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 Vincent Williams

    Related profiles found in government register
  • Mr Christopher Vincent Williams
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holbeche House, 437 Shirley Road, Acocks Green, Birmingham, B27 7NX, United Kingdom

      IIF 1
    • icon of address 10 Nightingale House, Ockbrook Drive, Nottingham, NG3 6AT, England

      IIF 2 IIF 3
    • icon of address Planetary House, Planetary Road, Willenhall, West Midlands, WV13 3SW, England

      IIF 4
  • Mr Christopher Williamson
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 5
    • icon of address 137, Broad Oak Lane, Penwortham, Preston, Lancashire, PR1 0XA, England

      IIF 6
  • Mr Christopher Willliamson
    English born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Sulby Drive Ribbleton, Preston, PR2 6RR, England

      IIF 7
  • Williams, Christopher Vincent
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holbeche House, 437 Shirley Road, Acocks Green, Birmingham, B27 7NX, United Kingdom

      IIF 8
    • icon of address 10 Nightingale House, Ockbrook Drive, Nottingham, NG3 6AT, England

      IIF 9
  • Williams, Christopher Vincent
    British property manager born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Nightingale House, Ockbrook Drive, Nottingham, NG3 6AT, England

      IIF 10
  • Mr Christopher Williamson
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Pedders Lane, Ashton-on-ribble, Preston, PR2 1AN, England

      IIF 11
  • Williamson, Christopher
    British builder born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 12
    • icon of address 137, Broad Oak Lane, Penwortham, Preston, PR1 0XA, England

      IIF 13
    • icon of address 26, Pedders Lane, Ashton-on-ribble, Preston, PR2 1AN, England

      IIF 14
  • Williamson, Christopher
    English builder born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Peddars Lane, Preston, Lancashire, PR2 1AN

      IIF 15
  • Williamson, Christopher
    English director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vantage House, Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, United Kingdom

      IIF 16
    • icon of address 26 Peddars Lane, Preston, Lancashire, PR2 1AN

      IIF 17
  • Williamson, Christopher
    English operational manager born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Sulby Drive, Ribbleton, Preston, PR2 6RR, England

      IIF 18
  • Williamson, Christopher
    English property developer born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Peddars Lane, Preston, Lancashire, PR2 1AN

      IIF 19
  • Willliamson, Christopher
    English joiner born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Sulby Drive, Ribbleton, Preston, PR2 6RR, England

      IIF 20
  • Williams, Christopher
    British managing director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Planetary House, Planetary Road, Willenhall, West Midlands, WV13 3SW, England

      IIF 21
  • Williams, Christopher Vincent

    Registered addresses and corresponding companies
    • icon of address 10 Nightingale House, Ockbrook Drive, Nottingham, NG3 6AT, England

      IIF 22
  • Williamson, Christopher
    British builder born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 348-350, Lytham Road, Blackpool, Lancashire, FY4 1DW

      IIF 23
  • Williamson, Christopher
    English

    Registered addresses and corresponding companies
    • icon of address 26 Peddars Lane, Preston, Lancashire, PR2 1AN

      IIF 24
  • Williamson, Christopher
    English director

    Registered addresses and corresponding companies
    • icon of address Vantage House, Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, United Kingdom

      IIF 25
  • Williams, Christopher

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 10 Nightingale House Ockbrook Drive, Nottingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 31 - Secretary → ME
  • 2
    icon of address 137 Broad Oak Lane, Penwortham, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,971 GBP2018-12-31
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-12-07 ~ dissolved
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address 10 Nightingale House Ockbrook Drive, Nottingham, England
    Active Corporate (7 parents)
    Equity (Company account)
    -161 GBP2023-12-31
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 28 - Secretary → ME
  • 4
    icon of address 10 Nightingale House Ockbrook Drive, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    409,791 GBP2024-03-31
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 2 - Has significant influence or controlOE
  • 5
    BEALAW (487) LIMITED - 1999-02-25
    icon of address 10 Nightingale House Ockbrook Drive, Nottingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,879 GBP2023-12-31
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 29 - Secretary → ME
  • 6
    WILLIAMSON LAND & PROPERTY LIMITED - 2014-02-19
    NEOTOUCH INTEGRATED TECHNOLOGIES LIMITED - 2009-04-14
    icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-26 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2009-02-28 ~ dissolved
    IIF 25 - Secretary → ME
  • 7
    icon of address 10 Nightingale House Ockbrook Drive, Mapperley, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    310 GBP2024-03-31
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 27 - Secretary → ME
  • 8
    HAYDN ROAD LTD - 2024-01-10
    icon of address 10 Nightingale House Ockbrook Drive, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 30 - Secretary → ME
  • 9
    icon of address 26 Pedders Lane, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,739 GBP2024-11-30
    Officer
    icon of calendar 2016-11-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 10
    icon of address Holbeche House 437 Shirley Road, Acocks Green, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 10 Nightingale House Ockbrook Drive, Nottingham, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    59,278 GBP2024-03-31
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address 10 Nightingale House Ockbrook Drive, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    15 GBP2024-08-31
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 32 - Secretary → ME
  • 13
    icon of address 10 Nightingale House Ockbrook Drive, Mapperley, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,062 GBP2024-05-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 26 - Secretary → ME
  • 14
    icon of address Unit 10 Cable Court Pittman Way, Fulwood, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-07-31
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 18 - Director → ME
  • 15
    icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-14 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2008-02-14 ~ dissolved
    IIF 24 - Secretary → ME
  • 16
    icon of address 10 Nightingale House Ockbrook Drive, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -52,435 GBP2023-10-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 17
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 23 - Director → ME
  • 18
    WILLIAMSON PROPERTY DEVELOPMENT LIMITED - 2016-05-25
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    21,413 GBP2018-03-31
    Officer
    icon of calendar 2005-03-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-23 ~ dissolved
    IIF 15 - Director → ME
Ceased 3
  • 1
    icon of address 31 Sulby Drive, Ribbleton, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,440 GBP2022-03-31
    Officer
    icon of calendar 2014-03-31 ~ 2016-03-23
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-08
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    VALEPRIME LIMITED - 2009-04-28
    icon of address Unit 10 Cable Court Pittman Way, Fulwood, Preston, Lancs, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2018-03-31
    Officer
    icon of calendar 2009-04-07 ~ 2011-12-01
    IIF 17 - Director → ME
  • 3
    icon of address C/o Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    93,677 GBP2020-02-28
    Officer
    icon of calendar 2009-02-16 ~ 2020-02-12
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-12
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.