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 Kenneth Mayber George

    Related profiles found in government register
  • Mr Christopher Kenneth Mayber George
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Bishop Street, Coventry, CV5 6TF

      IIF 1 IIF 2
    • icon of address 40, Bishop Street, Coventry, CV5 6TF, United Kingdom

      IIF 3
    • icon of address Argyle House, Collingwood Road, Coventry, CV5 6HW, England

      IIF 4 IIF 5 IIF 6
    • icon of address Argyle House, Collingwood Road, Coventry, CV5 6HW, United Kingdom

      IIF 7
  • Mr Christopher Kenneth Mayber George
    British born in November 1953

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 40, Bishop Street, Coventry, CV5 6TF

      IIF 8 IIF 9
    • icon of address Argyle House, Collingwood Road, Coventry, CV5 6HW, England

      IIF 10 IIF 11
  • Mr Christopher Kenneth Mayber George
    British born in November 1953

    Resident in Hong Kong / Uk

    Registered addresses and corresponding companies
    • icon of address 40, Bishop Street, Coventry, CV5 6TF

      IIF 12
  • Mr Christopher Kenneth Mayber George
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Bishop Street, Po Box No. 244, Coventry, CV5 6TF, United Kingdom

      IIF 13
    • icon of address Argyle House, Collingwood Road, Coventry, CV5 6HW, England

      IIF 14 IIF 15
    • icon of address Argyle House, Collingwood Road, Coventry, CV5 6HW, United Kingdom

      IIF 16
    • icon of address Argyle House, Collingwood Road, Coventry, England

      IIF 17
  • Mr Christopher Kenneth Mayber Geroge
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Argyle House, Collingwood Road, Coventry, CV5 6HW, England

      IIF 18
  • George, Christopher Kenneth Mayber
    British consultant born in November 1953

    Resident in England

    Registered addresses and corresponding companies
  • George, Christopher Kenneth Mayber
    British director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Argyle House, Collingwood Road, Coventry, CV5 6HW, England

      IIF 26
    • icon of address Argyle House, Collingwood Road, Coventry, CV5 6HW, United Kingdom

      IIF 27
  • George, Christopher Kenneth Mayber
    British trustee born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Bishop Street, Coventry, CV5 6TF, United Kingdom

      IIF 28
  • George, Christopher Kenneth Mayber
    British company director born in November 1953

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Ft 16-17, 4/f Blk A Vigor Ind Bldg, 14 - 20 Cheung Tat Road, Tsing Yi New Territories, FOREIGN, Hong Kong

      IIF 29
  • George, Christopher Kenneth Mayber
    British consultant born in November 1953

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 40, Bishop Street, Coventry, CV5 6TF

      IIF 30 IIF 31
    • icon of address 40, Bishop Street, Coventry, CV5 6TF, United Kingdom

      IIF 32 IIF 33
    • icon of address 40, Bishop Street, Po Box 244, Coventry, CV5 6TF

      IIF 34
    • icon of address Po Box 244, 40 Bishop Street, Coventry, West Midlands, CV5 6TF

      IIF 35
    • icon of address 122-126, Tooley Street, London, SE1 2TU

      IIF 36
  • George, Christopher Kenneth Mayber
    British director born in November 1953

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 40, Bishop Street, Coventry, CV5 6TF

      IIF 37
    • icon of address Argyle House, Collingwood Road, Coventry, CV5 6HW, England

      IIF 38
    • icon of address Argyle House, Collingwood Road, Coventry, CV5 6HW, United Kingdom

      IIF 39
  • George, Christopher Kenneth Mayber
    British trustee born in November 1953

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 122-126, Tooley Street, London, SE1 2TU, United Kingdom

      IIF 40
  • George, Christopher Kenneth Mayber
    British company director born in November 1953

    Registered addresses and corresponding companies
  • George, Christopher Kenneth Mayber
    British director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • George, Christopher Kenneth Mayber
    British trustee born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Wordsworth Avenue, Kenilworth, Warwickshire, CV8 2TB

      IIF 48
  • George, Christopher Kenneth Mayber
    Italian business consultant born in November 1959

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 40, Bishop Street, Po Box 244, Coventry, CV5 6TF

      IIF 49
  • George, Christopher Kenneth Mayber

    Registered addresses and corresponding companies
    • icon of address 40, Bishop Street, Coventry, CV5 6TF

      IIF 50
    • icon of address 40, Bishop Street, Coventry, CV5 6TF, United Kingdom

      IIF 51
    • icon of address 40, Bishop Street, Po Box 244, Coventry, CV5 6TF

      IIF 52
    • icon of address 40, Bishop Street, Po Box 244, Coventry, West Midlands, CV5 6TF, United Kingdom

      IIF 53
    • icon of address Argyle House, Collingwood Road, Coventry, CV5 6HW, England

      IIF 54
    • icon of address Argyle House, Collingwood Road, Coventry, CV5 6HW, United Kingdom

      IIF 55
    • icon of address Po Box 244, 40 Bishop Street, Coventry, CV5 6TF, England

      IIF 56
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Argyle House, Collingwood Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Argyle House, Collingwood Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,056 GBP2025-01-31
    Officer
    icon of calendar 2018-08-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 11 - Has significant influence or controlOE
  • 3
    icon of address Argyle House, Collingwood Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ now
    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
  • 4
    icon of address Unit 185 Moat House, 54 Bloomfield Avenue, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,308 GBP2020-03-31
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Argyle House, Collingwood Road, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    RETAIL TRAINING & LEARNING LIMITED - 2006-06-15
    icon of address Argyle House, Collingwood Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,053 GBP2024-06-30
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    IIF 18 - Has significant influence or controlOE
  • 7
    MOGRIDGE LIMITED - 2013-12-12
    icon of address Argyle House, Collingwood Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -143,618 GBP2024-07-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
  • 8
    icon of address Argyle House, Collingwood Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,083 GBP2024-07-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Argyle House, Collingwood Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    44 GBP2025-05-31
    Officer
    icon of calendar 2015-05-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Has significant influence or controlOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
  • 10
    MORGAN (MS) LIMITED - 2017-04-05
    icon of address Argyle House, Collingwood Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,117 GBP2025-01-31
    Officer
    icon of calendar 2020-04-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address Argyle House, Collingwood Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,233 GBP2025-05-31
    Officer
    icon of calendar 2021-09-27 ~ 2023-08-21
    IIF 28 - Director → ME
    icon of calendar 2012-08-30 ~ 2013-09-16
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ 2023-08-21
    IIF 3 - Has significant influence or control OE
  • 2
    icon of address Room 44 Royal Quays Outlet Centre, Coble Dene, North Shields
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-30
    Officer
    icon of calendar 2018-05-09 ~ 2019-07-26
    IIF 56 - Secretary → ME
  • 3
    icon of address Argyle House, Collingwood Road, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2018-02-06 ~ 2019-01-30
    IIF 39 - Director → ME
    icon of calendar 2019-01-30 ~ 2022-01-11
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ 2019-01-30
    IIF 16 - Ownership of shares – 75% or more OE
  • 4
    icon of address Po Box 244 40 Bishop Street, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -79,171 GBP2016-12-31
    Officer
    icon of calendar 2014-06-30 ~ 2015-11-27
    IIF 35 - Director → ME
  • 5
    RETAIL TRAINING & LEARNING LIMITED - 2006-06-15
    icon of address Argyle House, Collingwood Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,053 GBP2024-06-30
    Officer
    icon of calendar 2020-07-31 ~ 2022-03-21
    IIF 52 - Secretary → ME
  • 6
    MORGAN SAMUEL (INTERNATIONAL) LIMITED - 2009-08-08
    icon of address Bridge House, 181 Queen Victoria Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-01 ~ 2009-08-14
    IIF 48 - Director → ME
  • 7
    icon of address 244, 40 Bishop Street, Coventry
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -17,349 GBP2017-01-31
    Officer
    icon of calendar 2014-06-27 ~ 2015-10-30
    IIF 30 - Director → ME
    icon of calendar 1998-07-03 ~ 2007-03-19
    IIF 42 - Director → ME
    icon of calendar 2016-10-14 ~ 2017-05-23
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ 2017-05-23
    IIF 12 - Ownership of shares – 75% or more OE
  • 8
    MOGRIDGE LIMITED - 2013-12-12
    icon of address Argyle House, Collingwood Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -143,618 GBP2024-07-31
    Officer
    icon of calendar 2020-01-02 ~ 2020-02-28
    IIF 19 - Director → ME
    icon of calendar 2020-04-27 ~ 2020-06-08
    IIF 20 - Director → ME
    icon of calendar 2013-11-11 ~ 2015-01-05
    IIF 32 - Director → ME
    icon of calendar 2016-09-12 ~ 2017-09-25
    IIF 31 - Director → ME
    icon of calendar 2021-01-08 ~ 2022-01-06
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ 2020-06-08
    IIF 1 - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-08 ~ 2022-01-06
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    icon of address Argyle House, Collingwood Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,083 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-14 ~ 2023-07-06
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 10
    icon of address 52 Lower Addiscombe Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-06-18 ~ 1999-05-05
    IIF 43 - Director → ME
  • 11
    icon of address 40 Bishop Street, Po Box 244, Coventry
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,493 GBP2016-12-31
    Officer
    icon of calendar 2013-10-26 ~ 2014-06-16
    IIF 49 - Director → ME
    icon of calendar 2014-06-16 ~ 2015-11-27
    IIF 34 - Director → ME
  • 12
    MORGAN (MS) LIMITED - 2017-04-05
    icon of address Argyle House, Collingwood Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,117 GBP2025-01-31
    Officer
    icon of calendar 2013-12-17 ~ 2018-12-27
    IIF 33 - Director → ME
    icon of calendar 2018-12-27 ~ 2023-06-30
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ 2018-12-27
    IIF 9 - Ownership of shares – 75% or more OE
    icon of calendar 2016-06-01 ~ 2017-11-27
    IIF 8 - Ownership of shares – 75% or more OE
  • 13
    icon of address Po Box 244 40 Bishop Street, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,938 GBP2017-01-31
    Officer
    icon of calendar 2004-08-04 ~ 2006-08-07
    IIF 41 - Director → ME
  • 14
    icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -116,463 GBP2019-03-31
    Officer
    icon of calendar 1998-06-18 ~ 1999-06-08
    IIF 44 - Director → ME
  • 15
    icon of address Argyle House, Collingwood Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,175,599 GBP2025-08-31
    Officer
    icon of calendar 2009-08-14 ~ 2012-08-01
    IIF 40 - Director → ME
    icon of calendar 2014-06-16 ~ 2015-10-30
    IIF 36 - Director → ME
    icon of calendar 2018-03-29 ~ 2022-08-01
    IIF 51 - Secretary → ME
  • 16
    icon of address Argyle House, Collingwood Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,497 GBP2025-04-30
    Officer
    icon of calendar 2019-04-09 ~ 2023-04-03
    IIF 53 - Secretary → ME
  • 17
    icon of address 4385, 11378474 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-30
    Officer
    icon of calendar 2025-07-14 ~ 2025-07-25
    IIF 54 - Secretary → 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.