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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Christopher Nyere

    Related profiles found in government register
  • Mr Christopher Nyere
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Kirkham Street, 34 Kirkham Street, Salford, Greater Manchester, M5 5NG, United Kingdom

      IIF 1
    • 34, Kirkham Street, Salford, M5 5NG, England

      IIF 2
    • 34, Kirkhams Street, Salford, M5 5NG, United Kingdom

      IIF 3
  • Mr Christopher Dyer
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Nyere, Christopher
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Kirkham Street, 34 Kirkham Street, Salford, Greater Manchester, M5 5NG, United Kingdom

      IIF 6
  • Nyere, Christopher
    British cleaner born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Kirkham Street, Salford, M5 5NG, England

      IIF 7
  • Nyere, Christopher
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Kirkhams Street, Salford, Manchester, M5 5NG, United Kingdom

      IIF 8
  • Dyer, Christopher
    British managing director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Mr Christopher Dyer
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Mentoring West Midlands C I C, 65-66, Ablewell Street, Walsall, West Midlands, WS1 2EU, England

      IIF 11
  • Christopher Dyer
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1 Meadow Head Cottage, Long Hey Lane, Pick Up Bank, Lancashire, BB3 3QD, England

      IIF 12
  • Mr Chris David Dyer
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • West Midlands House, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, England

      IIF 13
  • Mr Christopher David Dyer
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Mentoring West Midlands C I C, 65-66 Ablewell Street, Walsall, WS1 2EU, England

      IIF 14
    • West Midlands House, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, England

      IIF 15
  • Nyere, Christopher
    British healthcare assistant born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 143, Wellington Street, Huddersfield, HD3 3EP, England

      IIF 16
  • Dyer, Christopher David
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • West Midlands House, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, England

      IIF 17
  • Dyer, Christopher David
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 13, Cromwell Road, Wolverhampton, WV10 8AA, England

      IIF 18
  • Dyer, Christopher David
    British doctor born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Sports Club, London Road, Devizes, Wiltshire, SN10 2DL

      IIF 19
  • Dyer, Christopher
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Mentoring West Midlands C I C, 65-66, Ablewell Street, Walsall, West Midlands, WS1 2EU, England

      IIF 20
  • Dyer, Christopher
    British managing director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1 Meadow Head Cottage, Long Hey Lane, Pick Up Bank, Lancashire, BB3 3QD, England

      IIF 21
  • Mr Christopher David Dyer
    English born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Graphic House, 15 - 18 New Road, Willenhall, West Midlands, WV13 2BG, England

      IIF 22
  • Dyer, Christopher
    British consultant born in April 1969

    Registered addresses and corresponding companies
    • 131, Park Street South, Blakenhall, Wolverhampton, WV2 3JF

      IIF 23
  • Neyre, Christopher
    Zimbabwean carer born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 143, Wellington Street, Huddersfield, HD3 3EP, England

      IIF 24
child relation
Offspring entities and appointments 13
  • 1
    CDD CONSULTATION LTD
    15057310
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    CHANGE, SUPPORT, DIFFERENCE LIMITED
    05754056
    The Graham Fulford Partnership, Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Dissolved Corporate (5 parents)
    Officer
    2006-03-23 ~ 2006-05-24
    IIF 23 - Director → ME
  • 3
    CHRIS DYER TRAINING LTD
    12157326
    Mentoring West Midlands C I C 65-66, Ablewell Street, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-08-15 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    CHRISNY LIMITED
    12182707
    34 Kirkhams Street, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-08-30 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    CN 24/7 LIMITED
    14150807
    34 Kirkham Street, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    DEVIZES RFC LIMITED
    08050372
    The Sports Club, London Road, Devizes, Wiltshire
    Active Corporate (14 parents)
    Officer
    2019-05-23 ~ 2022-05-27
    IIF 19 - Director → ME
  • 7
    EATING AIN'T CHEATING LIMITED
    12158313
    65-66, Ablewell Street, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-08-15 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 8
    MELL CARE SUPPLIES AND RECRUITMENT LTD
    - now 15282563
    MELLCARE LIMITED
    - 2024-02-22 15282563
    34 Kirkham Street 34 Kirkham Street, Salford, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 9
    MENTORING WEST MIDLANDS COMMUNITY INTEREST COMPANY
    - now 08325091
    MENTORING WEST MIDLANDS LIMITED
    - 2013-04-19 08325091
    West Midlands House, Gipsy Lane, Willenhall, West Midlands, England
    Active Corporate (5 parents)
    Officer
    2012-12-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-09-12 ~ 2017-09-20
    IIF 13 - Ownership of shares – 75% or more OE
    2016-12-01 ~ now
    IIF 15 - Has significant influence or control as a member of a firm OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    2017-09-01 ~ 2018-11-28
    IIF 22 - Ownership of shares – 75% or more OE
  • 10
    MILLENNIUM HEALTHCARE SERVICES LTD
    10556536
    143 Wellington Street, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-10 ~ dissolved
    IIF 24 - Director → ME
  • 11
    MINNIE'S THINGS LTD.
    12916133
    28 North Avenue North Avenue, Stafford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-30 ~ 2021-03-31
    IIF 18 - Director → ME
    Person with significant control
    2020-09-30 ~ 2021-03-31
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    NYERE LIMITED
    10365266
    143 Wellington Street, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-08 ~ dissolved
    IIF 16 - Director → ME
  • 13
    RHYTHM ISLAND LTD
    15843460
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-07-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2024-07-17 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.