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 Jonathon Davis

    Related profiles found in government register
  • Mr Christopher Jonathon Davis
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Pool House, Coughton Hill, Coughton, Alcester, B49 5HX, England

      IIF 1
    • Dunlop Systems & Components Limited., Central Boulevard, Prologis Park, Coventry, CV6 4QJ

      IIF 2
    • 14, Somme Road, Allestree, Derby, DE22 2NP, England

      IIF 3
  • Mr Christopher Jonathan Davis
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Dunlop Systems & Components Limited., Central Boulevard, Prologis Park, Coventry, CV6 4QJ

      IIF 4
  • Mr Christopher Jonathan Davis
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 53 The Base, Sherborne Street, Birmingham, B16 8FF, England

      IIF 5
  • Mr Christopher Jonathon Davis
    English born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 14, Somme Road, Allestree, Derby, DE22 2NP, England

      IIF 6 IIF 7
    • 57, Ashbourne Road, Derby, DE22 3FS, England

      IIF 8
  • Mr Christopher Jonathan Davis
    English born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 53 The Base, Sherborne Street, Birmingham, B16 8FF, England

      IIF 9
  • Davis, Christopher Jonathon
    British automotive director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Dsc (nederland) Limited, Central Boulevard, Prologis Park, Coventry, CV6 4QJ, England

      IIF 10
  • Davis, Christopher Jonathon
    British design consultancy born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 14, Somme Road, Allestree, Derby, DE22 2NP, England

      IIF 11
  • Davis, Christopher Jonathon
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Pool House, Coughton Hill, Coughton, Alcester, Warwickshire, B49 5HX, United Kingdom

      IIF 12
  • Mr Christoper Jonathon Davis
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Somme Road, Allestree, Derby, DE22 2NP, England

      IIF 13
  • Davis, Christopher Jonathan
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Dunlop Systems & Components Limited, Central Boulevard, Prologis Park, Coventry, CV6 4QJ, England

      IIF 14
  • Davis, Christopher Jonathan
    British chairman born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Pool House, Coughton Hill, Coughton, Alcester, Warwickshire, B49 5HX, United Kingdom

      IIF 15
  • Christopher Jonathon Davis
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Davis, Christopher Jonathon
    English managing director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 14, Somme Road, Allestree, Derby, DE22 2NP, England

      IIF 17
  • Davis, Christopher Jonathon
    English property manager born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 14, Somme Road, Allestree, Derby, DE22 2NP, England

      IIF 18
  • Davis, Christopher Jonathan
    English born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 53 The Base, Sherborne Street, Birmingham, B16 8FF, England

      IIF 19
  • Davis, Christopher Jonathan
    English director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 53 The Base, Sherborne Street, Birmingham, B16 8FF, England

      IIF 20
  • Davis, Christopher Jonathon
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Davis, Christoper Jonathon
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Somme Road, Allestree, Derby, DE22 2NP, England

      IIF 22
  • Davis, Christopher Jonathan
    British automotive director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Reynard Close, Webheath, Redditch, Worcestershire, B97 6PY

      IIF 23
  • Davis, Christopher
    English born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, United Kingdom

      IIF 24
  • Christopher Davis
    English born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Davis, Christopher Jonathon

    Registered addresses and corresponding companies
    • Pool House, Coughton Hill, Coughton, Alcester, Warwickshire, B49 5HX, England

      IIF 26
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Davis, Christopher
    English born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Davis, Christopher

    Registered addresses and corresponding companies
    • Pool House, Pool House, Coughton Hill, Alcester, Warwickshire, B49 5HX, United Kingdom

      IIF 29
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
child relation
Offspring entities and appointments 15
  • 1
    BROMODA LTD
    15798752
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-24 ~ now
    IIF 28 - Director → ME
    2024-06-24 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    DIMINUE LIMITED
    09182155
    14 Somme Road, Allestree, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-08-31
    Officer
    2014-08-19 ~ 2017-06-01
    IIF 29 - Secretary → ME
  • 3
    DSC (NEDERLAND) LIMITED
    - now 06498875
    HICORP 13 LIMITED
    - 2008-05-16 06498875 06519820, 06771877, 06519842... (more)
    Hartrow Manor Farm Cottage, Lydeard St. Lawrence, Taunton, Somerset, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    2 EUR2024-12-31
    Officer
    2008-05-07 ~ 2017-06-09
    IIF 10 - Director → ME
  • 4
    DUNLOP SYSTEMS SERVICES LIMITED
    07964008
    Dunlop Systems & Components Limited Central Boulevard, Prologis Park, Coventry
    Active Corporate (4 parents)
    Officer
    2012-02-24 ~ 2019-03-04
    IIF 14 - Director → ME
  • 5
    GKP ACCELER8 LTD
    08685201
    Pool House Coughton Hill, Coughton, Alcester, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2013-09-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    HERCURE LTD
    16547342
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-27 ~ now
    IIF 21 - Director → ME
    2025-06-27 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 7
    ITS YOUR BNB LIMITED
    11368951
    Mohan House Makeney Road, Holbrook, Belper, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,890 GBP2021-05-31
    Officer
    2018-05-17 ~ 2020-04-01
    IIF 22 - Director → ME
    Person with significant control
    2018-05-17 ~ 2020-04-01
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    LOUISE PEARSON LANGUAGE SERVICES LTD
    - now 10431205
    HELLO MARVIN COMMUNICATIONS LTD
    - 2017-07-24 10431205
    LOUISE PEARSON LANGUAGE SERVICES LTD
    - 2017-07-07 10431205
    Flat 53 The Base, Sherborne Street, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,908 GBP2024-10-31
    Officer
    2018-10-30 ~ now
    IIF 19 - Director → ME
    2017-07-05 ~ 2018-10-30
    IIF 20 - Director → ME
    Person with significant control
    2018-10-30 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-07-05 ~ 2018-10-30
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    PNEURIDE LIMITED - now
    DUNLOP SYSTEMS & COMPONENTS LIMITED
    - 2021-05-03 06317125
    NO 640 LEICESTER LIMITED - 2007-08-21 05940662, 04334418, 05570045... (more)
    Central Boulevard, Prologis Park, Coventry, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2007-12-13 ~ 2018-10-17
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-25
    IIF 4 - Has significant influence or control OE
    2016-04-06 ~ 2017-09-12
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
  • 10
    PREMIER GROUP ACCOMMODATION LIMITED
    12506818
    14 Somme Road Allestree, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2021-03-31
    Officer
    2020-07-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-07-10 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 11
    SIBLINGS (STC) LIMITED
    07951160
    Latoya Brown, Pool House Coughton Hill, Coughton, Alcester, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2012-02-15 ~ 2017-06-01
    IIF 26 - Secretary → ME
  • 12
    SIGNATURE STAYS LIMITED
    12162253
    14 Somme Road, Allestree, Derby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2021-08-31
    Officer
    2022-01-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-01-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 13
    SMEACCELER8 LIMITED
    08503913
    14 Somme Road, Allestree, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    2013-04-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 14
    TRELLEBORG INDUSTRIAL PRODUCTS UK LTD - now
    TRELLEBORG AUTOMOTIVE UK LTD
    - 2009-03-24 03847966
    TRELLEBORG AVS (U.K.) LIMITED - 2000-02-11
    TRELLEBORG AUS U.K. LTD - 2000-01-13
    HACKREMCO (NO.1554) LIMITED - 1999-12-20 05936396, 02860152, 04129132... (more)
    Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury
    Active Corporate (33 parents)
    Officer
    2007-01-17 ~ 2007-12-19
    IIF 23 - Director → ME
  • 15
    VIRTULY LTD
    12989979
    14 Somme Road, Allestree, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-11-30
    Officer
    2020-11-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE

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.