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 Adam Davies

    Related profiles found in government register
  • Mr Christopher John Adam Davies
    Scottish born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 1
    • icon of address Heywood House, 253 Heywood Road, Prestwich, Manchester, M25 2QP, England

      IIF 2
  • Davies, Christopher John Adam
    Scottish company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heywood House, 253 Heywood Road, Prestwich, Manchester, M25 2QP, England

      IIF 3
  • Davies, Christopher John Adam
    Scottish entrepreneur born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 4
  • Mr Christopher Stuart Davies
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Colman House, Station Road, Knowle, Solihull, B93 0HL, England

      IIF 5
    • icon of address 4, Ragley Close, Knowle, Solihull, West Midlands, B93 9NU

      IIF 6
    • icon of address 49, Crabmill Close, Knowle, Solihull, B93 0NP, England

      IIF 7
  • Mr Christopher David Pearson
    English born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 The Picture House London, 7 Streatham High Road, London, SW16 1EH, United Kingdom

      IIF 8
  • Mr Christopher Davies
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Davies
    British born in March 1987

    Resident in Australia

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

      IIF 15
  • Mr Christopher Davies
    British born in June 1976

    Resident in United Kingdom

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

      IIF 16
    • icon of address 25, Hurley Croft, Milton Keynes, Buckinghamshire, MK10 9EP, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 21
  • Davies, Christopher Stuart
    British manager born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Crabmill Close, Knowle, Solihull, B93 0NP, England

      IIF 22
  • Davies, Christopher Stuart
    British workshop manager born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Colman House, Station Road, Knowle, Solihull, B93 0HL, England

      IIF 23
  • Mr Christopher David Pearson
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Old Town, London, SW4 0JY, United Kingdom

      IIF 24
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
    • icon of address 41, Paradise Walk, London, SW3 4JL, United Kingdom

      IIF 26
    • icon of address Flat 30, Sherborne Court, London, SE20 7SL, England

      IIF 27
    • icon of address Kemp House, 152 - 160, City Road, London, EC1V 2NX, England

      IIF 28
  • Pearson, Christopher David
    British company director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Unit 12, 16 Porteus Place, London, SW4 0AS, United Kingdom

      IIF 29
  • Pearson, Christopher David
    British director born in March 1987

    Resident in United Kingdom

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

      IIF 30
    • icon of address 41, Paradise Walk, London, SW3 4JL, England

      IIF 31
    • icon of address Kemp House, 152- 160 City Road, London, EC1V 2NX, England

      IIF 32
    • icon of address Unit 12, 16 Porteus Place, Clapham Old Town, London, SW4 0AS, United Kingdom

      IIF 33
  • Pearson, Christopher David
    British estate agent born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 The Picture House London, 7 Streatham High Road, London, SW16 1EH, United Kingdom

      IIF 34
  • Pearson, Christopher David
    British managing director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 - 160, City Road, London, EC1V 2NX, England

      IIF 35
  • Pearson, Christopher David
    British property professional born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Paradise Walk, London, SW3 4JL, United Kingdom

      IIF 36
  • Davies, Christopher
    British company director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Hurley Croft, Milton Keynes, Buckinghamshire, MK10 9EP, United Kingdom

      IIF 37
  • Davies, Christopher
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Hurley Croft, Milton Keynes, Buckinghamshire, MK10 9EP, United Kingdom

      IIF 38 IIF 39
  • Davies, Christopher
    British none born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Hurley Croft, Milton Keynes, Buckinghamshire, MK10 9EP, United Kingdom

      IIF 40
  • Davies, Christopher
    British property maintenance born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Hurley Croft, Milton Keynes, Buckinghamshire, MK10 9EP, United Kingdom

      IIF 41
  • Davies, Christopher
    English director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Harlow Crescent, Oxley Park, Milton Keynes, Buckinghamshire, MK4 4EP, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Davies, Christopher
    British company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Burlington Avenue, Formby, L378DY, United Kingdom

      IIF 45
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 46
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47 IIF 48
  • Davies, Christopher
    British engineer born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Burlington Avenue, Formby, L37 8DY, United Kingdom

      IIF 49
  • Davies, Christopher
    British inspector born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Burlington Avenue, Liverpool, L37 8DY, United Kingdom

      IIF 50
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51 IIF 52
  • Davies, Christopher
    British ndt born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Burlington Avenue Formby, Liverpool, L368DY, England

      IIF 53
  • Davies, Christopher
    British self employed born in September 1979

    Resident in United Kingdom

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

      IIF 54
  • Davies, Christopher
    British testing born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Burlington Avenue, Formby, Liverpool, L37 8DY, United Kingdom

      IIF 55
  • Davies, Christopher
    British company director born in March 1987

    Resident in Australia

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

      IIF 56
  • Davies, Christopher
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Ragley Close, Knowle, Solihull, West Midlands, B93 9NU, United Kingdom

      IIF 57
  • Pearson, Christopher David

    Registered addresses and corresponding companies
    • icon of address 34 The Picture House London, 7 Streatham High Road, London, SW16 1EH, United Kingdom

      IIF 58
  • Davies, Christopher

    Registered addresses and corresponding companies
    • icon of address 25, Burlington Avenue Formby, Liverpool, L368DY, England

      IIF 59
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 60
    • icon of address 4, Ragley Close, Knowle, Solihull, West Midlands, B93 9NU, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 2nd Floor, Colman House Station Road, Knowle, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,481 GBP2021-04-30
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 25 Burlington Avenue, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2011-07-04 ~ dissolved
    IIF 59 - Secretary → ME
  • 4
    icon of address 25 Burlington Avenue, Formby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 45 - Director → ME
  • 5
    icon of address 41 Paradise Walk, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address Kemp House, 152 - 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 41 Paradise Walk, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 36 - Director → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,859 GBP2024-10-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Kemp House, 152 - 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-06-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-04-30
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 25 Burlington Avenue, Formby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,091 GBP2018-01-31
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 25 Burlington Avenue, Formby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 49 - Director → ME
  • 14
    icon of address 25 Burlington Avenue, Formby, Liverpool, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 55 - Director → ME
  • 15
    MANKÂNA SANAKAÉ LIMITED - 2020-12-18
    icon of address 253 Heywood Road Heywood Road, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 16
    icon of address Heywood House 253 Heywood Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-22 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 85 Great Portland Street, First Floor (networkc Ltd), London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2014-02-20 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 21
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,803 GBP2018-02-28
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    103,107 GBP2017-11-30
    Officer
    icon of calendar 2015-09-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,846 GBP2017-10-31
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 24
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-08 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 25
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2016-01-11 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 27
    icon of address Alban House, 99 High Street, South, Dunstable, Beds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-07 ~ dissolved
    IIF 42 - Director → ME
  • 28
    icon of address Alban House, 99 High Street, South, Dunstable, Beds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-09 ~ dissolved
    IIF 43 - Director → ME
  • 29
    icon of address 55 Harlow Crescent, Oxley Park, Milton Keynes, Buckingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-18 ~ dissolved
    IIF 44 - Director → ME
  • 30
    icon of address 4 Ragley Close, Knowle, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,675 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Coopers Green, Hereford Road, Bromyard, Herefordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address 16 High Street, Eccleshall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-26 ~ dissolved
    IIF 60 - Secretary → ME
Ceased 5
  • 1
    icon of address Units 11 & 12 16 Porteus Place, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    1,049,457 GBP2024-08-31
    Officer
    icon of calendar 2022-08-12 ~ 2023-11-21
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ 2022-11-17
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 41 Paradise Walk, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-06-20 ~ 2024-10-25
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-06 ~ 2023-06-25
    IIF 51 - Director → ME
  • 4
    icon of address Units 11 & 12 16 Porteus Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,094,413 GBP2024-12-31
    Officer
    icon of calendar 2023-03-15 ~ 2023-11-21
    IIF 29 - Director → ME
  • 5
    icon of address 4 Ragley Close, Knowle, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,675 GBP2017-09-30
    Officer
    icon of calendar 2010-08-17 ~ 2015-06-01
    IIF 57 - Director → ME
    icon of calendar 2010-08-17 ~ 2015-06-01
    IIF 61 - Secretary → 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.