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

Williams, Christian Edward

    Related profiles found in government register
  • Williams, Christian Edward
    British business person born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Whittle Hall Lane, Great Sankey, Warrington, WA5 3DN, England

      IIF 1
  • Williams, Christian Edward
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15314892 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
  • Williams, Christian Edward
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202, Lonsdale House A1 52 Blucher Street, Birmingham, B1 1QU, England

      IIF 3
    • icon of address 202 Lonsdale House, A1, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 4 IIF 5
    • icon of address 203 Lonsdale House, A1, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 6
    • icon of address 203 Lonsdale House, A2, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 7
    • icon of address 2, Moira Close, Luton, LU3 3DA, United Kingdom

      IIF 8
  • Williams, Christian
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Whittle Hall Lane, Great Sankey, Warrington, Cheshire, WA9 4TR

      IIF 9
  • Williams, Christian
    British company manager born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Whittle Hall Lane, Great Sankey, Warrington, Cheshire, WA9 4TR

      IIF 10 IIF 11
  • Williams, Christian
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Whittle Hall Lane, Gt Sankey, Warrington, Cheshire, WA5 3DN, England

      IIF 12
  • Williams, Chris
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mavic, Church St, Amberley, West Sussex, BN19 9ND, United Kingdom

      IIF 13
    • icon of address 19, Unit 2 Building 5, Osiers Road, London, SW18 1NL, England

      IIF 14
  • Williams, Christian Edward
    British company director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15479525 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • Williams, Christian Edward
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 202 Lonsdale House A1, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 16
    • icon of address Office C, A1, 3rd Floor, 20 Pump Street, Londonderry, BT48 6JG, Northern Ireland

      IIF 17
  • Mr Christian Edward Williams
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Whittle Hall Lane, Great Sankey, Warrington, WA5 3DN, England

      IIF 18
  • Edward, Christian Williams
    English director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 275, New N Rd, London, N1 7AA, United Kingdom

      IIF 19
  • Mr Chris Williams
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mavic, Mavic Church St, Amberley, West Sussex, BN19 9ND, England

      IIF 20
  • Williams, Christian
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 202 Lonsdale House,a2, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 21
  • Williams, Christian
    British hr born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • Williams, Christian
    British

    Registered addresses and corresponding companies
    • icon of address 23 Whittle Hall Lane, Great Sankey, Warrington, Cheshire, WA9 4TR

      IIF 23 IIF 24
  • Mr Christian Williams Edward
    English born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 275, New N Rd, London, N1 7AA, United Kingdom

      IIF 25
  • Mr Chris Williams
    English born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Whittle Hall Lane, Gt Sankey, Warrington, Cheshire, WA5 3DN

      IIF 26
  • Williams, Christopher William
    British event organiser born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Alfred Road, C/o Marble Ldn, Great Western Studios, London, W2 5EU, England

      IIF 27
  • Williams, Christopher William
    British marketing director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Arundel Close, Hampton Hill, Hampton, TW12 1SW, England

      IIF 28
  • Williams, Christopher William
    British musician born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Cofferdam Way, London, SE8 3GQ, England

      IIF 29
  • Mr Christopher William Williams
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Arundel Close, Hampton Hill, Hampton, TW12 1SW, England

      IIF 30
  • Mr Christian Williams
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
  • Williams, Christian

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • Mr Christian Edward Williams
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15314892 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • icon of address 15479525 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • icon of address 15-17, Westmill Road, Ware, SG12 0EF, England

      IIF 35
    • icon of address 23, Whittle Hall Lane, Great Sankey, Warrington, WA5 3DN, England

      IIF 36 IIF 37 IIF 38
    • icon of address 23, Whittle Hall Lane, Great Sankey, Warrington, WA5 3DN, United Kingdom

      IIF 39
  • Williams, Chris

    Registered addresses and corresponding companies
    • icon of address 23, Whittle Hall Lane, Gt Sankey, Warrington, Cheshire, WA5 3DN, England

      IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2023-01-05 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 23 Whittle Hall Lane, Great Sankey, Warrington, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-11-10 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 23 Whittle Hall Lane, Great Sankey, Warrington, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 4
    icon of address 23 Whittle Hall Lane, Great Sankey, Warrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 23 Whittle Hall Lane, Great Sankey, Warrington, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 15-17 Westmill Road, Ware, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-09-23 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 4385, 15314892 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 275 New N Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 10 Brindley Road, Reginald Road Industrial Estate, St Helens, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-22 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2006-06-22 ~ dissolved
    IIF 24 - Secretary → ME
  • 10
    icon of address Unit 10 Brindley Road, Reginald Road Industrial Estate, St Helens, Merseyside
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2004-01-12 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address Units 10 & 11 Brindley Road, Reginald Road Industrial Estate, St. Helens, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2007-11-30 ~ dissolved
    IIF 23 - Secretary → ME
  • 12
    icon of address 47 Coombe Street, Bruton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 13
    icon of address 23 Whittle Hall Lane, Gt Sankey, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2013-04-29 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4385, 15479525 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 15
    icon of address 27 Whittle Hall Lane, Great Sankey, Warrington, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-05-09 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    icon of address 154 Cosgrove Hall Court Albany Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,880 GBP2024-09-20
    Officer
    icon of calendar 2023-09-11 ~ 2023-09-11
    IIF 16 - Director → ME
    icon of calendar 2023-09-26 ~ 2023-09-26
    IIF 3 - Director → ME
  • 2
    icon of address Office 3, 4a Nelson Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    470 GBP2024-11-30
    Officer
    icon of calendar 2023-11-28 ~ 2023-11-28
    IIF 6 - Director → ME
  • 3
    icon of address 4385, 15172576 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-09-23
    Officer
    icon of calendar 2023-10-02 ~ 2023-10-02
    IIF 21 - Director → ME
  • 4
    icon of address 23 George Street, Croydon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    19,210 GBP2025-03-31
    Officer
    icon of calendar 2009-01-21 ~ 2021-10-17
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-17
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Unit 443 3rd Floor 21 Hill Street, Haverfordwest, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    408 GBP2024-10-31
    Officer
    icon of calendar 2023-11-01 ~ 2023-11-01
    IIF 7 - Director → ME
  • 6
    icon of address 65 Alfred Road C/o Marble Ldn, Great Western Studios, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-10-31
    Officer
    icon of calendar 2018-07-12 ~ 2020-01-08
    IIF 27 - Director → ME
  • 7
    icon of address 4385, 15172595 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    800 GBP2024-09-23
    Officer
    icon of calendar 2023-10-20 ~ 2023-10-20
    IIF 8 - Director → ME
    icon of calendar 2023-10-03 ~ 2023-10-05
    IIF 4 - Director → ME
  • 8
    icon of address 30 St. John Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -210,831 GBP2023-10-31
    Officer
    icon of calendar 2014-04-24 ~ 2014-04-24
    IIF 14 - Director → ME
  • 9
    icon of address Rm10 Fl8 St James House, Pendleton Way, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-18 ~ 2023-10-18
    IIF 5 - Director → ME
  • 10
    icon of address Sfp, 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -75,602 GBP2022-11-30
    Officer
    icon of calendar 2019-08-19 ~ 2021-04-17
    IIF 29 - Director → ME
  • 11
    icon of address 2381, Ni703847 - Companies House Default Address, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-11-01 ~ 2023-11-01
    IIF 17 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.