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 John

    Related profiles found in government register
  • Davies, Christopher John
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15, Church Road, Tarleton, Preston, PR4 6UR, England

      IIF 1
  • Davies, Christopher John
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2 IIF 3 IIF 4
    • 25, International Financial Centre, Tower 42, Old Broad Street, London, London, EC2N 1HN, England

      IIF 6
  • Dines, Christopher John
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 34-40, High Street, Wanstead, London, E11 2RJ, England

      IIF 7 IIF 8
    • 54 Balcaskie Road, Eltham, London, SE9 1HQ

      IIF 9
  • Dines, Christopher John
    British chartered accountant born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • Dines, Christopher John
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
    • 3, Loughborough Street, London, SE11 5RB, England

      IIF 15
  • Davies, Christopher
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 78 Borough Road, Altrincham, Cheshire, WA15 9EJ, England

      IIF 16
  • Davies, Christopher John
    born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Mountfield Road, Bramhall, Cheshire, SK7 1LZ

      IIF 17
    • 11, St James's Square, Manchester, M2 6WH

      IIF 18
  • Davies, Christopher John
    British company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 19-21 Ack Lane East, Bramhall, Cheshire, SK7 2BE

      IIF 19
  • Davies, Christopher John
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • 8, Devonshire Square, London, EC2M 4PL, United Kingdom

      IIF 21
    • 5 Mountfield Road, Bramhall, Stockport, Cheshire, SK7 1LZ

      IIF 22
  • Davies, Christopher John
    British motor trader born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Bryn Aur, Coed Y Cwm, Pontypridd, Rhondda Cynon Taff, CF37 3JE

      IIF 23
    • 11, Heol-y-bryn, Pontypridd, Mid Glamorgan, CF37 5EH

      IIF 24
  • Davies, Christopher John
    British none born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 19-21 Ack Lane East, Bramhall, Stockport, Cheshire, SK7 2BE

      IIF 25
  • Davies, Christopher John
    British travel born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Mountfield Road, Bramhall, Stockport, Cheshire, SK7 1LZ

      IIF 26
  • Davies, Christopher John
    British director

    Registered addresses and corresponding companies
    • 5 Mountfield Road, Bramhall, Stockport, Cheshire, SK7 1LZ

      IIF 27
  • Mr Christopher John Davies
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Christopher John Dines
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
    • 54, Balcaskie Road, Eltham, London, SE9 1HQ, England

      IIF 35
  • Davies, Christopher John
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Sion Terrace, Cwmbach, Aberdare, CF44 0AS, Wales

      IIF 36
  • Dines, Christopher John
    British director

    Registered addresses and corresponding companies
    • 54 Balcaskie Road, Eltham, London, SE9 1HQ

      IIF 37
  • Mr Christopher Davies
    English born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11, Riverview The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, SK4 3GN

      IIF 38
  • Davies, Christopher John

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Dines, Chris
    British director born in October 1962

    Registered addresses and corresponding companies
    • 54 Balcaskie Road, Eltham, London, SE9 1HQ

      IIF 40
  • Mr Christopher John Davies
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
    • 8, Devonshire Square, London, EC2M 4PL, United Kingdom

      IIF 42
  • Mr Christopher John Davies
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Sion Terrace, Aberdare, Rct, CF44 0AS, Wales

      IIF 43
child relation
Offspring entities and appointments
Active 18
  • 1
    VISIONARIES NORTH WEST LTD - 1999-04-21
    Mckellens, 11 Riverview The Embankment Business Park, Vale Road, Heaton Mersey, Stockport
    Active Corporate (2 parents)
    Equity (Company account)
    20,551 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    93 Market Street Farnworth, Bolton, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-10-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    Chris Davies Funeral Srvices Ltd, 1 Gordon Villas, Aberdare, Rhondda Cynon Taff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    32,507 GBP2024-11-30
    Officer
    2018-11-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2018-11-21 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    8 Devonshire Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-02-27 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 5
    15 Church Road, Tarleton, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2020-11-30
    Officer
    2021-02-25 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    78 Borough Road, Altrincham, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -238,325 GBP2024-11-30
    Officer
    2021-03-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Victoria House 19-21 Ack Lane East, Bramhall, Stockport
    Dissolved Corporate (5 parents)
    Officer
    2009-12-01 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 8
    Cypress House, Grove Avenue, Wilmslow, Cheshire, England
    Dissolved Corporate (5 parents)
    Officer
    2010-09-01 ~ dissolved
    IIF 25 - Director → ME
  • 9
    YOUR PLACE ABROAD FAIRWAY LIVING LTD - 2009-05-06
    YOUR PLACE ABROAD SUNSET LIVING LIMITED - 2008-08-15
    YOUR PLACE ABROAD SUNSET YEARS LIMITED - 2007-06-01
    Victoria House, 19-21 Ack Lane East, Bramhall, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2009-10-01 ~ dissolved
    IIF 19 - Director → ME
  • 10
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 11
    KNOWLEDGE PEERS PLC - 2017-09-18
    ZYGOTA PLC - 2007-12-19
    54 Balcaskie Road, Eltham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,462 GBP2024-12-31
    Officer
    2007-09-28 ~ now
    IIF 9 - Director → ME
    2007-09-28 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 12
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-24 ~ dissolved
    IIF 20 - Director → ME
    2021-11-24 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2021-11-24 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 13
    Sovereign House, Bramhall Village Centre, Bramhall Stockport, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    1998-08-10 ~ dissolved
    IIF 26 - Director → ME
  • 14
    25, International Financial Centre, Tower 42 Old Broad Street, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-25 ~ dissolved
    IIF 6 - Director → ME
  • 15
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2019-05-15 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 16
    WILLIAM MURRAY PR LIMITED - 2008-07-07
    W M GROUP LIMITED - 2005-10-07
    CLASSPOUND LIMITED - 2003-02-20
    34-40 High Street, Wanstead, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    13,995 GBP2024-06-30
    Officer
    2017-11-15 ~ now
    IIF 7 - Director → ME
  • 17
    34-40 High Street, Wanstead, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    296,850 GBP2024-06-30
    Officer
    2017-11-15 ~ now
    IIF 8 - Director → ME
  • 18
    19-21 Ack Lane East, Bramhall, Cheshire
    Liquidation Corporate (3 parents)
    Officer
    2001-02-19 ~ now
    IIF 22 - Director → ME
Ceased 12
  • 1
    VISIONARIES NORTH WEST LTD - 1999-04-21
    Mckellens, 11 Riverview The Embankment Business Park, Vale Road, Heaton Mersey, Stockport
    Active Corporate (2 parents)
    Equity (Company account)
    20,551 GBP2024-12-31
    Officer
    1999-03-31 ~ 2014-01-28
    IIF 27 - Secretary → ME
  • 2
    15 Church Road, Tarleton, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2020-11-30
    Officer
    2017-11-17 ~ 2017-12-07
    IIF 2 - Director → ME
    Person with significant control
    2017-11-17 ~ 2017-12-07
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    78 Borough Road, Altrincham, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -238,325 GBP2024-11-30
    Officer
    2017-11-29 ~ 2017-12-07
    IIF 5 - Director → ME
    Person with significant control
    2017-11-29 ~ 2017-12-07
    IIF 32 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 4
    Victoria House 19-21 Ack Lane East, Bramhall, Stockport
    Dissolved Corporate (5 parents)
    Officer
    2008-09-17 ~ 2008-11-26
    IIF 17 - LLP Designated Member → ME
  • 5
    STANDOAK LIMITED - 2018-05-03
    124 City Road, London, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    -471,866 GBP2020-12-31
    Officer
    2019-05-01 ~ 2023-09-01
    IIF 14 - Director → ME
  • 6
    OVUM EUROPE LIMITED - 2014-04-30
    OVUM LIMITED - 2006-02-14
    5 Howick Place, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    1997-07-23 ~ 2006-12-11
    IIF 12 - Director → ME
  • 7
    124 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2017-06-01 ~ 2021-08-18
    IIF 15 - Director → ME
  • 8
    GLOBAL CONSULTING LIMITED - 1997-01-29
    Mortimer House, 37-41 Mortimer Street, London
    Dissolved Corporate (3 parents)
    Officer
    2006-09-11 ~ 2006-12-11
    IIF 11 - Director → ME
  • 9
    RICHARD HOLWAY LIMITED - 2005-12-28
    BREEZEMOSS LIMITED - 1988-02-08
    Mortimer House, 37-41 Mortimer Street, London
    Dissolved Corporate (6 parents)
    Officer
    2000-11-23 ~ 2006-12-11
    IIF 40 - Director → ME
  • 10
    5 Howick Place, London
    Dissolved Corporate (3 parents)
    Officer
    1997-07-09 ~ 2006-12-11
    IIF 13 - Director → ME
  • 11
    Churchgate House Church Road, Whitchurch, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2008-12-01 ~ 2011-08-24
    IIF 23 - Director → ME
  • 12
    Churchgate House, Church Road, Whitchurch, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    195,535 GBP2024-01-31
    Officer
    2004-01-12 ~ 2011-08-24
    IIF 24 - 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.