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

Riley, Christopher Raymond

    Related profiles found in government register
  • Riley, Christopher Raymond
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 1
  • Riley, Christopher Raymond
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 15, Amba House, 15 College Road, Harrow, HA1 1BA, United Kingdom

      IIF 2 IIF 3
    • 15, Amba House, 15 College Road, Harrow, HA2 9BT, United Kingdom

      IIF 4
    • 25 Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, England

      IIF 5
    • 86, Sandringham Crescent, Harrow, HA2 9BT, England

      IIF 6
    • Amba House, Amba House, 15 College Road, Harrow, HA1 1BA, United Kingdom

      IIF 7
    • Suite 10, Winsor & Newton Building, Whitefriars Avenue, Harrow, United Kingdom, HA3 5RN, England

      IIF 8
    • Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, England

      IIF 9
    • Amba House, 15 College Road, Harrow, United Kingdom, HA3 5RN, England

      IIF 10
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11 IIF 12 IIF 13
    • 24 International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 15
  • Riley, Christopher Raymond
    British it consultant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, CV1 3PP, United Kingdom

      IIF 16
  • Riley, Christopher Raymond
    British it manager born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Riley, Christopher Raymond
    British manager born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 25 Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, England

      IIF 18
    • Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 19
    • Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, United Kingdom

      IIF 20 IIF 21
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 23
  • Riley, Christopher Raymond
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 25 Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, England

      IIF 24
  • Riley, Chirstopher Raymond
    British it consultant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Amba House, 15 College Road, Harrow, HA1 1BA, England

      IIF 25
  • Riley, Christopher
    British copywriter born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 5, Brookside, Hebden Bridge, HX7 6DR, England

      IIF 26
  • Riley, Christopher Raymond
    British consultant born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Riley, Christopher Raymond
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Safarihub Limited, Amba College House, 5th Floor, 15 College Road, Harrow, Middlesex, HA1 1BA, United Kingdom

      IIF 28
  • Riley, Christopher Raymond
    British it consultant born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amba House, 5th Floor, 15 College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 29
  • Riley, Christopher Raymond
    British it professional born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 301a, Kenton Lane, Off Ivanhoe Drive, Harrow, Middlesex, HA3 8RR, England

      IIF 30
  • Mr Christopher Raymond Riley
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 15, Amba House, 15 College Road, Harrow, HA1 1BA, United Kingdom

      IIF 31 IIF 32
    • 15, Amba House, 15 College Road, Harrow, HA2 9BT, United Kingdom

      IIF 33
    • 25 Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, England

      IIF 34
    • 86, Sandringham Crescent, Harrow, HA2 9BT, England

      IIF 35
    • Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 36
    • Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, United Kingdom

      IIF 37 IIF 38
    • Amba House, College Road, Harrow, HA1 1BA, England

      IIF 39
    • Suite 10, Winsor & Newton Building, Whitefriars Avenue, Harrow, United Kingdom, HA3 5RN, England

      IIF 40
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41 IIF 42 IIF 43
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 44
    • Flat-3, The Landmark, Flowers Way, Luton, LU1 3GA, England

      IIF 45
    • 170, Midsummer Boulevard, The Pinnacle, Milton Keynes, MK9 1BP, England

      IIF 46
  • Christopher Raymond Riley
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47 IIF 48
    • 24 International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 49
  • Chirstopher Raymond Riley
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Amba House, 15 College Road, Harrow, HA1 1BA, England

      IIF 50
  • Riley, Christopher
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM23 3AR

      IIF 51
  • Riley, Christopher Raymond

    Registered addresses and corresponding companies
    • Amba House, 15 College Road, Harrow, HA1 1BA, England

      IIF 52
    • Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 53
  • Mr Christopher Raymond Riley
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amba House, 15 College Road, Harrow, United Kingdom, HA3 5RN, England

      IIF 54
  • Mr. Christopher Raymond Riley
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 55
  • Christopher Riley
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, United Kingdom

      IIF 56
  • Riley, Christopher

    Registered addresses and corresponding companies
    • Amba House, 15 College Road, Harrow, HA1 1BA, England

      IIF 57
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 58
  • Riley, Christopher
    United Kingdom manager born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, United Kingdom

      IIF 59
  • Mr Kannan Rasappan
    Indian born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Amba House, Amba House, 15 College Road, Harrow, HA1 1BA, United Kingdom

      IIF 60
  • Rasappan, Kannan
    Indian business consultant born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 73 Maple Road, Surbiton, KT6 4AG, England

      IIF 61
  • Rasappan, Kannan
    Indian consultant born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Amba House, 15 College Road, Harrow, HA1 1BA, England

      IIF 62
  • Rasappan, Kannan
    Indian it consultant born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1 Canada Square, Level39, London, E14 5AB, England

      IIF 63
    • 13, Maple Road, Surbiton, KT6 4AA, England

      IIF 64
    • 3, Pipers Court, South Bank, Surbiton, Surrey, KT6 6DB

      IIF 65
  • Mr Kannan Rasappan
    Indian born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1 Canada Square, Level39, London, E14 5AB, England

      IIF 66
    • 13, Maple Road, Surbiton, KT6 4AA, England

      IIF 67
  • Mr Christopher Riley
    United Kingdom born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, United Kingdom

      IIF 68
  • Rasappan, Kannan
    Indian it consulting born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Maple Road, Surbiton, KT6 4AA, England

      IIF 69
child relation
Offspring entities and appointments
Active 15
  • 1
    PSD2 ENABLER LTD - 2019-01-02
    ALLIED IAM LTD - 2018-02-26
    1 Canada Square, Level39, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    152,161 GBP2023-10-31
    Officer
    2017-10-30 ~ now
    IIF 63 - director → ME
    Person with significant control
    2017-10-30 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    86 Sandringham Crescent, Harrow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    31,894 GBP2020-03-31
    Officer
    2018-09-11 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2019-04-18 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    Amba House, 15 College Road, Harrow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    107,337 GBP2021-04-30
    Officer
    2021-08-02 ~ dissolved
    IIF 52 - secretary → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    Crown House, 27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    127,506 GBP2021-01-31
    Officer
    2017-04-01 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 5
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-29 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2019-10-29 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 6
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    48,673 GBP2021-04-30
    Person with significant control
    2022-04-19 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 7
    SHAH SOFTWARE SOLUTIONS LTD - 2015-10-26
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    142,748 GBP2021-04-30
    Person with significant control
    2022-04-19 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 8
    13 Maple Road, Surbiton, England
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    1,266 GBP2016-10-31
    Officer
    2009-10-19 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 9
    24 International House Holborn Viaduct, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,984 GBP2021-12-31
    Officer
    2019-07-05 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2019-07-05 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 10
    13 Maple Road, Surbiton, England
    Dissolved corporate (4 parents)
    Officer
    2017-12-04 ~ dissolved
    IIF 64 - director → ME
  • 11
    The Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    24,083 GBP2021-04-30
    Officer
    2017-09-13 ~ dissolved
    IIF 53 - secretary → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 12
    5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    139,313 GBP2023-08-31
    Officer
    2011-03-01 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 13
    Safarihub Limited Amba College House, 5th Floor, 15 College Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-07-10 ~ dissolved
    IIF 28 - director → ME
  • 14
    73 Maple Road, Surbiton, England
    Dissolved corporate (2 parents)
    Officer
    2016-04-04 ~ dissolved
    IIF 61 - director → ME
  • 15
    Amba House, 15 College Road, Harrow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    823 GBP2021-04-30
    Officer
    2019-12-03 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2019-12-03 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
Ceased 19
  • 1
    86 Sandringham Crescent, Harrow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    31,894 GBP2020-03-31
    Officer
    2017-08-16 ~ 2018-04-16
    IIF 62 - director → ME
    2017-03-24 ~ 2017-08-17
    IIF 7 - director → ME
    Person with significant control
    2017-03-24 ~ 2018-04-16
    IIF 60 - Ownership of shares – 75% or more OE
  • 2
    195 Alexandra Tower, 19 Princes Parade, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,430 GBP2023-03-31
    Officer
    2018-10-25 ~ 2020-03-23
    IIF 9 - director → ME
    Person with significant control
    2018-10-25 ~ 2020-04-17
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 45 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 3
    Amba House, 15 College Road, Harrow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    107,337 GBP2021-04-30
    Officer
    2017-04-06 ~ 2022-05-25
    IIF 20 - director → ME
  • 4
    Crown House, 27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    127,506 GBP2021-01-31
    Officer
    2013-01-11 ~ 2017-03-20
    IIF 30 - director → ME
    Person with significant control
    2017-01-10 ~ 2017-03-20
    IIF 46 - Has significant influence or control OE
  • 5
    Amba House 5th Floor, 15 College Road, Harrow, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-24 ~ 2013-04-24
    IIF 29 - director → ME
  • 6
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    48,673 GBP2021-04-30
    Officer
    2022-04-19 ~ 2022-04-19
    IIF 11 - director → ME
    2017-04-19 ~ 2022-02-23
    IIF 22 - director → ME
    Person with significant control
    2017-04-19 ~ 2022-02-23
    IIF 41 - Ownership of shares – 75% or more OE
  • 7
    SHAH SOFTWARE SOLUTIONS LTD - 2015-10-26
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    142,748 GBP2021-04-30
    Officer
    2022-04-19 ~ 2022-04-19
    IIF 12 - director → ME
    2016-04-01 ~ 2022-02-23
    IIF 17 - director → ME
    2015-04-13 ~ 2015-10-23
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-23
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 8
    57a Commercial Street, Rothwell, Leeds, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,129 GBP2021-11-30
    Officer
    2021-03-12 ~ 2021-08-03
    IIF 26 - director → ME
  • 9
    13 Maple Road, Surbiton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    16,245 GBP2017-01-31
    Officer
    2014-02-19 ~ 2016-08-31
    IIF 65 - director → ME
  • 10
    24 International House Holborn Viaduct, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,984 GBP2021-12-31
    Officer
    2019-03-25 ~ 2019-03-26
    IIF 8 - director → ME
    Person with significant control
    2019-03-26 ~ 2019-03-27
    IIF 40 - Ownership of shares – 75% or more OE
  • 11
    52 Mill Road, West Drayton, England
    Corporate
    Equity (Company account)
    72,921 GBP2021-12-31
    Officer
    2018-08-30 ~ 2022-03-02
    IIF 13 - director → ME
    2017-08-30 ~ 2017-12-29
    IIF 16 - director → ME
    2018-06-28 ~ 2022-03-02
    IIF 58 - secretary → ME
    Person with significant control
    2017-08-30 ~ 2017-12-29
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    2020-09-15 ~ 2022-03-02
    IIF 42 - Ownership of shares – 75% or more OE
  • 12
    Amba House, 15 College Road, Harrow, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2018-07-17 ~ 2019-05-14
    IIF 14 - director → ME
    Person with significant control
    2018-07-17 ~ 2019-05-14
    IIF 43 - Ownership of shares – 75% or more OE
  • 13
    The Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    24,083 GBP2021-04-30
    Officer
    2017-04-06 ~ 2017-09-13
    IIF 21 - director → ME
  • 14
    52 Mill Road, West Drayton, England
    Dissolved corporate
    Equity (Company account)
    20,672 GBP2021-03-31
    Officer
    2017-03-24 ~ 2022-04-14
    IIF 4 - director → ME
    Person with significant control
    2017-03-24 ~ 2022-04-14
    IIF 33 - Ownership of shares – 75% or more OE
  • 15
    The Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved corporate
    Equity (Company account)
    29,222 GBP2021-04-30
    Officer
    2018-09-14 ~ 2018-09-20
    IIF 1 - director → ME
    2017-04-04 ~ 2018-05-04
    IIF 59 - director → ME
    Person with significant control
    2017-04-04 ~ 2018-05-04
    IIF 68 - Ownership of shares – 75% or more OE
  • 16
    High, Highgate Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    29,134 GBP2021-04-30
    Officer
    2017-04-07 ~ 2021-10-11
    IIF 19 - director → ME
    Person with significant control
    2017-04-07 ~ 2021-10-11
    IIF 36 - Ownership of shares – 75% or more OE
  • 17
    52 Mill Road, West Drayton, England
    Corporate (1 parent)
    Equity (Company account)
    19,184 GBP2024-03-31
    Officer
    2017-03-24 ~ 2019-05-15
    IIF 3 - director → ME
    Person with significant control
    2017-03-24 ~ 2019-05-15
    IIF 31 - Ownership of shares – 75% or more OE
  • 18
    Amba House, 15 College Road, Harrow, England
    Dissolved corporate
    Equity (Company account)
    902 GBP2020-08-31
    Officer
    2019-08-06 ~ 2019-08-07
    IIF 5 - director → ME
    2019-08-05 ~ 2019-08-05
    IIF 24 - director → ME
    2018-08-07 ~ 2019-07-10
    IIF 18 - director → ME
    2019-07-10 ~ 2022-04-01
    IIF 57 - secretary → ME
    Person with significant control
    2018-11-13 ~ 2019-07-10
    IIF 34 - Ownership of shares – 75% or more OE
  • 19
    Amba House, 15 College Road, Harrow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,073 GBP2021-03-31
    Officer
    2017-03-24 ~ 2018-11-27
    IIF 2 - director → ME
    Person with significant control
    2017-03-24 ~ 2019-03-25
    IIF 32 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.