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

Jeffries, Christopher Michael

    Related profiles found in government register
  • Jeffries, Christopher Michael
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Silverworks 67-71, Northwood Street, Birmingham, West Midlands, B3 1TX

      IIF 1
    • icon of address Lombard House, Cross Keys, Lichfield, WS13 6DN, England

      IIF 2
    • icon of address 17, Pebble Close, Tamworth, Staffordshire, B77 4RD, United Kingdom

      IIF 3
    • icon of address 5 Pebble Close, Amington, Tamworth, Staffordshire, B77 4RD, United Kingdom

      IIF 4
    • icon of address Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, United Kingdom

      IIF 5
  • Jeffries, Christopher Michael
    British media consultant born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Pasturefield Road, Peel Hall, Manchester, M22 5JX

      IIF 6
  • Jeffries, Christopher Michael
    British none born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 233, Glascote Road, Glascote, Tamworth, Staffs, B77 2AZ

      IIF 7
  • Jeffries, Christopher
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Skipness, Tamworth, Staffordshire, B77 3QY

      IIF 8
  • Jeffries, Christopher Michael
    British digital consultant born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 High Street, Thatcham, Berks, RG19 3JG, England

      IIF 9
  • Jeffries, Christopher Michael
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stafford Education & Enterprise Park, Weston Road, Stafford, Staffordshire, ST18 0BF, United Kingdom

      IIF 10
    • icon of address 21 Ash Tree House, The Laurels, Tamworth, B78 3EH, United Kingdom

      IIF 11
    • icon of address 5, Pebble Close, Tamworth, Staffordshire, B77 4RD, England

      IIF 12
    • icon of address Unit 1, Ninian Park, Ninian Way, Wilnecote, Tamworth, Staffordshire, B77 5ES, England

      IIF 13
    • icon of address Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, United Kingdom

      IIF 14
  • Mr Christopher Michael Jeffries
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lombard House, Cross Keys, Lichfield, WS13 6DN, England

      IIF 15
    • icon of address Unit 1, Ninian Park, Ninian Way, Wilnecote, Tamworth, B77 5ES, England

      IIF 16
    • icon of address Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL

      IIF 17
    • icon of address Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, United Kingdom

      IIF 18
  • Jeffries, Christopher Michael
    British

    Registered addresses and corresponding companies
    • icon of address 47 Pasturefield Road, Peel Hall, Manchester, M22 5JX

      IIF 19
  • Jeffries, Christopher
    British station director born in February 1978

    Registered addresses and corresponding companies
    • icon of address 5 City Quays, Lead Works Lane, Chester, Cheshire, CH1 3BL

      IIF 20
  • Jeffries, Christopher

    Registered addresses and corresponding companies
    • icon of address 6, Skipness, Tamworth, Staffordshire, B77 3QY

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-01 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 5 Pebble Close, Tamworth, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Unit 1, Ninian Park Ninian Way, Wilnecote, Tamworth, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    408 GBP2018-07-31
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 13 - Director → ME
  • 4
    DEVCLEVER CONSORTIUM LIMITED - 2021-07-02
    GO PROPERTY CLOUD LIMITED - 2023-03-27
    icon of address Lombard House, Cross Keys, Lichfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -175,784 GBP2025-03-31
    Officer
    icon of calendar 2013-04-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1 High Street, Thatcham, Berks, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,125 GBP2023-08-31
    Officer
    icon of calendar 2016-01-12 ~ now
    IIF 9 - Director → ME
  • 6
    PHENIX DIGITAL LIMITED - 2023-05-10
    PHENIX MEDIA CONSULTANCY LIMITED - 2012-11-07
    icon of address Lmc Campus, New Beacon Group Stafford Education And Enterprise Park, Weston Road, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -108,949 GBP2020-10-31
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 14 - Director → ME
  • 7
    VEATIVE GROUP HOLDINGS PLC - 2023-05-09
    DEV CLEVER HOLDINGS PLC - 2023-01-24
    icon of address Lmc Campus, New Beacon Group Stafford Education And Enterprise Park, Weston Road, Stafford, England
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 5 - Director → ME
  • 8
    VEATIVE LIMITED - 2023-05-09
    DEVCLEVER LIMITED - 2023-01-23
    icon of address The Silverworks 67-71, Northwood Street, Birmingham, West Midlands
    Liquidation Corporate (3 parents)
    Equity (Company account)
    360,782 GBP2017-10-31
    Officer
    icon of calendar 2013-04-16 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address Unit 1, Ninian Park Ninian Way, Wilnecote, Tamworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-04 ~ 2010-07-31
    IIF 19 - Secretary → ME
  • 2
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    135,252 GBP2017-12-31
    Officer
    icon of calendar 2014-12-05 ~ 2017-06-08
    IIF 11 - Director → ME
  • 3
    CHESTER FM LIMITED - 2002-09-20
    icon of address C/o Dtm Legal Llp, Knights Court, Weaver Street, Chester, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    147,210 GBP2024-06-30
    Officer
    icon of calendar 2006-01-12 ~ 2006-08-31
    IIF 20 - Director → ME
  • 4
    CREATIVE RADIO SOLUTIONS LIMITED - 2010-09-23
    icon of address Hall Lodge Pontefract Road, Snaith, Goole, East Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    74,061 GBP2024-05-31
    Officer
    icon of calendar 2009-06-15 ~ 2010-10-27
    IIF 8 - Director → ME
    icon of calendar 2011-05-24 ~ 2012-06-14
    IIF 3 - Director → ME
    icon of calendar 2007-02-06 ~ 2007-11-12
    IIF 6 - Director → ME
    icon of calendar 2009-06-15 ~ 2010-10-27
    IIF 21 - Secretary → ME
  • 5
    VEATIVE GROUP HOLDINGS PLC - 2023-05-09
    DEV CLEVER HOLDINGS PLC - 2023-01-24
    icon of address Lmc Campus, New Beacon Group Stafford Education And Enterprise Park, Weston Road, Stafford, England
    Liquidation Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-09-26 ~ 2022-07-19
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    VEATIVE LIMITED - 2023-05-09
    DEVCLEVER LIMITED - 2023-01-23
    icon of address The Silverworks 67-71, Northwood Street, Birmingham, West Midlands
    Liquidation Corporate (3 parents)
    Equity (Company account)
    360,782 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-02
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 7
    icon of address Stafford Education & Enterprise Park, Weston Road, Stafford, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -367,525 GBP2024-03-31
    Officer
    icon of calendar 2021-07-30 ~ 2023-08-01
    IIF 10 - 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.