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 Joseph

    Related profiles found in government register
  • Davies, Christopher Joseph
    British born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beobridge Manor Farm, Claverley, Wolverhampton, West Midlands, WV5 7AQ

      IIF 1
  • Davies, Christopher Joseph
    British company director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Christopher Joseph
    British director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Grosvenor Farm, High Grosvenor, Bridgnorth, Shropshire, WV15 5PG, United Kingdom

      IIF 15
    • icon of address Unit B, Hortonwood 37, Telford, Shropshire, TF1 7XT, England

      IIF 16
    • icon of address Unit B, Hortonwood 37, Telford, Shropshire, TF1 7XT, United Kingdom

      IIF 17
  • Davies, Christopher Joseph
    British farmer born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beobridge Manor Farm, Claverley, Wolverhampton, West Midlands, WV5 7AQ

      IIF 18
  • Davies, Christopher
    British entrepreneur born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, DY1 1DB, England

      IIF 19
  • Christopher Davies
    British born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finch House, 28-30 Wolverhampton Street, Dudley, DY1 1DB, England

      IIF 20
  • Mr Christopher Joseph Davies
    British born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B, Hortonwood 37, Telford, Shropshire, TF1 7XT, United Kingdom

      IIF 21
  • Davies, Christopher
    British director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Grosvenor Farm, High Grosvenor, Bridgnorth, WV15 5PG, United Kingdom

      IIF 22
  • Mr Chris Davies
    British born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Grosvenor Farm, High Grosvenor, Bridgnorth, Shropshire, WV15 5PG

      IIF 23
    • icon of address The Tasting Rooms, High Grosvenor, Bridgnorth, Shropshire, WV15 5PN

      IIF 24
    • icon of address Beobridge Manor, Beobridge Claverley, Wolverhampton, Staffordshire, WV5 7AQ

      IIF 25 IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    WARREN WINES LIMITED - 2007-03-06
    icon of address The Tasting Room Unit 7, High Grosvenor, Bridgnorth, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    -1,117,923 GBP2024-08-31
    Officer
    icon of calendar 2006-11-28 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Beobridge Manor, Beobridge Claverley, Wolverhampton, Staffordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,102,974 GBP2024-08-31
    Officer
    icon of calendar 1997-03-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    icon of address Beobridge Manor, Beobridge Claverley, Wolverhampton, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    4,006,451 GBP2024-06-30
    Officer
    icon of calendar 1997-03-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    icon of address Beobridge Manor, Beobridge Claverley, Wolverhampton, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    959,955 GBP2024-08-31
    Officer
    icon of calendar 1997-03-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    TRADING SUB (FIVE) LIMITED - 1997-06-11
    icon of address Beobridge Manor, Beobridge Claverley, Wolverhampton, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -44,540 GBP2024-08-31
    Officer
    icon of calendar 1997-03-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    TRADING SUB (SIX) LIMITED - 1997-06-11
    icon of address Beobridge Manor, Beobridge Claverley, Wolverhampton, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    15,695 GBP2024-08-31
    Officer
    icon of calendar 1997-03-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    TRADING SUB (TEN) LIMITED - 1997-06-11
    icon of address Beobridge Manor, Beobridge Claverley, Wolverhampton, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    418,471 GBP2024-06-30
    Officer
    icon of calendar 1997-03-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    THE SPIRIT OF WHISKEY LIMITED - 2022-12-12
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 37a Birmingham New Road, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-05-31 ~ dissolved
    IIF 13 - Director → ME
  • 10
    C. DAVIES (POULTRY) LIMITED - 1997-03-12
    WARREN LEISURE LIMITED - 1996-07-11
    icon of address 37a Birmingham New Road, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-19 ~ dissolved
    IIF 11 - Director → ME
Ceased 10
  • 1
    ALVECHURCH BOAT CENTRES LIMITED - 2007-04-10
    NEW DEED LIMITED - 1993-12-08
    icon of address Scarfield Wharf, Alvechurch, Worcestershire
    Active Corporate (8 parents, 28 offsprings)
    Equity (Company account)
    4,028,685 GBP2024-10-27
    Officer
    icon of calendar 1993-11-19 ~ 2004-10-20
    IIF 8 - Director → ME
  • 2
    M.S. 165 LIMITED - 1997-06-26
    icon of address Fortune Brands Innovations Building, 2 Pioneer Way, Wolverhampton, West Midlands, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1997-06-02 ~ 2017-10-24
    IIF 3 - Director → ME
  • 3
    icon of address Fortune Brands Innovations Building, 2 Pioneer Way, Wolverhampton, West Midlands, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    145,213,505 GBP2022-12-31
    Officer
    icon of calendar 2015-06-22 ~ 2017-10-24
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-24
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address High Grosvenor Farm, High Grosvenor, Bridgnorth, Shropshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    856,700 GBP2023-12-31
    Officer
    icon of calendar 2013-02-14 ~ 2025-01-22
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    icon of address High Grosvenor Farm, High Grosvenor, Bridgnorth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -790,885 GBP2023-12-31
    Officer
    icon of calendar 2017-05-31 ~ 2025-01-22
    IIF 22 - Director → ME
  • 6
    ABC BOAT MANAGEMENT LIMITED - 2022-07-19
    DECKSHARE LIMITED - 2008-08-05
    icon of address Scarfield Wharf, Alvechurch, Worcestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-05-02 ~ 2004-10-20
    IIF 4 - Director → ME
  • 7
    ARNOLD DAVIES LIMITED - 1994-10-05
    EVEREST FOODS LIMITED - 1988-05-06
    INGLEBY (268) LIMITED - 1988-03-17
    icon of address Lacock Green Corsham Road, Lacock, Chippenham, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-07-29
    IIF 18 - Director → ME
  • 8
    VASTGROW LIMITED - 1988-10-28
    icon of address The Mill, Morton, Owestry, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 1992-08-14 ~ 1995-05-04
    IIF 1 - Director → ME
  • 9
    EMPIRESTATE LIMITED - 2006-07-18
    icon of address Fortune Brands Innovations Building, 2 Pioneer Way, Wolverhampton, West Midlands, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2017-10-24
    IIF 16 - Director → ME
  • 10
    icon of address The Tasting Rooms, High Grosvenor, Bridgnorth, Shropshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    685,916 GBP2024-03-31
    Officer
    icon of calendar 1999-05-07 ~ 2023-01-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-31
    IIF 24 - Ownership of shares – 75% or more OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.