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

Williams, Christopher

    Related profiles found in government register
  • Williams, Christopher
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park, Place, Cardiff, CF10 3QN, Wales

      IIF 1
    • Finance Department, University Union, Park Place Cardiff, South Glamorgan, CF1 3QN

      IIF 2
  • Williams, Christopher
    British director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rose & Crown, 111, Two Mile Hill Road, Bristol, Avon, BS15 1BH, United Kingdom

      IIF 3
    • The Pilgrim, 21 Hollywood Road, Brislington, Bristol, BS4 4LE, United Kingdom

      IIF 4
    • Flat 19, Admirals Wharf, 7, Lower Canal Walk, Southampton, SO14 3JQ, United Kingdom

      IIF 5
  • Williams, Christopher
    British publican born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Christopher Williams, 22 Lewington Road, Bristol, BS16 4AA, United Kingdom

      IIF 6
    • The Port Of Call, York Street, Clifton, Bristol, Avon, BS8 2YE, United Kingdom

      IIF 7
  • Williams, Christopher
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 The Old Bakery, Long Street, Croscombe, Wells, BA5 3QJ, United Kingdom

      IIF 8
  • Williams, Christopher
    British marine born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56 Mountbatten Way, Brabourne Lees, Ashford, TN25 6PU, United Kingdom

      IIF 9
    • 1 Magdalene Cottage, High Street, Templecombe, Templecombe, BA8 0JD, United Kingdom

      IIF 10
  • Williams, Christopher
    British master born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Christopher Williams, 1 The Old Bakery, Wells, Wells, Somerset, BA5 3QJ, United Kingdom

      IIF 11
  • Williams, Christopher
    British seafarer born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Bradford Street, Chester, CH4 7 DF, United Kingdom

      IIF 12
  • Williams, Christopher
    British director born in November 1985

    Resident in United Kingdom

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

      IIF 13
    • 21, Barrack Hill, Newport, NP20 5FY, United Kingdom

      IIF 14
  • Williams, Christopher John
    British ceo born in August 1980

    Resident in United Kingdom

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

      IIF 15
  • Williams, Christopher John
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Medical Centre, 1, Woodland Drive, Great Alne, Alcester, Warwickshire, B49 6FP, United Kingdom

      IIF 16
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Williams, Christopher
    born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Whiteladies Road, Clifton, Bristol, BS8 2XZ, United Kingdom

      IIF 18
  • Williams, Christopher Edward
    British director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, England

      IIF 19
  • Williams, Christopher Edward
    British self-employed born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bournemouth Road, Chandler's Ford, Eastleigh, SO53 3DA, England

      IIF 20
  • Williams, Christopher Edward
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hyde Park House, 5 Manfred Rd, London, SW15 2RS, United Kingdom

      IIF 21
  • Williams, Christopher
    British doctor born in February 1971

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 39, Paget Crescent, Gorleston, Great Yarmouth, Norfolk, NR31 7RP, England

      IIF 22
  • Mr Christopher Williams
    British born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Whiteladies Road, Bristol, BS8 2XZ, United Kingdom

      IIF 23
    • Flat 19, Admirals Wharf, 7, Lower Canal Walk, Southampton, SO14 3JQ, United Kingdom

      IIF 24
  • Williams, Christopher John
    British chief executive born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8th Floor Temple Point, One Temple Row, Birmingham, B2 5LG

      IIF 25
    • 5, Barnfield Crescent, Exeter, EX1 1QT

      IIF 26
  • Williams, Christopher John
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 98, Royal Worcester Crescent, Bromsgrove, Worcestershire, B60 2TA, England

      IIF 27
  • Williams, Christopher John
    British managing director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • E4, Hagley Court North, The Waterfront Level Street, Brierley Hill, DY5 1XF

      IIF 28
  • Mr Christopher Williams
    British born in November 1985

    Resident in United Kingdom

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

      IIF 29
    • 21, Barrack Hill, Newport, NP20 5FY, United Kingdom

      IIF 30
  • Williams, Christopher Edward
    British director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11, Queens Gate Gardens, London, -, England

      IIF 31
    • Flat 3, 11 Queen's Gate Gardens, London, SW7 5LY, England

      IIF 32 IIF 33
    • Hyde Park House, 5 Manfred Rd, London, SW15 2RS, England

      IIF 34
  • Christopher Williams
    British born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rose & Crown, 111, Two Mile Hill Road, Bristol, BS15 1BH, United Kingdom

      IIF 35
    • The Pilgrim, 21 Hollywood Road, Bristol, BS4 4LE, United Kingdom

      IIF 36
    • The Port Of Call, York Street, Clifton, Bristol, BS8 2YE, United Kingdom

      IIF 37
  • Williams, Chris John
    British company director born in August 1980

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 98, Royal Worcester Crescent, Bromsgrove, Worcestershire, B60 2TA, England

      IIF 38
  • Williams, Chris John
    British director born in August 1980

    Resident in Great Britain

    Registered addresses and corresponding companies
    • E4, Hagley Court North, The Waterfront, Level Street, Brierley Hill, West Midlands, DY5 1XF, United Kingdom

      IIF 39
  • Christopher Williams
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 The Old Bakery, Long Street, Croscombe, Wells, BA5 3QJ, United Kingdom

      IIF 40
  • Williams, Christopher John
    English company director born in August 1980

    Resident in England

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

      IIF 41 IIF 42
  • Mr Christopher John Williams
    British born in August 1980

    Resident in United Kingdom

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

      IIF 43 IIF 44
  • Mr Christopher Edward Williams
    British born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bournemouth Road, Chandler's Ford, Eastleigh, SO53 3DA, England

      IIF 45
    • Flat 3, 11 Queen's Gate Gardens, London, SW7 5LY, England

      IIF 46
    • Flat 3, 11 Queen’s Gate Gardens, London, SW7 5LY, United Kingdom

      IIF 47
  • Williams, Christopher

    Registered addresses and corresponding companies
    • The Pilgrim, 21 Hollywood Road, Brislington, Bristol, BS4 4LE, United Kingdom

      IIF 48
    • 1 The Old Bakery, Long Street, Croscombe, Wells, BA5 3QJ, United Kingdom

      IIF 49
    • Christopher Williams, 1 The Old Bakery, Wells, Wells, Somerset, BA5 3QJ, United Kingdom

      IIF 50
  • Mr Christopher Edward Williams
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hyde Park House, 5 Manfred Rd, London, SW15 2RS, United Kingdom

      IIF 51
  • Mr. Christopher Williams
    United Kingdom born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 52
  • Mr Christopher Williams
    British born in February 1971

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 39, Paget Crescent, Gorleston, Great Yarmouth, NR31 7RP, England

      IIF 53
  • Mr Christopher Williams
    English born in August 1980

    Resident in England

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

      IIF 54
  • Mr Christopher John Williams
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8th Floor Temple Point, One Temple Row, Birmingham, B2 5LG

      IIF 55
  • Mr Christopher John Williams
    English born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 56
  • Mr Christopher Edward Williams
    British born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • Hyde Park House, 5 Manfred Rd, London, SW15 2RS, England

      IIF 57
child relation
Offspring entities and appointments
Active 26
  • 1
    20 Pollards Wood Road, Oxted, Surrey
    Dissolved corporate (2 parents)
    Officer
    2016-10-11 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved corporate (6 parents)
    Equity (Company account)
    -124,850 GBP2017-12-31
    Officer
    2015-04-02 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    5 Barnfield Crescent, Exeter
    Dissolved corporate (3 parents)
    Officer
    2012-05-28 ~ dissolved
    IIF 26 - director → ME
  • 4
    The Pilgrim 21 Hollywood Road, Brislington, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-20 ~ dissolved
    IIF 4 - director → ME
    2020-07-20 ~ dissolved
    IIF 48 - secretary → ME
    Person with significant control
    2020-07-20 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 5
    Medical Centre, 1 Woodland Drive, Great Alne, Alcester, Warwickshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-17 ~ dissolved
    IIF 16 - director → ME
  • 6
    C/o Hatch Accountancy 19 Admirals Wharf, Lower Canal Walk, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-13 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2019-08-13 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    483 Green Lanes, London, England
    Corporate (5 parents)
    Officer
    2025-02-26 ~ now
    IIF 19 - director → ME
  • 8
    39 Paget Crescent, Gorleston, Great Yarmouth, Norfolk
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    174 GBP2016-07-31
    Officer
    2012-08-01 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 53 - Has significant influence or controlOE
    IIF 53 - Has significant influence or control over the trustees of a trustOE
    IIF 53 - Has significant influence or control as a member of a firmOE
  • 9
    3 High Street, Astwood Bank, Redditch, Worcestershire, England
    Dissolved corporate (3 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 27 - director → ME
  • 10
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-11-24 ~ dissolved
    IIF 11 - director → ME
    2020-11-24 ~ dissolved
    IIF 50 - secretary → ME
  • 11
    128 City Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,094 GBP2023-09-29
    Officer
    2019-09-02 ~ now
    IIF 42 - director → ME
  • 12
    The Port Of Call York Street, Clifton, Bristol, Avon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-04-01 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Rose & Crown, 111 Two Mile Hill Road, Bristol, Avon, United Kingdom
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    220,749 GBP2024-06-30
    Officer
    2021-05-25 ~ now
    IIF 3 - director → ME
    Person with significant control
    2021-05-25 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    4385, 13824090 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2021-12-31 ~ dissolved
    IIF 17 - director → ME
  • 15
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,469 GBP2022-09-30
    Officer
    2021-09-01 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 16
    EPM UTILITIES LTD - 2024-09-09
    128 City Road, London, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -8,623 GBP2023-10-30
    Officer
    2020-07-31 ~ now
    IIF 41 - director → ME
    Person with significant control
    2020-07-31 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 17
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-29 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 18
    Hyde Park House, 5 Manfred Rd, London, England
    Corporate (1 parent)
    Equity (Company account)
    -111,314 GBP2023-07-31
    Officer
    2021-07-19 ~ now
    IIF 33 - director → ME
    Person with significant control
    2021-07-19 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 19
    Hyde Park House, 5 Manfred Rd, London, England
    Corporate (1 parent, 1 offspring)
    Officer
    2024-01-09 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 20
    Flat 3 11 Queen's Gate Gardens, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-15 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2021-10-15 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    1 Magdalene Cottage High Street, Templecombe, Templecombe, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-22 ~ dissolved
    IIF 10 - director → ME
  • 22
    TIME ZERO PUBLISHING LIMITED - 2018-03-26
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-10 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 23
    1 The Old Bakery Long Street, Croscombe, Wells, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -12,881 GBP2023-06-30
    Officer
    2021-06-29 ~ dissolved
    IIF 8 - director → ME
    2021-06-29 ~ dissolved
    IIF 49 - secretary → ME
    Person with significant control
    2021-06-29 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 24
    16a Winchester Road, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2018-06-08 ~ dissolved
    IIF 18 - llp-designated-member → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 23 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 23 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 23 - Right to appoint or remove membersOE
    IIF 23 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 23 - Right to appoint or remove members as a member of a firmOE
  • 25
    Christopher Williams, 22 Lewington Road, Bristol, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-29 ~ now
    IIF 6 - director → ME
  • 26
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-21 ~ dissolved
    IIF 9 - director → ME
Ceased 10
  • 1
    Stonemead House, 95 London Road, Croydon, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-12-24
    Officer
    2022-09-15 ~ 2025-02-13
    IIF 31 - director → ME
  • 2
    Cardiff University Students' Union, Park Place, Cardiff
    Corporate (8 parents)
    Officer
    2012-08-01 ~ 2013-07-31
    IIF 2 - director → ME
  • 3
    Park, Place, Cardiff
    Corporate (14 parents, 2 offsprings)
    Officer
    2012-08-01 ~ 2013-07-31
    IIF 1 - director → ME
  • 4
    1 Market Street, Whaley Bridge, High Peak, Derbyshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,779 GBP2022-03-31
    Officer
    2013-06-01 ~ 2014-08-31
    IIF 38 - director → ME
  • 5
    7 Bournemouth Road, Chandler's Ford, Eastleigh, England
    Corporate (2 parents)
    Equity (Company account)
    -103,394 GBP2023-05-31
    Officer
    2020-05-26 ~ 2021-01-20
    IIF 20 - director → ME
    Person with significant control
    2020-05-26 ~ 2021-01-20
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    E4 Hagley Court North, The Waterfront, Level Street, Brierley Hill, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2011-10-28 ~ 2012-04-23
    IIF 39 - director → ME
  • 7
    Leonard House 7, Newman Road, Bromley, Kent
    Corporate (3 parents)
    Equity (Company account)
    -3,662 GBP2022-04-30
    Officer
    2008-07-28 ~ 2012-04-13
    IIF 28 - director → ME
  • 8
    128 City Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,094 GBP2023-09-29
    Person with significant control
    2019-09-02 ~ 2024-12-30
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 9
    EPM UTILITIES LTD - 2024-09-09
    128 City Road, London, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -8,623 GBP2023-10-30
    Person with significant control
    2020-07-31 ~ 2024-08-30
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 10
    Hyde Park House, 5 Manfred Rd, London, England
    Corporate (1 parent, 1 offspring)
    Officer
    2023-11-13 ~ 2024-01-09
    IIF 21 - director → ME
    Person with significant control
    2023-11-13 ~ 2024-01-09
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
© 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.