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

Davies, Christopher

    Related profiles found in government register
  • Davies, Christopher
    British born in April 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 27, Ton Y Felin Road, Caerphilly, CF83 1PA, Wales

      IIF 1
    • icon of address Llanover House, Llanover Road, Pontypridd, Mid Glamorgan, CF37 4DY, Wales

      IIF 2
    • icon of address Llanover House, Llanover Road, Pontypridd, Rhondda Cynon Taff, CF37 4DY, Wales

      IIF 3 IIF 4
  • Davies, Christopher
    British director born in April 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llanover House, Llanover Road, Pontypridd, Rhondda Cynon Taff, CF37 4DY, Wales

      IIF 5
  • Davies, Christopher
    British stonemason born in April 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16 Llanerch Y Mor, Penmaenmawr, LL34 6AJ, Wales

      IIF 6
  • Davies, Chris John
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Newlyn Avenue, Bristol, BS9 1BP, England

      IIF 7
    • icon of address Flat 5 Brunel View, 120 Bedminster Down Road, Bristol, BS13 7AF, England

      IIF 8
  • Davies, Chris John
    British engineer born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Oakfield Avenue, Droylsden, Manchester, M43 6PG, United Kingdom

      IIF 9
  • Davies, Chris John
    British freelancer born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Brunel View, Bedminster Down Road, Bristol, BS13 7AF, England

      IIF 10
  • Davies, Christopher John
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Brunel View, 120 Bedminster Down Road, Bristol, BS13 7AF, England

      IIF 11
    • icon of address 9, High Street, Wellington, TA21 8QT, England

      IIF 12
  • Davies, Christopher John
    British engineer born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Brunel View, 120 Bedminster Down Road, Bristol, BS13 7AF, England

      IIF 13
  • Davies, Chris
    British refridgeration engineer born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Oakfield Avenue, Droylsden, Manchester, M43 6PG, United Kingdom

      IIF 14
  • Davies, Christopher William
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Felstead Road, Loughton, IG10 3BB, England

      IIF 15
  • Davies, Christopher William
    British company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Felstead Road, Loughton, IG10 3BB, United Kingdom

      IIF 16
  • Davies, Christopher William
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 Felstead Road, Loughton, Essex, IG10 3BB

      IIF 17
  • Mr Christopher Davies
    British born in April 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 107 Commercial Street, Senghenydd, Caerphilly, Mid Glamorgan, CF83 4FZ, Wales

      IIF 18
    • icon of address 27, Ton Y Felin Road, Caerphilly, CF83 1PA, Wales

      IIF 19
    • icon of address 16 Llanerch Y Mor, Penmaenmawr, LL34 6AJ, Wales

      IIF 20
    • icon of address Llanover House, Llanover Road, Pontypridd, Mid Glamorgan, CF37 4DY, Wales

      IIF 21
    • icon of address Llanover House, Llanover Road, Pontypridd, Rhondda Cynon Taff, CF37 4DY, Wales

      IIF 22 IIF 23
  • Davies, Christoper William
    British operations director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Deans Farm, Long Lane, Fowlmere, Royston, SG8 7TG, England

      IIF 24
  • Davies, Chris John
    British administrator born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5 Brunel View, 120 Bedminster Down Road, Bristol, BS13 7AF, England

      IIF 25
  • Davies, Christopher William
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Felstead Road, Loughton, Essex, Essex, IG10 3BB, United Kingdom

      IIF 26
  • Mr Chris John Davies
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Brunel View, 120 Bedminster Down Road, Bristol, BS13 7AF, England

      IIF 27 IIF 28
  • Mr Christopher John Davies
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunel View, Bedminster Down Road, Bristol, BS13 7AF, England

      IIF 29
    • icon of address Flat 5 Brunel View, 120 Bedminster Down Road, Bristol, BS13 7AF, England

      IIF 30 IIF 31
    • icon of address 9, High Street, Wellington, TA21 8QT, England

      IIF 32
  • Mr Christopher William Davies
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Felstead Road, Loughton, IG10 3BB, England

      IIF 33
    • icon of address 53, Felstead Road, Loughton, IG10 3BB, United Kingdom

      IIF 34
    • icon of address Deans Farm, Long Lane, Fowlmere, Royston, SG8 7TG, England

      IIF 35
  • Mr Chris John Davies
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5 Brunel View, 120 Bedminster Down Road, Bristol, BS13 7AF, England

      IIF 36
  • Mr Christopher William Davies
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Felstead Road, Loughton, Essex, Essex, IG10 3BB, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Llanover House, Llanover Road, Pontypridd, Rhondda Cynon Taff, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 53 Felstead Road, Loughton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2018-11-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 4 Newlyn Avenue, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-01-13 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Llanover House, Llanover Road, Pontypridd, Rhondda Cynon Taff, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Llanover House, Llanover Road, Pontypridd, Rhondda Cynon Taff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    196 GBP2024-07-31
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Flat 5 Brunel View, 120 Bedminster Down Road, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2023-04-13 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 9 High Street, Wellington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 53 Felstead Road, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,463 GBP2024-08-31
    Officer
    icon of calendar 2015-08-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Deans Farm Long Lane, Fowlmere, Royston, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2020-08-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 53 Felstead Road, Loughton, Essex, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    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
  • 11
    icon of address Llanover House, Llanover Road, Pontypridd, Rhondda Cynon Taff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11,716 GBP2024-12-31
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    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
  • 12
    icon of address Flat 5 98 Bedminster Down Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 23 Oakfield Avenue, Droylsden, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Flat 5 Brunel View, Bedminster Down Road, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address Flat 5 Brunel View, 120 Bedminster Down Road, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2020-04-22 ~ 2023-06-13
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ 2023-02-01
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    icon of calendar 2022-08-03 ~ 2023-01-22
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    icon of calendar 2021-04-21 ~ 2023-06-13
    IIF 29 - Has significant influence or control OE
  • 2
    icon of address 4 Paradise Crescent, Penmaenmawr, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-25 ~ 2018-04-17
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ 2018-04-17
    IIF 20 - Has significant influence or control OE
  • 3
    icon of address Goldfields House 18a Gold Tops, Newport, South Wales
    Liquidation Corporate (1 parent)
    Equity (Company account)
    65 GBP2021-03-31
    Officer
    icon of calendar 2019-03-19 ~ 2021-10-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ 2021-10-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 4
    LOVE FOR CRYPTO LTD - 2018-03-23
    LOVE FOR LTD - 2018-01-29
    icon of address 23 Oakfield Avenue, Droylsden, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,099 GBP2020-11-30
    Officer
    icon of calendar 2018-11-10 ~ 2019-03-23
    IIF 14 - Director → ME
    icon of calendar 2019-09-16 ~ 2020-04-04
    IIF 9 - Director → ME
  • 5
    BROADCAST CAMERAS LIMITED - 2006-02-07
    icon of address 53 Felstead Road, Loughton, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,550 GBP2024-07-31
    Officer
    icon of calendar 2006-01-09 ~ 2013-01-01
    IIF 17 - 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.