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

    Related profiles found in government register
  • Davies, Christopher

    Registered addresses and corresponding companies
    • icon of address 200 Scotia Road Tunstall, Stoke On Trent, ST6 4JD

      IIF 1 IIF 2
    • icon of address 200 Scotia Road, Tungtall, Stoke On Trent, Staffordshire, ST6 4JD

      IIF 3 IIF 4
    • icon of address 200 Scotia Road, Tunstall, Stoke On Trent, Staffordshire, ST6 4JD

      IIF 5
    • icon of address 200 Scotia Road, Tunstall, Stoke On Trent, Staffs, ST6 4JD

      IIF 6
  • Davies, Christopher John

    Registered addresses and corresponding companies
    • icon of address C/o Richard Burbridge Limited, Whittington Road, Oswestry, Shropshire, SY11 1HZ

      IIF 7
  • Davies, Christopher John
    British

    Registered addresses and corresponding companies
    • icon of address Whittington Road, Oswestry, Shropshire, SY11 1HZ

      IIF 8
  • Davies, Christopher John
    British finance director

    Registered addresses and corresponding companies
    • icon of address Whittington Road, Oswestry, Shropshire, SY11 1HZ

      IIF 9
  • Davies, Christopher John
    British communications director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bath Spa University, Newton Park, Newton St Loe, Bath, Somerset, BA2 9BN, England

      IIF 10
    • icon of address Bath Spa University, Newton Park, Newton St Loe, Bath, Somerset, BA2 9BN, United Kingdom

      IIF 11
  • Davies, Christopher John
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Prior Park Buildings, Bath, BA2 4NP, England

      IIF 12
  • Davies, Christopher John
    British corporate communications director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Prior Park Buildings, Bath, Banes, BA2 4NP, United Kingdom

      IIF 13
  • Davies, Christopher John
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Laura Place, Bath, BA2 4BL, United Kingdom

      IIF 14 IIF 15
  • Davies, Christopher John
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200 Scotia Road Tunstall, Stoke On Trent, ST6 4JD

      IIF 16
    • icon of address 200 Scotia Road, Tunstall, Stoke On Trent, Staffs, ST6 4JD

      IIF 17
    • icon of address 200scotia Road, Tunstall, Stoke On Trent, Staffordshire, ST6 4JD

      IIF 18
  • Davies, Christopher John
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units D-f, Shaw Lane, Stoke Prior, Bromsgrove, Worcestershire, B60 4EA

      IIF 19
    • icon of address Chesterfield Paper Mill, Goyt Side Road, Chesterfield, S40 2PH, England

      IIF 20
    • icon of address Hurlingham Business Park, Fulbeck Heath, Grantham, NG32 3HL, England

      IIF 21
    • icon of address Lansil Way, Caton Road, Lancaster, LA1 3PQ

      IIF 22
    • icon of address 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 23
    • icon of address Waterside, Disley, Stockport, Cheshire, SK12 2HW

      IIF 24
    • icon of address Waterside, Disley, Stockport, Cheshire, SK12 2HW, England

      IIF 25
    • icon of address Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 26 IIF 27 IIF 28
    • icon of address Northwood House, Stafford Park 10, Telford, TF3 3AB, United Kingdom

      IIF 39
  • Davies, Christopher John
    British finance director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whittington Road, Oswestry, Shropshire, SY11 1HZ

      IIF 40
  • Christopher Davies
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Links, Herne Bay, Kent, CT6 7GQ

      IIF 41
  • Mr Christopher John Davies
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Laura Place, Bath, BA2 4BL, United Kingdom

      IIF 42 IIF 43
    • icon of address 11, Prior Park Buildings, Bath, Banes, BA2 4NP

      IIF 44
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 2 The Links, Herne Bay, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,650 GBP2021-05-31
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    NORTHWOOD HYGIENE PRODUCTS LIMITED - 2014-10-31
    NP HYGIENE LIMITED - 2013-03-01
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -289,302 GBP2024-12-31
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 36 - Director → ME
  • 3
    ZOOMREGAL LIMITED - 1987-07-03
    icon of address Northwood House, Stafford Park 10, Telford, England
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    55,154 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 32 - Director → ME
  • 4
    icon of address 11 Laura Place, Bath, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2021-10-31
    Officer
    icon of calendar 2019-10-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
  • 5
    icon of address Northwood House, Stafford Park 10, Telford, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    7,276 GBP2021-06-30
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address Units D-f Shaw Lane, Stoke Prior, Bromsgrove, Worcestershire
    Active Corporate (7 parents)
    Equity (Company account)
    7,396,124 GBP2024-12-31
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100,600 GBP2024-12-31
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 34 - Director → ME
  • 8
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,929,290 GBP2024-12-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 35 - Director → ME
  • 9
    NORPAP PROPERTY (456) LTD - 2019-09-20
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    462,033 GBP2024-12-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 30 - Director → ME
  • 10
    PERFECT FINISH AUTOMATION LIMITED - 2020-05-20
    LOCKWOOD 456 LTD - 2015-06-29
    NORTHWOOD CONSUMER LIMITED - 2020-07-03
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (4 parents)
    Equity (Company account)
    142,762 GBP2024-12-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 31 - Director → ME
  • 11
    NC TISSUE LTD - 2024-09-02
    icon of address Northwood House, Stafford Park 10, Telford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,019,868 GBP2024-12-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 39 - Director → ME
  • 12
    NP LOGISITICS (TELFORD) LIMITED - 2014-01-27
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,189,782 GBP2024-12-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 27 - Director → ME
  • 13
    LOCKWOOD 123 LTD - 2015-06-29
    PRODENE HYGIENE PRODUCTS LIMITED - 2020-05-20
    NORTHWOOD CONSUMER PRODUCTS LIMITED - 2022-12-01
    icon of address Hurlingham Business Park, Fulbeck Heath, Grantham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,469,783 GBP2024-12-31
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 21 - Director → ME
  • 14
    NP PAPERS LTD - 2016-08-08
    FREEDOM PAPER PRODUCTS LIMITED - 2020-07-06
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,188,855 GBP2024-12-31
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 29 - Director → ME
  • 15
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    2,390 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 23 - Director → ME
  • 16
    REPAP HYGIENE PRODUCTS LIMITED - 2009-12-11
    CONNECT HYGIENE PRODUCTS LTD - 2014-10-31
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,883,205 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 28 - Director → ME
  • 17
    PG LOGISTICS LTD - 2013-03-07
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (8 parents)
    Equity (Company account)
    976,316 GBP2024-12-31
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 38 - Director → ME
  • 18
    NP RECYCLING LIMITED - 2013-03-06
    ASHLEY RECYCLING LIMITED - 2013-02-22
    REPAP HYGIENE PRODUCTS LTD - 2011-07-05
    CONNECT HYGIENE PRODUCTS LIMITED - 2009-12-11
    icon of address Waterside, Disley, Stockport, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    3,606,534 GBP2024-12-31
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 24 - Director → ME
  • 19
    NORTHWOOD321 LTD - 2019-09-19
    icon of address Chesterfield Paper Mill, Goyt Side Road, Chesterfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,582,312 GBP2024-12-31
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 20 - Director → ME
  • 20
    DISLEY TISSUE LIMITED - 2014-08-29
    icon of address Waterside, Disley, Stockport, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,955,628 GBP2024-12-31
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 25 - Director → ME
  • 21
    LANCASTER TISSUE LIMITED - 2014-08-29
    icon of address Lansil Way, Caton Road, Lancaster
    Active Corporate (7 parents)
    Equity (Company account)
    3,290,903 GBP2024-12-31
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 22 - Director → ME
  • 22
    icon of address Northwood House, Stafford Park 10, Telford, England
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    54,685 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 37 - Director → ME
  • 23
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 33 - Director → ME
  • 24
    icon of address 11 Prior Park Buildings, Bath, Banes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,399 GBP2020-02-29
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 3 Henrietta Court, Bathwick Street, Bath
    Active Corporate (6 parents)
    Equity (Company account)
    412,225 GBP2024-12-31
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 12 - Director → ME
  • 26
    icon of address 11 Laura Place, Bath, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    200 GBP2020-10-31
    Officer
    icon of calendar 2019-10-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ dissolved
    IIF 43 - Has significant influence or controlOE
Ceased 11
  • 1
    RICHARD BURBIDGE LIMITED - 2014-10-16
    icon of address Burbidge House Canal Wood Industrial Estate, Chirk, Wrexham, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    7,000 GBP2024-09-30
    Officer
    icon of calendar 2006-10-01 ~ 2012-04-27
    IIF 40 - Director → ME
    icon of calendar 2005-10-03 ~ 2012-04-27
    IIF 9 - Secretary → ME
  • 2
    icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (9 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2016-08-31
    IIF 18 - Director → ME
  • 3
    DUDSON DURALINE (SALES & EXPORT) LIMITED - 2001-03-29
    NETEXIT LIMITED - 1999-04-13
    icon of address 200 Scotia Road Tunstall, Stoke On Trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ 2016-08-31
    IIF 16 - Director → ME
    icon of calendar 2015-11-30 ~ 2016-08-31
    IIF 2 - Secretary → ME
  • 4
    PIPECAM LIMITED - 1999-04-13
    icon of address 200 Scotia Road Tunstall, Stoke On Trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-30 ~ 2016-08-31
    IIF 1 - Secretary → ME
  • 5
    J.E.HEATH LIMITED - 1996-06-01
    icon of address 200 Scotia Road, Tungtall, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-30 ~ 2016-08-31
    IIF 3 - Secretary → ME
  • 6
    DURALINE HOTEL WARE CO. LIMITED(THE) - 1996-06-01
    GRINDLEY HOTEL WARE COMPANY LIMITED (THE) - 1979-12-31
    icon of address 200 Scotia Road, Tunstall, Stoke On Trent, Staffordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-30 ~ 2016-08-31
    IIF 5 - Secretary → ME
  • 7
    DUDSON BROTHERS LIMITED - 1996-06-01
    icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2016-08-31
    IIF 17 - Director → ME
    icon of calendar 2015-11-30 ~ 2016-08-31
    IIF 6 - Secretary → ME
  • 8
    DURALINE HOTEL WARE CO. LIMITED (THE) - 1979-12-31
    LEITHCOTE LIMITED - 1978-12-31
    icon of address 200 Scotia Road, Tungtall, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-30 ~ 2016-08-31
    IIF 4 - Secretary → ME
  • 9
    BRAND NEW CO (426) LTD - 2010-02-08
    icon of address Burbidge House Canal Wood Industrial Estate, Chirk, Wrexham, Wales
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2010-09-21 ~ 2012-04-27
    IIF 7 - Secretary → ME
  • 10
    BRAND NEW CO (427) LTD - 2010-02-09
    icon of address Burbidge House Canal Wood Industrial Estate, Chirk, Wrexham, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    24,775,799 GBP2024-09-30
    Officer
    icon of calendar 2012-03-26 ~ 2012-04-27
    IIF 8 - Secretary → ME
  • 11
    FUTURE BATH PLUS - 2012-10-03
    icon of address 11a York Street, Bath, Somerset, United Kingdom
    Active Corporate (16 parents)
    Officer
    icon of calendar 2018-10-02 ~ 2018-10-16
    IIF 11 - Director → ME
    icon of calendar 2018-10-02 ~ 2019-10-08
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.