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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

David, Christopher Mark

    Related profiles found in government register
  • David, Christopher Mark
    British born in September 1967

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Harris Pye House, Sutton Road, Llandow, Vale Of Glamorgan, CF71 7PA, United Kingdom

      IIF 1
  • David, Christopher Mark
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Derwen House, Court Road, Bridgend, CF31 1BN, Wales

      IIF 2
    • 5th Floor, Southgate House, Wood Street, Cardiff, CF10 1EW, Wales

      IIF 3 IIF 4
    • Churchgate House, 3 Church Road, Whitchurch, Cardiff, CF14 2DX, United Kingdom

      IIF 5
    • Harris Pye House, Sutton Road, Llandow, Vale Of Glamorgan, CF71 7PA

      IIF 6
    • Morgan Hemp 103-4, Walter Road, Swansea, SA1 5QF, Wales

      IIF 7
  • David, Christopher Mark
    British c e o born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Bunhill Row, London, EC1Y 8YZ, England

      IIF 8
  • David, Christopher Mark
    British chief executive born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113-117, Farringdon Road, London, EC1R 3BX, England

      IIF 9
  • David, Christopher Mark
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Y Berllan Fach, Dimlands Road, Llantwit Major, CF61 1YX, Wales

      IIF 10
    • 10, St Helens Road, Swansea, SA1 4AW

      IIF 11
  • David, Christopher Mark
    British engineer born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berllan Fach, Dimlands Lane, Llantwit Major, Vale Of Glamorgan, CF61 1YX, United Kingdom

      IIF 12
    • Berllan Fach, Berllan Fach, Dimlands Lane, Llantwitt Major, Vale Of Glamorgan, CF61 1YX, United Kingdom

      IIF 13
  • David, Christopher
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Tyle House Close, Llanmaes, Llantwit Major, Vale Of Glamorgan, CF61 2XZ

      IIF 14
  • David, Christopher
    British technical director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • David, Christoper Mark
    British born in September 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 5th Floor, Southgate House, Wood Street, Cardiff, CF10 1EW, Wales

      IIF 20
  • David, Christopher
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 32, Mulberry Way, Armthorpe, Doncaster, DN3 3UE, England

      IIF 21
    • 38 Westbourne Road, Sheffield, South Yorkshire, S10 2QQ

      IIF 22
  • Mr Christopher Mark David
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Churchgate House, 3 Church Road, Whitchurch, Cardiff, CF14 2DX, United Kingdom

      IIF 23
    • 3, Bunhill Row, London, EC1Y 8YZ, England

      IIF 24
    • 10, St Helens Road, Swansea, SA1 4AW

      IIF 25
  • David, Christopher
    British advertising born in September 1967

    Registered addresses and corresponding companies
    • 33 Westbourne Road, Sheffield, South Yorkshire, S10 2QT

      IIF 26
  • Mr Christopher David
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 32, Mulberry Way, Armthorpe, Doncaster, DN3 3UE, England

      IIF 27
    • Beehive Works, Milton Street, Sheffield, South Yorkshire, S3 7WL

      IIF 28
  • David, Christopher
    British

    Registered addresses and corresponding companies
    • 38 Westbourne Road, Sheffield, South Yorkshire, S10 2QQ

      IIF 29
child relation
Offspring entities and appointments 21
  • 1
    AFON LAS GROUP LIMITED
    - now 12906601
    FOUR RIVERS SHIPYARD LIMITED
    - 2021-02-01 12906601
    10 St Helens Road, Swansea
    Dissolved Corporate (6 parents)
    Officer
    2021-02-01 ~ 2021-11-12
    IIF 10 - Director → ME
  • 2
    AVANTIS GROUP INVESTMENTS HOLDCO LTD
    14322729
    5th Floor Southgate House, Wood Street, Cardiff, Wales
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2022-10-19 ~ now
    IIF 3 - Director → ME
  • 3
    AVANTIS GROUP TOPCO LIMITED
    16022619
    5th Floor Southgate House, Wood Street, Cardiff, Wales
    Active Corporate (10 parents, 1 offspring)
    Officer
    2024-10-16 ~ now
    IIF 4 - Director → ME
  • 4
    AVANTIS HOLDCO LIMITED
    - now SC658572
    ENVOY CAPITAL MANAGEMENT 2 LIMITED - 2020-07-21
    SLLP 286 LIMITED - 2020-05-07
    First Floor Aurora House, 8 Inverness Campus, Inverness
    Active Corporate (14 parents)
    Officer
    2022-10-19 ~ now
    IIF 2 - Director → ME
  • 5
    AVANTIS MARINE LIMITED
    - now 11496188
    AVANTIS MARINE LIMITED LIMITED - 2018-08-09
    EGCS SOLUTIONS LIMITED - 2018-08-07
    5th Floor Southgate House, Wood Street, Cardiff, Wales
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2022-10-19 ~ now
    IIF 20 - Director → ME
  • 6
    CAD CONSULTANCY LIMITED
    12488123
    3 Bunhill Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-02-27 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 7
    DAY ONE CREATIVE STUDIO LIMITED
    14433344
    32 Mulberry Way, Armthorpe, Doncaster, England
    Active Corporate (1 parent)
    Officer
    2022-10-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-10-20 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 8
    DMCC SERVICE CO LIMITED
    09929443
    Harris Pye House, Sutton Road, Llandow, Vale Of Glamorgan, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2016-12-31 ~ 2017-10-30
    IIF 13 - Director → ME
  • 9
    FRONT IDEAS LIMITED
    04997236
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Liquidation Corporate (5 parents)
    Officer
    2003-12-23 ~ 2020-11-16
    IIF 22 - Director → ME
    2003-12-23 ~ 2020-11-16
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-11-16
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    HARRIS PYE (HOLDINGS) LIMITED
    01478058
    C/o Harris Pye Group Limited, David Davies Road, No 2 Barry Dock, Barry, South Glamorgan
    Dissolved Corporate (7 parents)
    Officer
    2007-03-31 ~ 2012-12-31
    IIF 15 - Director → ME
  • 11
    HARRIS PYE BRIDGEND LIMITED - now
    HARRIS PYE POWER SERVICES LIMITED - 2019-12-05
    HARRIS PYE SOUTHAMPTON LIMITED
    - 2019-12-04 03499698
    HARRIS PYE OUTFITTING LIMITED
    - 2010-01-11 03499698
    23a Church Road, Poole, England
    Dissolved Corporate (22 parents, 1 offspring)
    Officer
    2007-03-31 ~ 2012-12-31
    IIF 16 - Director → ME
  • 12
    HARRIS PYE ENGINEERING GROUP LIMITED
    - now 06178762
    HARRIS PYE GROUP LIMITED
    - 2014-11-28 06178762
    HARRIS PYE 2006 LIMITED
    - 2007-04-05 06178762
    Falcongate House, Faraday Road, Harfreys Industrial Estate, Great Yarmouth, Norfolk, England
    Active Corporate (19 parents, 5 offsprings)
    Officer
    2007-03-22 ~ 2019-09-02
    IIF 1 - Director → ME
  • 13
    HARRIS PYE FABRICATION LTD - now
    HARRIS PYE ENGINEERING LTD - 2015-01-20
    HARRIS PYE OFFSHORE MAINTENANCE LTD
    - 2014-06-26 06370533
    Harris Pye House, Sutton Road, Llandow, Vale Of Glamorgan
    Dissolved Corporate (13 parents)
    Officer
    2007-09-13 ~ 2012-12-31
    IIF 19 - Director → ME
  • 14
    HARRIS PYE POWER SERVICES LIMITED - now
    HARRIS PYE SERVICE CO LTD
    - 2019-12-05 02359988
    HARRIS PYE 2006 LIMITED
    - 2015-01-07 02359988
    HARRIS PYE GROUP LIMITED
    - 2007-04-05 02359988
    REEDFRONT LIMITED - 1999-01-28
    Care Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (21 parents)
    Officer
    2017-01-05 ~ 2017-10-30
    IIF 12 - Director → ME
    2007-03-31 ~ 2012-12-31
    IIF 18 - Director → ME
  • 15
    HARRIS PYE STAINLESS STEEL LIMITED
    - now 01969133
    HARRIS PYE (BEK DIVISION) LIMITED
    - 2010-03-10 01969133
    B.E.K. ENGINEERING LIMITED - 1998-09-28
    FORTUNESMILES LIMITED - 1986-01-31
    Harris Pye House, Sutton Road, Llandow, Vale Of Glamorgan
    Dissolved Corporate (19 parents)
    Officer
    2007-03-31 ~ 2012-12-31
    IIF 17 - Director → ME
  • 16
    HARRIS PYE UNITED KINGDOM LIMITED
    - now 01288036
    HARRIS PYE MARINE LIMITED
    - 2010-01-07 01288036
    HARRIS PYE (MARINE AND INDUSTRIAL SERVICE) LIMITED - 1980-12-31
    HARHOP ENGINEERING (U.K.) LIMITED - 1978-12-31
    Nr31 0nf, Falcongate House Faraday Road, Harfreys Industrial Estate, Great Yarmouth, Norfolk, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    2017-01-04 ~ 2017-10-30
    IIF 6 - Director → ME
    2007-03-31 ~ 2012-12-31
    IIF 14 - Director → ME
  • 17
    HOBDAY AND DAVID PROPERTIES LIMITED
    14839692
    Churchgate House 3 Church Road, Whitchurch, Cardiff, South Glamorgan, Wales
    Active Corporate (2 parents)
    Officer
    2023-05-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-05-02 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 18
    POWERTECH SOLUTIONS LTD
    12686612
    10 St Helens Road, Swansea
    Dissolved Corporate (4 parents)
    Officer
    2020-10-29 ~ 2021-11-07
    IIF 11 - Director → ME
    Person with significant control
    2020-06-20 ~ 2021-12-07
    IIF 25 - Ownership of shares – 75% or more OE
  • 19
    SUSTAINABLE ENERGY ENGINEERING CONSULTING LIMITED
    13872547
    113-117 Farringdon Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-01-26 ~ 2022-09-30
    IIF 9 - Director → ME
  • 20
    VILLABIANCA SHIPYARD DESIGN LIMITED
    - now 10140196
    GLOBAL YACHT SERVICE LIMITED - 2018-04-18
    The Old Bakery Beaumont Road, Headington, Oxford, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2021-02-14 ~ 2021-11-12
    IIF 7 - Director → ME
  • 21
    WESTBOURNE COURT MANAGEMENT COMPANY LIMITED(THE)
    01998118
    Flat 1 Number 33 Westbourne Road, Sheffield, South Yorkshire
    Active Corporate (26 parents)
    Officer
    1996-07-31 ~ 2006-09-15
    IIF 26 - 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.