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 Michael Williams

    Related profiles found in government register
  • Mr Christopher Michael Williams
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cecil Square, Margate, Kent, CT9 1BD

      IIF 1
    • 6, Cecil Square, Margate, Kent, CT9 1BD, England

      IIF 2
  • Mr Christopher Peter Williams
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 57a, Broadway, Leigh On Sea, Essex, SS9 1PE, United Kingdom

      IIF 3
    • 57a, Broadway, Leigh-on-sea, SS9 1PE, England

      IIF 4
    • Unit 8, Westfield Close, Rawreth Industrial Estate, Rayleigh, Essex, SS6 9RL, United Kingdom

      IIF 5
  • Mr Christopher Michael Williams
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-7 Cecil Square, Margate, Kent, CT9 1BD, United Kingdom

      IIF 6 IIF 7
  • Williams, Christopher Peter
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 57a Broadway, Leigh On Sea, Essex, SS9 1PE

      IIF 8
    • Unit 8 Westfield Close, Rawreth Industrial Estate, Rayleigh, Essex, SS6 9RL

      IIF 9
    • Unit 8, Westfield Close, Rawreth Industrial Estate, Rayleigh, Essex, SS6 9RL, United Kingdom

      IIF 10
  • Williams, Christopher Michael
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-7 Cecil Square, Margate, Kent, CT9 1BD, United Kingdom

      IIF 11
  • Williams, Christopher Michael
    British chartered building surveyor born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 12
    • 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 13
    • Bellwood Farm, Harrogate Road, Ripon, North Yorkshire, HG4 3AA, England

      IIF 14
  • Williams, Christopher Michael
    British construction professional born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Kennels Cottage, Copgrove, Harrogate, North Yorkshire, HG3 3SZ, England

      IIF 15
  • Williams, Christopher Michael
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Kennels Cottage, Copgrove, Harrogate, HG3 3SZ, United Kingdom

      IIF 16
    • 6-7 Cecil Square, Margate, Kent, CT9 1BD, United Kingdom

      IIF 17
  • Williams, Christopher
    British born in March 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • The Bakery, High Street, Elham, Canterbury, Kent, CT4 6TB

      IIF 18
  • Williams, Christopher
    British director born in March 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • The Bakery, High Street Elham, Canterbury, CT4 6TB, England

      IIF 19
  • Williams, Christopher Peter

    Registered addresses and corresponding companies
    • Unit 8 Westfield Close, Rawreth Industrial Estate, Rayleigh, Essex, SS6 9RL

      IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    6-7 Cecil Square, Margate, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    52 GBP2020-06-30
    Officer
    2019-06-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-06-11 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    The Kennels Cottage, Copgrove, Harrogate, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-29 ~ dissolved
    IIF 15 - Director → ME
  • 3
    7 Cecil Square, Margate, Kent
    Dissolved Corporate (1 parent)
    Officer
    2011-02-07 ~ dissolved
    IIF 19 - Director → ME
  • 4
    6 Cecil Square, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,704 GBP2019-03-31
    Officer
    2016-03-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    Unit 8 Westfield Close, Rawreth Industrial Estate, Rayleigh, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-06-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-06-21 ~ now
    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
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    57a Broadway, Leigh On Sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    234 GBP2024-06-30
    Officer
    2007-06-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-06-16 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    BLUE VINNY LIMITED - 2017-12-13
    6 Cecil Square, Margate, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -187,843 GBP2018-11-30
    Officer
    2006-11-20 ~ 2017-08-01
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    73 Swinton Court, Harrogate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    113 GBP2020-07-31
    Officer
    2019-07-10 ~ 2019-10-17
    IIF 17 - Director → ME
    Person with significant control
    2019-07-10 ~ 2019-10-17
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Dale House 64 Fink Hill, Horsforth, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-19 ~ 2014-10-17
    IIF 13 - Director → ME
  • 4
    MODUROOF LTD - 2020-07-06
    HOME HEAT (UK) LIMITED - 2018-05-17
    TRUSS LOFT FRANCHISE LIMITED - 2015-02-26
    TRUSS LOFT CONVERSIONS (HARROGATE) LIMITED - 2011-12-09
    Bellwood Farm, Harrogate Road, Ripon, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,068 GBP2018-03-31
    Officer
    2012-01-16 ~ 2014-11-30
    IIF 14 - Director → ME
  • 5
    Unit 1 & 2 Bridge Road, Brompton On Swale, Richmond, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-01-16 ~ 2014-10-17
    IIF 12 - Director → ME
  • 6
    Unit 8 Westfield Close, Rawreth Industrial Estate, Rayleigh, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    141,437 GBP2024-07-31
    Officer
    1991-06-25 ~ 2025-11-25
    IIF 9 - Director → ME
    2012-03-31 ~ 2025-11-25
    IIF 20 - Secretary → ME
    Person with significant control
    2017-07-01 ~ 2024-09-02
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.