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 John Williams

    Related profiles found in government register
  • Mr Christopher John Williams
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 9, Park Place, Newdigate Road, Harefield, Middlesex, UB9 6EJ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Apex House, Stonefield Cl, Ruislip, HA4 0XT, United Kingdom

      IIF 4
  • Mr Christopher John Williams
    English born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • William Old Centre, C/o Numerii Ltd, Ducks Hill Road, Northwood, HA6 2NP, England

      IIF 5
  • Mr Christopher Williams
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 9, Park Place, Newdigate Road, Harefield, Middlesex, UB9 6EJ, United Kingdom

      IIF 6
  • Mr Christopher John Williams
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Park Place, Newdigate Road, Harefield, Middlesex, UB9 6EJ, United Kingdom

      IIF 7
    • 2, Church Street, Burnham, Slough, SL1 7HZ, England

      IIF 8
    • 9 Park Place, Newdigate Road, Harefield, Uxbridge, UB9 6EJ, England

      IIF 9
    • 9, Park Place, Uxbridge, UB9 6EJ, United Kingdom

      IIF 10
  • Mr Christopher Williams
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • William Old Centre, C/o Numerii Ltd, Ducks Hill Road, Northwood, HA6 2NP, England

      IIF 11
  • Williams, Christopher John
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 9, Park Place, Newdigate Road, Harefield, Middlesex, UB9 6EJ, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 4 Duke Street Mansions, 70 Duke Street, London, W1K 6JX, United Kingdom

      IIF 15
    • St Vincent's Centre, Carlisle Place, London, SW1P 1NL, England

      IIF 16
    • Sandy Lodge, Northwood, Middlesex, HA6 2HT

      IIF 17
    • Unit 7, Chancerygate Business Centre, Stonefield Way, Ruislip, HA4 0JA, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Unit 7 Chancerygate Business Centre, Stonefield Way, Ruislip, Middlesex, HA4 0JS, England

      IIF 22
    • The White House, 164 Bridge Road, Sarisbury Green, Southampton, Hampshire, SO31 7EH, England

      IIF 23
    • 9 Park Place, Newdigate Road, Harefield, Uxbridge, UB9 6EJ, England

      IIF 24
  • Williams, Christopher John
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • William Old Centre, C/o Numerii Ltd, Ducks Hill Road, Northwood, HA6 2NP, England

      IIF 25
  • Williams, Christopher John
    British consultant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • St Vincent's Centre, Carlisle Place, London, SW1P 1NL, England

      IIF 26
  • Williams, Christopher John
    British private equity investor born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4 Duke Street Mansions, 70 Duke Street, London, W1K 6JX, England

      IIF 27
  • Williams, Christopher John
    born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Rsm Restructuring Advisory Llp, Third Floor, One London Square, Cross Lanes, Guildford, GU1 1UN

      IIF 28
  • Williams, Christopher John
    born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lower Thames Street, London, EC3R 6EN, England

      IIF 29
    • 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 30 IIF 31
    • Magnesia House, 6 Playhouse Yard, London, EC4V 5EX, England

      IIF 32
    • Regis House, 45 King William Street, London, EC4R 9AN

      IIF 33
  • Williams, Christopher John
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Park Place, Newdigate Road, Harefield, Middlesex, UB9 6EJ, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Unit 7, Chancerygate Business Centre, Stonefield Way, Ruislip, HA4 0JA, England

      IIF 40
    • Unit 7, Chancerygate Business Centre, Stonefield Way, Ruislip, HA4 0JA, United Kingdom

      IIF 41
    • 9, Park Place, Uxbridge, UB9 6EJ, United Kingdom

      IIF 42
  • Williams, Christopher John
    British chartered accountant born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Vincent's Centre, Carlisle Place, London, SW1P 1NL, United Kingdom

      IIF 43
  • Williams, Christopher John
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • William Old Centre, C/o Numerii Ltd, Ducks Hill Road, Northwood, HA6 2NP, England

      IIF 44
  • Williams, Christopher John
    British investment born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elmdene, Church Lane, Pinner, Middlesex, HA5 3AD

      IIF 45 IIF 46
  • Williams, Christopher John
    British investment director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elmdene, Church Lane, Pinner, Middlesex, HA5 3AD

      IIF 47
  • Williams, Christopher John
    British investment executive born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom

      IIF 48
  • Williams, Christopher John
    British none born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Norwich Street, London, EC4A 1BD, England

      IIF 49
  • Williams, John Christopher
    British investment born in January 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Barnton Grove, Edinburgh, EH4 6EQ

      IIF 50
  • Williams, Christopher John

    Registered addresses and corresponding companies
    • 9, Park Place, Newdigate Road, Harefield, Middlesex, UB9 6EJ, United Kingdom

      IIF 51
    • 79 Wyatts Covert, Denham, Uxbridge, Middlesex, UB9 5DJ

      IIF 52
child relation
Offspring entities and appointments
Active 28
  • 1
    The White House 164 Bridge Road, Sarisbury Green, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-28
    Officer
    2024-05-20 ~ now
    IIF 23 - Director → ME
  • 2
    Regis House, 45 King William Street, London
    Dissolved Corporate (51 parents, 2 offsprings)
    Officer
    2012-03-29 ~ dissolved
    IIF 33 - LLP Member → ME
  • 3
    William Old Centre C/o Numerii Ltd, Ducks Hill Road, Northwood, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-12-05 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (380 parents, 1 offspring)
    Officer
    2011-03-31 ~ now
    IIF 30 - LLP Member → ME
  • 5
    Unit 7 Chancerygate Business Centre, Stonefield Way, Ruislip, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,577,531 GBP2024-07-31
    Officer
    2021-05-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2021-05-10 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Unit 7 Chancerygate Business Centre, Stonefield Way, Ruislip, England
    Active Corporate (7 parents, 5 offsprings)
    Cash at bank and in hand (Company account)
    2,786 GBP2024-07-31
    Officer
    2021-05-14 ~ now
    IIF 40 - Director → ME
  • 7
    Unit 7 Chancerygate Business Centre, Stonefield Way, Ruislip, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,343,480 GBP2024-07-31
    Officer
    2021-06-25 ~ now
    IIF 18 - Director → ME
  • 8
    Unit 7 Chancerygate Business Centre, Stonefield Way, Ruislip, United Kingdom
    Active Corporate (6 parents)
    Cash at bank and in hand (Company account)
    237,426 GBP2024-07-31
    Officer
    2021-06-25 ~ now
    IIF 19 - Director → ME
  • 9
    Unit 7 Chancerygate Business Centre, Stonefield Way, Ruislip, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,056,101 GBP2024-07-31
    Officer
    2021-06-25 ~ now
    IIF 21 - Director → ME
  • 10
    CHANCERYGATE PROPERTY INVESTMENTS LTD - 2022-10-12
    Unit 7 Chancerygate Business Centre, Stonefield Way, Ruislip, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -814 GBP2024-07-31
    Officer
    2022-05-11 ~ now
    IIF 22 - Director → ME
  • 11
    Unit 7 Chancerygate Business Centre, Stonefield Way, Ruislip, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,643,480 GBP2024-07-31
    Officer
    2021-06-25 ~ now
    IIF 20 - Director → ME
  • 12
    9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2021-01-31
    Officer
    2018-01-19 ~ now
    IIF 14 - Director → ME
  • 13
    9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -167,337 GBP2024-03-31
    Officer
    2014-04-01 ~ now
    IIF 34 - Director → ME
  • 14
    FENKLE STREET HOTEL NEWCASTLE LLP - 2010-10-29
    FENKLE STREET BPRA PROPERTY FUND LLP - 2010-07-09
    10 Lower Thames Street, London, England
    Active Corporate (121 parents, 1 offspring)
    Officer
    2011-03-22 ~ now
    IIF 29 - LLP Member → ME
  • 15
    9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    66,182 GBP2024-03-31
    Officer
    2014-04-01 ~ now
    IIF 37 - Director → ME
  • 16
    9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    651,363 GBP2024-03-31
    Officer
    2014-06-19 ~ now
    IIF 12 - Director → ME
  • 17
    9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    74,094 GBP2024-03-31
    Officer
    2014-04-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 18
    9 Park Place Newdigate Road, Harefield, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,804 GBP2024-03-31
    Officer
    2023-02-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-02-09 ~ now
    IIF 9 - Has significant influence or controlOE
  • 19
    9 Park Place, Newdigate Road, Harefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    137,520 GBP2024-03-31
    Officer
    2023-05-04 ~ now
    IIF 42 - Director → ME
  • 20
    PRODUCTFIT LIMITED - 1989-12-12
    9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1,147,780 GBP2024-03-31
    Officer
    2012-09-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    176 GBP2024-03-31
    Officer
    2015-06-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 22
    Sandy Lodge, Northwood, Middlesex
    Active Corporate (15 parents)
    Officer
    2023-11-22 ~ now
    IIF 17 - Director → ME
  • 23
    Rsm Restructuring Advisory Llp, Third Floor, One London Square, Cross Lanes, Guildford
    Insolvency Proceedings Corporate (156 parents)
    Officer
    2012-04-05 ~ now
    IIF 28 - LLP Member → ME
  • 24
    St Vincent's Centre, Carlisle Place, London, England
    Active Corporate (16 parents)
    Officer
    2010-06-29 ~ now
    IIF 16 - Director → ME
  • 25
    William Old Centre C/o Numerii Ltd, Ducks Hill Road, Northwood, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2016-05-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-12-31 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    THE ELMDENE TRAINING PARTNERSHIP LIMITED - 2012-09-19
    9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    832,475 GBP2024-06-30
    Officer
    2012-09-14 ~ now
    IIF 36 - Director → ME
    2016-09-28 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    THE ELMDENE PARTNERSHIP LIMITED - 2012-09-19
    9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -450,877 GBP2024-07-31
    Officer
    2012-07-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 28
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (266 parents, 2 offsprings)
    Officer
    2012-04-04 ~ now
    IIF 31 - LLP Member → ME
Ceased 14
  • 1
    4 Duke Street Mansions, 70 Duke Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-08-06 ~ 2025-07-23
    IIF 27 - Director → ME
  • 2
    The Club House, 32 Barnton Avenue, Davidsons Mains, Edinburgh
    Active Corporate (10 parents)
    Officer
    2009-03-27 ~ 2013-03-28
    IIF 50 - Director → ME
  • 3
    4 Duke Street Mansions, 70 Duke Street, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2019-06-25 ~ 2022-12-08
    IIF 15 - Director → ME
  • 4
    CHANCERYGATE PROPERTY INVESTMENTS LTD - 2022-10-12
    Unit 7 Chancerygate Business Centre, Stonefield Way, Ruislip, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -814 GBP2024-07-31
    Person with significant control
    2022-05-11 ~ 2022-05-19
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    2009-10-13 ~ 2010-10-27
    IIF 49 - Director → ME
  • 6
    INHOCO 3362 LIMITED - 2008-03-13
    4385, 05982830: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2011-01-14 ~ 2011-11-21
    IIF 48 - Director → ME
  • 7
    9 Park Place, Newdigate Road, Harefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    137,520 GBP2024-03-31
    Person with significant control
    2023-05-04 ~ 2023-05-04
    IIF 10 - Right to appoint or remove directors OE
  • 8
    PRODUCTFIT LIMITED - 1989-12-12
    9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1,147,780 GBP2024-03-31
    Officer
    ~ 1995-05-10
    IIF 52 - Secretary → ME
  • 9
    NCP SERVICES TOPCO LIMITED - 2009-04-27
    DE FACTO 1484 LIMITED - 2007-04-12
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2007-05-10 ~ 2008-08-20
    IIF 45 - Director → ME
  • 10
    Rsm Restructuring Advisory Llp, Third Floor, One London Square, Cross Lanes, Guildford
    Insolvency Proceedings Corporate (156 parents)
    Officer
    2012-04-05 ~ 2012-04-05
    IIF 32 - LLP Member → ME
  • 11
    OVAL (2040) LIMITED - 2005-10-31
    The Bailey, 16 Old Bailey, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2005-09-01 ~ 2007-03-19
    IIF 47 - Director → ME
  • 12
    St Vincent's Centre, Carlisle Place, London
    Active Corporate (9 parents)
    Equity (Company account)
    206 GBP2020-03-31
    Officer
    2014-12-02 ~ 2023-06-20
    IIF 43 - Director → ME
  • 13
    St Vincent's Centre, Carlisle Place, London, England
    Active Corporate (9 parents)
    Officer
    2020-03-09 ~ 2023-06-20
    IIF 26 - Director → ME
  • 14
    DE FACTO 1284 LIMITED - 2006-02-10
    Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    2006-05-23 ~ 2011-08-02
    IIF 46 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.