OC308666
    Dales Evans & Co Limited Chartered Accountants, 88/90 Baker Street, London
    Dissolved Corporate (78 parents)
    Officer
    2003-08-07 ~ dissolved
    IIF 23 - LLP Member → ME
  • 25
    THOMAS HEATHERLEY EDUCATIONAL TRUST LIMITED (THE)
    00977615
    75 Lots Road, London
    Active Corporate (44 parents)
    Officer
    1994-05-24 ~ 2010-05-04
    IIF 22 - Director → ME
  • 26
    TOTAL VENTILATION SOLUTIONS LIMITED
    13987960
    Rutland House, Trevithick Road, Corby, England
    Active Corporate (4 parents)
    Officer
    2022-03-18 ~ now
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.