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

Mr Christopher John Airey

    Related profiles found in government register
  • Mr Christopher John Airey
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 1
    • icon of address St. Johns Chambers, Love Street, Chester, CH1 1QN, United Kingdom

      IIF 2
    • icon of address Summer Fruits, Watery Lane, Bradley, Frodsham, WA6 7EN, United Kingdom

      IIF 3
    • icon of address Summer Fruits, Watery Lane, Bradley, Frodsham, WA6 7GN, England

      IIF 4
    • icon of address 145 Edge Lane, Liverpool, Merseyside, L7 2PF, United Kingdom

      IIF 5
    • icon of address 23, Jon Davies Accountants, 23 Goodlass Road, Business First Business Centre, Liverpool, Merseyside, L24 9HJ, England

      IIF 6
  • Christopher John Airey
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Blackburn, Lancashire, BB3 0DG, United Kingdom

      IIF 7
    • icon of address Summer Fruits, Watery Lane, Bradley, Frodsham, WA6 7EN, United Kingdom

      IIF 8
  • Mr Christopher Airey
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Grove House, Meridians Cross, Southampton, SO14 3TJ, England

      IIF 9
  • Mr Christopher John Airey
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 10 IIF 11
    • icon of address Trident House, C/o Holtram Tlpi Ltd, Trident Business Park, Basil Hill Road, Didcot, OX11 7HJ, United Kingdom

      IIF 12
    • icon of address Summer Fruits, Watery Lane, Bradley, Frodsham, WA6 7EN, England

      IIF 13
    • icon of address 3365 The Pentagon, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 14
    • icon of address Jon Davies Accountants, 23 Goodlass Road, Business First Business Centre, Liverpool, Merseyside, L24 9HJ, United Kingdom

      IIF 15
  • Airey, Christopher John
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 16 IIF 17
  • Airey, Christopher John
    British consultancy born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145 Edge Lane, Liverpool, Merseyside, L7 2PF, United Kingdom

      IIF 18
  • Airey, Christopher John
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring Court, Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ, United Kingdom

      IIF 19
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Blackburn, Lancashire, BB3 0DG, United Kingdom

      IIF 20
    • icon of address 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 21
    • icon of address St. Johns Chambers, Love Street, Chester, CH1 1QN, United Kingdom

      IIF 22 IIF 23
    • icon of address Warden House, 37 Manor Road, Colchester, CO3 3LX, England

      IIF 24
    • icon of address Summer Fruits, Watery Lane, Bradley, Frodsham, WA6 7EN, England

      IIF 25 IIF 26
    • icon of address Summer Fruits, Watery Lane, Bradley, Frodsham, WA6 7GN, England

      IIF 27
    • icon of address Summer Fruits, Watery Lane, Bradley, Frodsham, WA6 7GN, United Kingdom

      IIF 28
    • icon of address 3365 The Pentagon, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 29
    • icon of address 23, Jon Davies Accountants, 23 Goodlass Road, Business First Business Centre, Liverpool, Merseyside, L24 9HJ, England

      IIF 30
    • icon of address 2nd Floor, 167-169 Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 31
    • icon of address 5, Piccadilly Place, Manchester, Lancashire, M1 3BR, United Kingdom

      IIF 32
    • icon of address Abbey Gardens, Abbey Street, Reading, Berkshire, RG1 3BA

      IIF 33
    • icon of address Unit 6 Grove House, Meridians Cross, Southampton, SO14 3TJ, England

      IIF 34
    • icon of address The Green Man, 53 Southgate Street, Winchester, SO23 9EH, England

      IIF 35
  • Airey, Christopher John
    British director of transformation born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Britannia House, Caerphilly Business Park, Caerphilly, CF83 3GG, Wales

      IIF 36
  • Airey, Christopher John
    British it director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summer Fruits, Watery Lane, Bradley, Frodsham, Cheshire, WA6 7EN

      IIF 37
  • Mr Christopher Airey
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Green Man, 53 Southgate Street, Winchester, SO23 9EH, England

      IIF 38
  • Airey, Christopher John
    British chair person born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jon Davies Accountants, 23 Goodlass Road, Business First Business Centre, Liverpool, Merseyside, L24 9HJ, United Kingdom

      IIF 39
  • Airey, Christopher John
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Blackburn, Lancashire, BB3 0DG, United Kingdom

      IIF 40
    • icon of address Trident House, C/o Holtram Tlpi Ltd, Trident Business Park, Basil Hill Road, Didcot, OX11 7HJ, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address The Maltings Watery Lane, Bradley, Frodsham, England
    Active Corporate (5 parents)
    Equity (Company account)
    549 GBP2025-01-31
    Officer
    icon of calendar 2008-11-03 ~ now
    IIF 37 - Director → ME
  • 2
    CANDYFLOW LIMITED - 2013-05-03
    icon of address 23 Jon Davies Accountants, 23 Goodlass Road, Business First Business Centre, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,592 GBP2024-02-29
    Officer
    icon of calendar 2011-09-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    icon of address 24 Nicholas Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    icon of address 24 Nicholas Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    icon of address 3365 The Pentagon Century Way, Thorpe Park, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,480 GBP2024-04-30
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 2nd Floor 167-169 Great Portland Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    197 GBP2022-06-30
    Officer
    icon of calendar 2021-11-26 ~ dissolved
    IIF 31 - Director → ME
  • 7
    BB PERCEPTION LIMITED - 2023-05-18
    icon of address St Andrews House 11 Dalton Court, Commercial Road, Darwen, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -167 GBP2023-10-31
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 40 - Director → ME
  • 8
    icon of address Trident House C/o Holtram Tlpi Ltd, Trident Business Park, Basil Hill Road, Didcot, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    icon of address 24 Nicholas Street, Chester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,852 GBP2023-12-31
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    icon of address St. Johns Chambers, Love Street, Chester, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    icon of address St. Johns Chambers, Love Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 22 - Director → ME
  • 12
    icon of address Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, Herts
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -16,746 GBP2021-09-30
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF 9 - Has significant influence or controlOE
  • 13
    icon of address Jon Davies Accountants 23 Goodlass Road, Business First Business Centre, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,314 GBP2024-12-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 14
    icon of address 24 Nicholas Street, Chester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 15
    NOTHING BUT EPIC LTD. - 2017-05-13
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
    Liquidation Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -663,068 GBP2020-08-01 ~ 2021-03-31
    Officer
    icon of calendar 2015-02-12 ~ now
    IIF 19 - Director → ME
  • 16
    icon of address 5 Piccadilly Place, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-07 ~ dissolved
    IIF 32 - Director → ME
  • 17
    icon of address 6th Floor One London Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-09 ~ dissolved
    IIF 33 - Director → ME
  • 18
    icon of address 3rd Floor 5 Temple Square, Temple Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2020-09-30
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 19
    SERRK LTD
    - now
    CLUB ADVANTAGE LTD - 2023-06-07
    icon of address St Andrews House, 11 Dalton Court Commercial Road, Darwen, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 20
    SYSTEM123 (NORTH) LIMITED - 2019-04-04
    icon of address 145 Edge Lane, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 24 Nicholas Street, Chester, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    168,623 GBP2023-12-31
    Officer
    icon of calendar 2010-06-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 22
    icon of address 142 Chorley New Road, Bolton, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-04-30
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address Warden House, 37 Manor Road, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2021-05-24 ~ 2023-06-09
    IIF 24 - Director → ME
  • 2
    icon of address 4th Floor 100 Avebury Boulevard, Milton Keynes
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    50,765 GBP2020-06-30
    Officer
    icon of calendar 2018-08-01 ~ 2022-01-31
    IIF 36 - Director → ME
  • 3
    icon of address Verulam Advisory First Floor The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -185,461 GBP2021-02-28
    Officer
    icon of calendar 2018-09-04 ~ 2020-09-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2020-08-31
    IIF 38 - Has significant influence or control 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.