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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Williams, Christopher John

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
    • 4 Duke Street Mansions, 70 Duke Street, London, W1K 6JX, United Kingdom

      IIF 4
    • St Vincent's Centre, Carlisle Place, London, SW1P 1NL, England

      IIF 5
    • Sandy Lodge, Northwood, Middlesex, HA6 2HT

      IIF 6
    • Unit 7, Chancerygate Business Centre, Stonefield Way, Ruislip, HA4 0JA, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Unit 7 Chancerygate Business Centre, Stonefield Way, Ruislip, Middlesex, HA4 0JS, England

      IIF 11
    • The White House, 164 Bridge Road, Sarisbury Green, Southampton, Hampshire, SO31 7EH, England

      IIF 12
    • 9 Park Place, Newdigate Road, Harefield, Uxbridge, UB9 6EJ, England

      IIF 13
  • 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 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
    • 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 19 IIF 20
    • Magnesia House, 6 Playhouse Yard, London, EC4V 5EX, England

      IIF 21
    • Regis House, 45 King William Street, London, EC4R 9AN

      IIF 22
  • 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 23 IIF 24 IIF 25
    • Unit 7, Chancerygate Business Centre, Stonefield Way, Ruislip, HA4 0JA, England

      IIF 29
    • Unit 7, Chancerygate Business Centre, Stonefield Way, Ruislip, HA4 0JA, United Kingdom

      IIF 30
    • 9, Park Place, Uxbridge, UB9 6EJ, United Kingdom

      IIF 31
  • 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 32
  • 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 33
  • 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 34 IIF 35
  • 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 36
  • 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 37
  • 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 38
  • 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 39
  • 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 40 IIF 41 IIF 42
    • Apex House, Stonefield Cl, Ruislip, HA4 0XT, United Kingdom

      IIF 43
  • Williams, John Christopher
    British investment born in January 1948

    Resident in Scotland

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

      IIF 44
  • Williams, Christopher John

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

      IIF 45
    • 79 Wyatts Covert, Denham, Uxbridge, Middlesex, UB9 5DJ

      IIF 46
  • 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 47
  • 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 48
  • 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 49
    • 2, Church Street, Burnham, Slough, SL1 7HZ, England

      IIF 50
    • 9 Park Place, Newdigate Road, Harefield, Uxbridge, UB9 6EJ, England

      IIF 51
    • 9, Park Place, Uxbridge, UB9 6EJ, United Kingdom

      IIF 52
child relation
Offspring entities and appointments 38
  • 1
    AEROMET HOLDINGS LTD
    09572142
    4 Duke Street Mansions, 70 Duke Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2019-08-06 ~ 2025-07-23
    IIF 16 - Director → ME
  • 2
    BONAVENTURE ROAD MANAGEMENT COMPANY LTD
    13903734
    The White House 164 Bridge Road, Sarisbury Green, Southampton, Hampshire, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-28
    Officer
    2024-05-20 ~ now
    IIF 12 - Director → ME
  • 3
    BRACKNELL PROPERTY LLP
    OC370235
    Regis House, 45 King William Street, London
    Dissolved Corporate (51 parents, 2 offsprings)
    Officer
    2012-03-29 ~ dissolved
    IIF 22 - LLP Member → ME
  • 4
    BRUNTSFIELD LINKS GOLFING SOCIETY LIMITED
    SC003782
    The Club House, 32 Barnton Avenue, Davidsons Mains, Edinburgh
    Active Corporate (146 parents)
    Officer
    2009-03-27 ~ 2013-03-28
    IIF 44 - Director → ME
  • 5
    C WILLIAMS PROPERTY LIMITED
    12351134
    William Old Centre C/o Numerii Ltd, Ducks Hill Road, Northwood, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-12-05 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 6
    COBALT DATA CENTRE 2 LLP
    OC361003 OC362746
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (404 parents, 1 offspring)
    Officer
    2011-03-31 ~ now
    IIF 19 - LLP Member → ME
  • 7
    CPS TOPCO LTD
    10170450
    4 Duke Street Mansions, 70 Duke Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2019-06-25 ~ 2022-12-08
    IIF 4 - Director → ME
  • 8
    DELFIELD GROUP HOLDINGS LTD
    13386005
    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 30 - Director → ME
    Person with significant control
    2021-05-10 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    DELFIELD HOLDINGS LTD
    13399045 12459692, 12459601
    Unit 7 Chancerygate Business Centre, Stonefield Way, Ruislip, England
    Active Corporate (8 parents, 5 offsprings)
    Cash at bank and in hand (Company account)
    2,786 GBP2024-07-31
    Officer
    2021-05-14 ~ now
    IIF 29 - Director → ME
  • 10
    DELFIELD PE HOLDINGS LIMITED
    12459601 13399045, 12459692
    Unit 7 Chancerygate Business Centre, Stonefield Way, Ruislip, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,343,480 GBP2024-07-31
    Officer
    2021-06-25 ~ now
    IIF 7 - Director → ME
  • 11
    DELFIELD PRECISION ENGINEERING CO. LIMITED
    00825176
    Unit 7 Chancerygate Business Centre, Stonefield Way, Ruislip, United Kingdom
    Active Corporate (13 parents)
    Cash at bank and in hand (Company account)
    237,426 GBP2024-07-31
    Officer
    2021-06-25 ~ now
    IIF 8 - Director → ME
  • 12
    DELFIELD PRECISION SERVICES LIMITED
    08762998
    Unit 7 Chancerygate Business Centre, Stonefield Way, Ruislip, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    1,056,101 GBP2024-07-31
    Officer
    2021-06-25 ~ now
    IIF 10 - Director → ME
  • 13
    DELFIELD PROPERTY MANAGEMENT LTD
    - now 14099747
    CHANCERYGATE PROPERTY INVESTMENTS LTD
    - 2022-10-12 14099747
    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 11 - Director → ME
    Person with significant control
    2022-05-11 ~ 2022-05-19
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    DELFIELD PS HOLDINGS LIMITED
    12459692 13399045, 12459601
    Unit 7 Chancerygate Business Centre, Stonefield Way, Ruislip, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,643,480 GBP2024-07-31
    Officer
    2021-06-25 ~ now
    IIF 9 - Director → ME
  • 15
    EDUCATION IN ACTION LIMITED
    11159190
    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 3 - Director → ME
  • 16
    EMPEROR BIDCO LIMITED
    06309944
    Hill House, 1 Little New Street, London
    Dissolved Corporate (20 parents)
    Officer
    2009-10-13 ~ 2010-10-27
    IIF 38 - Director → ME
  • 17
    ENTERPRISE GROUP HOLDINGS LIMITED
    - now 05982830
    INHOCO 3362 LIMITED - 2008-03-13
    4385, 05982830: Companies House Default Address, Cardiff
    Dissolved Corporate (24 parents)
    Officer
    2011-01-14 ~ 2011-11-21
    IIF 37 - Director → ME
  • 18
    ENVIROTEC SERVICES LTD
    04078707
    9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -167,337 GBP2024-03-31
    Officer
    2014-04-01 ~ now
    IIF 23 - Director → ME
  • 19
    FENKLE STREET BPRA PROPERTY FUND LLP
    - now OC351506
    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 (126 parents, 1 offspring)
    Officer
    2011-03-22 ~ now
    IIF 18 - LLP Member → ME
  • 20
    MELINDA BUILDING SERVICES LIMITED
    07207118
    9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    66,182 GBP2024-03-31
    Officer
    2014-04-01 ~ now
    IIF 26 - Director → ME
  • 21
    MELINDA CONSTRUCTION LIMITED
    06623202
    9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    651,363 GBP2024-03-31
    Officer
    2014-06-19 ~ now
    IIF 1 - Director → ME
  • 22
    MELINDA PROPERTY INVESTMENTS 1 LIMITED
    07807751 14652321
    9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    74,094 GBP2024-03-31
    Officer
    2014-04-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Has significant influence or control OE
  • 23
    MELINDA PROPERTY INVESTMENTS 2 LIMITED
    14652321 07807751
    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 13 - Director → ME
    Person with significant control
    2023-02-09 ~ now
    IIF 51 - Has significant influence or control OE
  • 24
    MELINDA PROPERTY PINNER LTD
    14846036
    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 31 - Director → ME
    Person with significant control
    2023-05-04 ~ 2023-05-04
    IIF 52 - Right to appoint or remove directors OE
  • 25
    MELINDA PROPERTY SERVICES LIMITED
    - now 02271560
    PRODUCTFIT LIMITED
    - 1989-12-12 02271560
    9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    1,147,780 GBP2024-03-31
    Officer
    2012-09-01 ~ now
    IIF 27 - Director → ME
    ~ 1995-05-10
    IIF 46 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    MELINDA PROPERTY TRADING LIMITED
    09634996
    9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    176 GBP2024-03-31
    Officer
    2015-06-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Has significant influence or control OE
  • 27
    MERCHANT TAYLORS' SCHOOL
    03411540 02275287
    Sandy Lodge, Northwood, Middlesex
    Active Corporate (53 parents)
    Officer
    2023-11-22 ~ now
    IIF 6 - Director → ME
  • 28
    NSL SERVICES GROUP LIMITED - now
    NCP SERVICES TOPCO LIMITED
    - 2009-04-27 06181220 06612095
    DE FACTO 1484 LIMITED - 2007-04-12
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (24 parents, 1 offspring)
    Officer
    2007-05-10 ~ 2008-08-20
    IIF 34 - Director → ME
  • 29
    PARK REGIS BIRMINGHAM LLP
    OC370268
    Rsm Restructuring Advisory Llp, Third Floor, One London Square, Cross Lanes, Guildford
    Insolvency Proceedings Corporate (158 parents)
    Officer
    2012-04-05 ~ 2012-04-05
    IIF 21 - LLP Member → ME
    2012-04-05 ~ now
    IIF 17 - LLP Member → ME
  • 30
    PARKING INTERNATIONAL HOLDINGS LIMITED
    - now 05459474 04422335
    OVAL (2040) LIMITED
    - 2005-10-31 05459474 04768189, 03271610, 09445882... (more)
    The Bailey, 16 Old Bailey, London, England
    Active Corporate (26 parents, 1 offspring)
    Officer
    2005-09-01 ~ 2007-03-19
    IIF 36 - Director → ME
  • 31
    PASSAGE 2000
    03885593
    St Vincent's Centre, Carlisle Place, London, England
    Active Corporate (48 parents, 1 offspring)
    Officer
    2010-06-29 ~ now
    IIF 5 - Director → ME
  • 32
    PASSAGE HOUSING SERVICES
    09337431
    St Vincent's Centre, Carlisle Place, London
    Active Corporate (17 parents)
    Equity (Company account)
    206 GBP2020-03-31
    Officer
    2014-12-02 ~ 2023-06-20
    IIF 32 - Director → ME
  • 33
    PASSAGE TRADING SERVICES LIMITED
    09874011
    St Vincent's Centre, Carlisle Place, London, England
    Active Corporate (17 parents)
    Officer
    2020-03-09 ~ 2023-06-20
    IIF 15 - Director → ME
  • 34
    PLANET ACQUISITIONS HOLDINGS LIMITED
    - now 05543603
    DE FACTO 1284 LIMITED - 2006-02-10
    Hill House, 1 Little New Street, London
    Dissolved Corporate (14 parents)
    Officer
    2006-05-23 ~ 2011-08-02
    IIF 35 - Director → ME
  • 35
    STORK BIDCO LTD.
    10172652
    William Old Centre C/o Numerii Ltd, Ducks Hill Road, Northwood, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2016-05-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-12-31 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    THE ELMDENE PARTNERSHIP LIMITED
    - now 08215225 08143171
    THE ELMDENE TRAINING PARTNERSHIP LIMITED
    - 2012-09-19 08215225
    9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    832,475 GBP2024-06-30
    Officer
    2012-09-14 ~ now
    IIF 25 - Director → ME
    2016-09-28 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 49 - Right to appoint or remove directors OE
  • 37
    THE TRAINING PARTNERSHIP (EDUCATION) LIMITED
    - now 08143171
    THE ELMDENE PARTNERSHIP LIMITED
    - 2012-09-19 08143171 08215225
    9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -450,877 GBP2024-07-31
    Officer
    2012-07-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 38
    WAVERTON PROPERTY LLP
    OC371215
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (273 parents, 2 offsprings)
    Officer
    2012-04-04 ~ now
    IIF 20 - LLP Member → 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 9 February 2026 and licensed under the Open Government Licence v3.0.