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 Davies

    Related profiles found in government register
  • Mr Christopher John Davies
    British born in March 1961

    Resident in England

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

      IIF 1 IIF 2
    • 11, Prior Park Buildings, Bath, Banes, BA2 4NP

      IIF 3
  • Christopher Davies
    British born in May 1961

    Resident in England

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

      IIF 4
  • Davies, Christopher John
    British communications director born in March 1961

    Resident in England

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

      IIF 5
    • Bath Spa University, Newton Park, Newton St Loe, Bath, Somerset, BA2 9BN, United Kingdom

      IIF 6
  • Davies, Christopher John
    British company director born in March 1961

    Resident in England

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

      IIF 7
  • Davies, Christopher John
    British corporate communications director born in March 1961

    Resident in England

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

      IIF 8
  • Davies, Christopher John
    British director born in March 1961

    Resident in England

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

      IIF 9 IIF 10
  • Davies, Christopher John
    British company director born in March 1965

    Resident in England

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

      IIF 11
    • 200 Scotia Road, Tunstall, Stoke On Trent, Staffs, ST6 4JD

      IIF 12
    • 200scotia Road, Tunstall, Stoke On Trent, Staffordshire, ST6 4JD

      IIF 13
  • Davies, Christopher John
    British director born in March 1965

    Resident in England

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

      IIF 14
    • Chesterfield Paper Mill, Goyt Side Road, Chesterfield, S40 2PH, England

      IIF 15
    • Hurlingham Business Park, Fulbeck Heath, Grantham, NG32 3HL, England

      IIF 16
    • Lansil Way, Caton Road, Lancaster, LA1 3PQ

      IIF 17
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 18
    • Waterside, Disley, Stockport, Cheshire, SK12 2HW

      IIF 19
    • Waterside, Disley, Stockport, Cheshire, SK12 2HW, England

      IIF 20
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 21 IIF 22 IIF 23
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, United Kingdom

      IIF 34
  • Davies, Christopher John
    British finance director born in March 1965

    Resident in England

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

      IIF 35
  • Davies, Christopher John
    British

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

      IIF 36
  • Davies, Christopher John
    British finance director

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

      IIF 37
  • Davies, Christopher John

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

      IIF 38
  • Davies, Christopher

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

      IIF 39 IIF 40
    • 200 Scotia Road, Tungtall, Stoke On Trent, Staffordshire, ST6 4JD

      IIF 41 IIF 42
    • 200 Scotia Road, Tunstall, Stoke On Trent, Staffordshire, ST6 4JD

      IIF 43
    • 200 Scotia Road, Tunstall, Stoke On Trent, Staffs, ST6 4JD

      IIF 44
child relation
Offspring entities and appointments
Active 26
  • 1
    2 The Links, Herne Bay, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    -47,650 GBP2021-05-31
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    NORTHWOOD HYGIENE PRODUCTS LIMITED - 2014-10-31
    NP HYGIENE LIMITED - 2013-03-01
    Northwood House, Stafford Park 10, Telford, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -251,553 GBP2023-12-31
    Officer
    2018-01-25 ~ now
    IIF 31 - director → ME
  • 3
    ZOOMREGAL LIMITED - 1987-07-03
    Northwood House, Stafford Park 10, Telford, England
    Dissolved corporate (6 parents)
    Profit/Loss (Company account)
    55,154 GBP2019-01-01 ~ 2019-12-31
    Officer
    2018-01-25 ~ dissolved
    IIF 27 - director → ME
  • 4
    11 Laura Place, Bath, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    4 GBP2021-10-31
    Officer
    2019-10-11 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2019-10-11 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    Northwood House, Stafford Park 10, Telford, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    7,276 GBP2021-06-30
    Officer
    2019-08-01 ~ dissolved
    IIF 21 - director → ME
  • 6
    Units D-f Shaw Lane, Stoke Prior, Bromsgrove, Worcestershire
    Corporate (7 parents)
    Profit/Loss (Company account)
    1,635,144 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-01-25 ~ now
    IIF 14 - director → ME
  • 7
    Northwood House, Stafford Park 10, Telford, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100,600 GBP2023-12-31
    Officer
    2018-01-25 ~ now
    IIF 29 - director → ME
  • 8
    Northwood House, Stafford Park 10, Telford, England
    Corporate (5 parents)
    Equity (Company account)
    4,895,581 GBP2023-12-31
    Officer
    2024-09-30 ~ now
    IIF 30 - director → ME
  • 9
    NORPAP PROPERTY (456) LTD - 2019-09-20
    Northwood House, Stafford Park 10, Telford, England
    Corporate (5 parents)
    Equity (Company account)
    406,197 GBP2023-12-31
    Officer
    2024-09-30 ~ now
    IIF 25 - director → ME
  • 10
    NORTHWOOD CONSUMER LIMITED - 2020-07-03
    PERFECT FINISH AUTOMATION LIMITED - 2020-05-20
    LOCKWOOD 456 LTD - 2015-06-29
    Northwood House, Stafford Park 10, Telford, England
    Corporate (4 parents)
    Equity (Company account)
    144,364 GBP2023-12-31
    Officer
    2024-10-01 ~ now
    IIF 26 - director → ME
  • 11
    NC TISSUE LTD - 2024-09-02
    Northwood House, Stafford Park 10, Telford, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2024-09-30 ~ now
    IIF 34 - director → ME
  • 12
    NP LOGISITICS (TELFORD) LIMITED - 2014-01-27
    Northwood House, Stafford Park 10, Telford, England
    Corporate (5 parents)
    Equity (Company account)
    427,705 GBP2023-12-31
    Officer
    2024-09-30 ~ now
    IIF 22 - director → ME
  • 13
    NORTHWOOD CONSUMER PRODUCTS LIMITED - 2022-12-01
    PRODENE HYGIENE PRODUCTS LIMITED - 2020-05-20
    LOCKWOOD 123 LTD - 2015-06-29
    Hurlingham Business Park, Fulbeck Heath, Grantham, England
    Corporate (6 parents)
    Profit/Loss (Company account)
    1,183,467 GBP2022-12-01 ~ 2023-12-31
    Officer
    2022-09-30 ~ now
    IIF 16 - director → ME
  • 14
    FREEDOM PAPER PRODUCTS LIMITED - 2020-07-06
    NP PAPERS LTD - 2016-08-08
    Northwood House, Stafford Park 10, Telford, England
    Corporate (6 parents)
    Equity (Company account)
    1,182,953 GBP2023-12-31
    Officer
    2018-01-25 ~ now
    IIF 24 - director → ME
  • 15
    Northwood House, Stafford Park 10, Telford, England
    Corporate (5 parents)
    Equity (Company account)
    8,349 GBP2023-12-31
    Officer
    2019-10-11 ~ now
    IIF 18 - director → ME
  • 16
    CONNECT HYGIENE PRODUCTS LTD - 2014-10-31
    REPAP HYGIENE PRODUCTS LIMITED - 2009-12-11
    Northwood House, Stafford Park 10, Telford, England
    Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    14,322,928 GBP2023-12-31
    Officer
    2017-10-19 ~ now
    IIF 23 - director → ME
  • 17
    PG LOGISTICS LTD - 2013-03-07
    Northwood House, Stafford Park 10, Telford, England
    Corporate (8 parents)
    Equity (Company account)
    732,214 GBP2023-12-31
    Officer
    2018-01-25 ~ now
    IIF 33 - 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
    Waterside, Disley, Stockport, Cheshire
    Corporate (6 parents)
    Equity (Company account)
    3,343,925 GBP2023-12-31
    Officer
    2018-01-25 ~ now
    IIF 19 - director → ME
  • 19
    NORTHWOOD321 LTD - 2019-09-19
    Chesterfield Paper Mill, Goyt Side Road, Chesterfield, England
    Corporate (6 parents)
    Equity (Company account)
    4,762,953 GBP2023-12-31
    Officer
    2019-09-17 ~ now
    IIF 15 - director → ME
  • 20
    DISLEY TISSUE LIMITED - 2014-08-29
    Waterside, Disley, Stockport, Cheshire, England
    Corporate (6 parents)
    Equity (Company account)
    9,891,732 GBP2023-12-31
    Officer
    2018-01-25 ~ now
    IIF 20 - director → ME
  • 21
    LANCASTER TISSUE LIMITED - 2014-08-29
    Lansil Way, Caton Road, Lancaster
    Corporate (7 parents)
    Equity (Company account)
    3,188,130 GBP2023-12-31
    Officer
    2018-01-25 ~ now
    IIF 17 - director → ME
  • 22
    Northwood House, Stafford Park 10, Telford, England
    Dissolved corporate (6 parents)
    Profit/Loss (Company account)
    54,685 GBP2019-01-01 ~ 2019-12-31
    Officer
    2018-01-25 ~ dissolved
    IIF 32 - director → ME
  • 23
    Northwood House, Stafford Park 10, Telford, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,404,060 GBP2023-12-31
    Officer
    2018-01-25 ~ now
    IIF 28 - director → ME
  • 24
    11 Prior Park Buildings, Bath, Banes
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,399 GBP2020-02-29
    Officer
    2012-02-14 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 25
    3 Henrietta Court, Bathwick Street, Bath
    Corporate (6 parents)
    Officer
    2025-02-27 ~ now
    IIF 7 - director → ME
  • 26
    11 Laura Place, Bath, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    200 GBP2020-10-31
    Officer
    2019-10-18 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2019-10-18 ~ dissolved
    IIF 2 - Has significant influence or controlOE
Ceased 11
  • 1
    RICHARD BURBIDGE LIMITED - 2014-10-16
    Burbidge House Canal Wood Industrial Estate, Chirk, Wrexham, Wales
    Corporate (6 parents)
    Equity (Company account)
    6,693,000 GBP2023-09-30
    Officer
    2006-10-01 ~ 2012-04-27
    IIF 35 - director → ME
    2005-10-03 ~ 2012-04-27
    IIF 37 - secretary → ME
  • 2
    8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Corporate (9 parents)
    Officer
    2014-04-01 ~ 2016-08-31
    IIF 13 - director → ME
  • 3
    DUDSON DURALINE (SALES & EXPORT) LIMITED - 2001-03-29
    NETEXIT LIMITED - 1999-04-13
    200 Scotia Road Tunstall, Stoke On Trent
    Dissolved corporate (1 parent)
    Officer
    2014-04-01 ~ 2016-08-31
    IIF 11 - director → ME
    2015-11-30 ~ 2016-08-31
    IIF 40 - secretary → ME
  • 4
    PIPECAM LIMITED - 1999-04-13
    200 Scotia Road Tunstall, Stoke On Trent
    Dissolved corporate (2 parents)
    Officer
    2015-11-30 ~ 2016-08-31
    IIF 39 - secretary → ME
  • 5
    J.E.HEATH LIMITED - 1996-06-01
    200 Scotia Road, Tungtall, Stoke On Trent, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2015-11-30 ~ 2016-08-31
    IIF 41 - secretary → ME
  • 6
    DURALINE HOTEL WARE CO. LIMITED(THE) - 1996-06-01
    GRINDLEY HOTEL WARE COMPANY LIMITED (THE) - 1979-12-31
    200 Scotia Road, Tunstall, Stoke On Trent, Staffordshire
    Corporate (2 parents)
    Officer
    2015-11-30 ~ 2016-08-31
    IIF 43 - secretary → ME
  • 7
    8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Corporate (5 parents)
    Officer
    2014-04-01 ~ 2016-08-31
    IIF 12 - director → ME
    2015-11-30 ~ 2016-08-31
    IIF 44 - secretary → ME
  • 8
    DURALINE HOTEL WARE CO. LIMITED (THE) - 1979-12-31
    LEITHCOTE LIMITED - 1978-12-31
    200 Scotia Road, Tungtall, Stoke On Trent, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2015-11-30 ~ 2016-08-31
    IIF 42 - secretary → ME
  • 9
    BRAND NEW CO (426) LTD - 2010-02-08
    Burbidge House Canal Wood Industrial Estate, Chirk, Wrexham, Wales
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    28,175,000 GBP2023-09-30
    Officer
    2010-09-21 ~ 2012-04-27
    IIF 38 - secretary → ME
  • 10
    BRAND NEW CO (427) LTD - 2010-02-09
    Burbidge House Canal Wood Industrial Estate, Chirk, Wrexham, Wales
    Corporate (7 parents)
    Equity (Company account)
    23,370,049 GBP2023-09-30
    Officer
    2012-03-26 ~ 2012-04-27
    IIF 36 - secretary → ME
  • 11
    FUTURE BATH PLUS - 2012-10-03
    11a York Street, Bath, Somerset, United Kingdom
    Corporate (16 parents)
    Officer
    2018-10-02 ~ 2018-10-16
    IIF 6 - director → ME
    2018-10-02 ~ 2019-10-08
    IIF 5 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.