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

Christopher David Honer

    Related profiles found in government register
  • Christopher David Honer
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Monarch Works, Elswick Road, Stoke On Trent, Staffordshire, ST4 1EW, United Kingdom

      IIF 1
  • Mr Christopher David Honer
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, The Hawthorns, Hawthorns Lane, Staunton, Gloucestershire, GL19 3NY, England

      IIF 2
    • icon of address Monarch Works, Elswick Road, Stoke-on-trent, ST4 1EW, England

      IIF 3
  • Honer, Christopher David
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, The Hawthorns, Hawthorns Lane, Staunton, Gloucestershire, GL19 3NY, England

      IIF 4
    • icon of address Unit 10, Monarch Works, Elswick Road, Stoke On Trent, Staffordshire, ST4 1EW, United Kingdom

      IIF 5
    • icon of address Swift Electrical Wholesalers (dsot) Limited, Monarch Works, Elswick Road, Stoke-on-trent, ST4 1EW, England

      IIF 6
  • Honer, Christopher David
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Interpath Ltd. 2nd Floor, 45 Church Street, Birmingham, B3 2RT

      IIF 7
    • icon of address Carrick House, Lypiatt Road, Cheltenham, GL50 2QJ, England

      IIF 8
    • icon of address Unit 10, Elswick Road, Fenton Industrial Estate, Stoke-on-trent, ST4 2SH, England

      IIF 9
    • icon of address Qxe Barn, Oxpens, Yanworth, Gloucestershire, GL54 3QE, England

      IIF 10
  • Honer, Christopher David
    British manager born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Elswick Road, Fenton Industrial Estate, Stoke-on-trent, ST4 2SH, England

      IIF 11
  • Honer, Christopher David
    British sales director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frampton Stores Ltd, The Green, Frampton On Severn, Gloucester, GL2 7EP, United Kingdom

      IIF 12
    • icon of address 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 13 IIF 14
  • Mr Chris Honer
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16 The Hawthorns, Hawthorns Lane, Staunton, Gloucester, GL19 3NY, England

      IIF 15
  • Honer, Chris
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16 The Hawthorns, Hawthorns Lane, Staunton, Gloucester, GL19 3NY, England

      IIF 16
  • Honer, Christopher David
    British director born in March 1969

    Registered addresses and corresponding companies
    • icon of address 17 Somerset Close, Kingswood, Wooton Under Edge, Gloucestershire, GL12 8RQ

      IIF 17
  • Honer, Christopher David
    British sales director born in March 1969

    Registered addresses and corresponding companies
    • icon of address 17 Somerset Close, Kingswood, Wooton Under Edge, Gloucestershire, GL12 8RQ

      IIF 18 IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Unit 10 Monarch Works, Elswick Road, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-10-27 ~ dissolved
    IIF 5 - Director → ME
  • 2
    BRITANNIA LIVING LIMITED - 2003-02-24
    icon of address 7th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address Unit 16 The Hawthorns, Hawthorns Lane, Staunton, Gloucestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 10 Elswick Road, Fenton Industrial Estate, Stoke-on-trent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,154,820 GBP2022-12-31
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 11 - Director → ME
  • 5
    BRITANNIA LIVING LIMITED - 2013-10-08
    THE RANGE COOKER COMPANY LIMITED - 2003-02-24
    THE RANGE COOKER COMPANY PLC - 2003-02-03
    J C A (UK) LIMITED - 1997-09-18
    J.C.A. MARKETING LIMITED - 1991-10-07
    EUROPEAN APPLIANCE SERVICES LIMITED - 1987-05-01
    JOFILL LIMITED - 1986-04-11
    icon of address 7th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address Unit 16 The Hawthorns Hawthorns Lane, Staunton, Gloucester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    SWIFT ELECTRICAL WHOLESALERS (S.O.T.) LIMITED - 2003-02-04
    K & S (105) LIMITED - 1990-06-04
    SWIFT ELECTRICAL WHOLESALERS (S.O.T.) LIMITED - 1990-05-31
    icon of address Unit 10 Elswick Road, Fenton Industrial Estate, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 9 - Director → ME
  • 8
    SWIFT ELECTRICAL DISTRIBUTORS LIMITED - 2003-02-04
    K&S (105) LIMITED - 1991-04-26
    SWIFT ELECTRICAL WHOLESALERS (S-O-T) LIMITED - 1990-06-04
    K & S (105) LIMITED - 1990-05-31
    icon of address C/o Interpath Ltd. 2nd Floor, 45 Church Street, Birmingham
    In Administration Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,440,543 GBP2022-12-31
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 7 - Director → ME
Ceased 9
  • 1
    icon of address Unit 10 Monarch Works, Elswick Road, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-10-27 ~ 2023-10-18
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    icon of address 227a West Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-17 ~ 2014-12-19
    IIF 12 - Director → ME
  • 3
    icon of address Unit 10 Elswick Road, Fenton Industrial Estate, Stoke-on-trent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,154,820 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-02-20 ~ 2023-10-18
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    RETRACE GROUP LIMITED - 2024-04-11
    QXE INDUSTRIES LIMITED - 2021-05-14
    PALLETWORKS QXE LIMITED - 2016-11-16
    icon of address Ip3 Offices, Yanworth, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    73,389 GBP2024-06-30
    Officer
    icon of calendar 2017-04-09 ~ 2019-01-24
    IIF 8 - Director → ME
  • 5
    VELOCITY 132 LIMITED - 1991-06-11
    icon of address Jenna House, North Crawley Road, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-27 ~ 2004-12-10
    IIF 18 - Director → ME
  • 6
    BART 172 LIMITED - 1999-09-14
    icon of address Crown House, North Crawley Road, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-01 ~ 2004-12-10
    IIF 17 - Director → ME
  • 7
    171213 LTD - 2021-05-14
    JCB PAINT LIMITED - 2019-08-23
    icon of address Fourth Floor St James House, St James' Square, Cheltenham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -239,345 GBP2022-02-28
    Officer
    icon of calendar 2017-12-13 ~ 2019-01-24
    IIF 10 - Director → ME
  • 8
    RAM (121) LIMITED - 2008-04-15
    icon of address Industrial Estate, Gloucester Road, Malmesbury, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,481,785 GBP2024-10-31
    Officer
    icon of calendar 2019-04-05 ~ 2022-07-01
    IIF 6 - Director → ME
  • 9
    JENNA GROUP LIMITED(THE) - 1991-05-24
    HOLLOWAY FURNITURE COMPANY LIMITED - 1986-07-14
    icon of address Crown House, North Crawley Road, Newport Pagnell, Buckinghamshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,179,139 GBP2024-03-31
    Officer
    icon of calendar 2002-09-04 ~ 2004-12-10
    IIF 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.